Search icon

LOWMANSVILLE VOLUNTEER FIRE DEPARTMENT, INC.

Company Details

Name: LOWMANSVILLE VOLUNTEER FIRE DEPARTMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Jul 1980 (45 years ago)
Organization Date: 17 Jul 1980 (45 years ago)
Last Annual Report: 04 Feb 2025 (4 months ago)
Organization Number: 0148274
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 41232
City: Lowmansville
Primary County: Lawrence County
Principal Office: BOX 177, LOWMANSVILLE, KY 41232
Place of Formation: KENTUCKY

Director

Name Role
Robert Lee Castle, Jr. Director
JIM HOWARD Director
JIM SKAGGS Director
VICKI THOMPSON Director
TOMMY DANCEY Director
LAWRENCE HUGHES Director
Ray Dixon, Jr. Director
Richard Lowe Director

Incorporator

Name Role
JIM HOWARD Incorporator
JIM SKAGGS Incorporator
TOMMY DANCEY Incorporator
LAWRENCE HUGHES Incorporator
VICKI THOMPSON Incorporator

Registered Agent

Name Role
Tommy Dancy Registered Agent

President

Name Role
Tommy Dancy President

Secretary

Name Role
Jackie Lockard Secretary

Treasurer

Name Role
Tonya Westmoreland Treasurer

Vice President

Name Role
Brent Westmoreland Vice President

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
JNARJA67DEE8
CAGE Code:
6LJP5
UEI Expiration Date:
2024-10-09

Business Information

Activation Date:
2023-10-10
Initial Registration Date:
2011-11-30

Filings

Name File Date
Annual Report 2025-02-04
Registered Agent name/address change 2025-02-04
Annual Report 2024-02-28
Registered Agent name/address change 2024-02-28
Annual Report 2023-05-31

USAspending Awards / Financial Assistance

Date:
2022-09-13
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
ASSISTANCE TO FIREFIGHTERS GRANTS
Obligated Amount:
404761.90
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State