Name: | PARKERS MILL VOLUNTEER FIRE DEPARTMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Aug 1980 (45 years ago) |
Organization Date: | 22 Aug 1980 (45 years ago) |
Last Annual Report: | 04 Feb 2025 (a month ago) |
Organization Number: | 0149177 |
Industry: | Justice, Public Order and Safety |
Number of Employees: | Medium (20-99) |
ZIP code: | 42564 |
City: | West Somerset |
Primary County: | Pulaski County |
Principal Office: | P.O. BOX 3702, WEST SOMERSET, KY 42564-3702 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ORAN RADFORD | Director |
ERNEST G. WALLEN | Director |
JOHN BACK | Director |
RAYMOND WADDLE | Director |
BARKLEY COLSON | Director |
DAVID VOLZ | Director |
Corey Jones | Director |
Ryan Gretz | Director |
Name | Role |
---|---|
MR. BARKLEY COLSON | Incorporator |
MR. ERNEST G. WALLEN | Incorporator |
Name | Role |
---|---|
RUSSELL BURTON | Registered Agent |
Name | Role |
---|---|
MICHAEL LEWANDOWSKI | President |
Name | Role |
---|---|
Chasity Hughes | Secretary |
Name | Role |
---|---|
MARK GRETZ | Treasurer |
Name | Role |
---|---|
Corey Jones | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-15 |
Annual Report | 2022-06-16 |
Annual Report | 2021-04-08 |
Annual Report | 2020-03-26 |
Annual Report | 2019-05-02 |
Annual Report | 2018-06-07 |
Annual Report | 2017-03-09 |
Annual Report | 2016-04-12 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EMW-2009-FR-0047 | Department of Homeland Security | 97.044 - ASSISTANCE TO FIREFIGHTERS GRANT | 2010-05-22 | 2011-05-21 | ASSISTANCE TO FIREFIGHTERS GRANT | |||||||||||||||||||||
|
Sources: Kentucky Secretary of State