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 (a month 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 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JNARJA67DEE8 | 2024-10-09 | 3696 US 23N, LOWMANSVILLE, KY, 41232, USA | P.O. BOX 177, LOWMANSVILLE, KY, 41232, 0177, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 05 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-10-10 |
Initial Registration Date | 2011-11-30 |
Entity Start Date | 1981-06-01 |
Fiscal Year End Close Date | Jun 30 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | LOWMANSVILLE VOL FIRE DEPARTMENT |
Address | P.O. BOX 177, LOWMANSVILLE, KY, 41232, 0177, USA |
Title | ALTERNATE POC |
Name | RAY DIXON |
Address | 155 MEADES BR RD, LOUISA, KY, 41230, 1234, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | RAY DIXON |
Address | 155 MEADES BR, LOUISA, KY, 41230, 1234, USA |
Title | ALTERNATE POC |
Name | TONYA WESTMORELAND |
Address | P.O. BOX 237, LOWMANSVILLE, KY, 41232, 0237, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Robert Lee Castle, Jr. | Director |
JIM HOWARD | Director |
JIM SKAGGS | Director |
VICKI THOMPSON | Director |
TOMMY DANCEY | Director |
LAWRENCE HUGHES | Director |
Richard Lowe | Director |
Ray Dixon, Jr. | Director |
Name | Role |
---|---|
JIM HOWARD | Incorporator |
JIM SKAGGS | Incorporator |
TOMMY DANCEY | Incorporator |
LAWRENCE HUGHES | Incorporator |
VICKI THOMPSON | Incorporator |
Name | Role |
---|---|
Tommy Dancy | Registered Agent |
Name | Role |
---|---|
Tommy Dancy | President |
Name | Role |
---|---|
Jackie Lockard | Secretary |
Name | Role |
---|---|
Tonya Westmoreland | Treasurer |
Name | Role |
---|---|
Brent Westmoreland | Vice President |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-04 |
Annual Report | 2025-02-04 |
Annual Report | 2024-02-28 |
Registered Agent name/address change | 2024-02-28 |
Annual Report | 2023-05-31 |
Annual Report | 2022-03-08 |
Annual Report | 2021-02-27 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-26 |
Annual Report | 2018-04-11 |
Sources: Kentucky Secretary of State