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 (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

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

Business Information

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

Director

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

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

Filings

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