Search icon

SQUARE DEAL VOLUNTEER FIRE DEPARTMENT, INC.

Company Details

Name: SQUARE DEAL VOLUNTEER FIRE DEPARTMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Mar 1981 (44 years ago)
Organization Date: 16 Mar 1981 (44 years ago)
Last Annual Report: 17 Feb 2025 (25 days ago)
Organization Number: 0154617
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Small (0-19)
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 6151 COX MILL ROAD, HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KQ6HKQ4E5LM1 2024-08-30 6295 JULIEN RD, HOPKINSVILLE, KY, 42240, 9257, USA 6151 COX MILL RD, HOPKINSVILLE, KY, 42240, 9101, USA

Business Information

Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2023-09-04
Initial Registration Date 2018-02-03
Entity Start Date 1981-03-16
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARK T CLAXTON
Role BOARD MEMBER
Address 4764 JULIEN NEWSTEAD RD, HOPKINSVILLE, KY, 42240, USA
Government Business
Title PRIMARY POC
Name WILLIAM K SHOLAR
Role FIRE CHIEF
Address 6151 COX MILL RD, HOPKINSVILLE, KY, 42240, 9101, USA
Past Performance Information not Available

Registered Agent

Name Role
JOSH BAILEY Registered Agent

Treasurer

Name Role
JOSH BAILEY Treasurer

Director

Name Role
JOHN SCHLEI Director
KEITH SHOLAR Director
BRAD OUTLAND Director
STEGER CATO Director
TOM ADAMS Director
PAUL GILLIAM Director
BILL CLAXTON Director
HENRY LILLY Director

President

Name Role
MARK CLAXTON President

Secretary

Name Role
KYLE GRAVES Secretary

Vice President

Name Role
BRIAN FITZSIMMONS Vice President

Incorporator

Name Role
STEGER CATO Incorporator
HENRY LILLY Incorporator

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-01
Registered Agent name/address change 2024-03-01
Annual Report 2023-03-16
Annual Report 2022-03-09
Annual Report 2021-02-11
Annual Report 2020-02-11
Annual Report 2019-05-30
Annual Report 2018-06-18
Annual Report 2017-06-29

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-0993369 Corporation Unconditional Exemption 11715 BAILEY LN, HOPKINSVILLE, KY, 42240-9132 2014-05
In Care of Name % JOSH BAILEY
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Public Safety, Disaster Preparedness & Relief: Fire Prevention
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2011-05-15
Revocation Posting Date 2012-02-22
Exemption Reinstatement Date 2011-05-15

Determination Letter

Final Letter(s) FinalLetter_61-0993369_SQUAREDEALVOLUNTEERFIREDEPARTMENTINC_12142012_01.tif
FinalLetter_61-0993369_SQUAREDEALVOLUNTEERFIREDEPARTMENTINC_12142012_02.tif
FinalLetter_61-0993369_SQUAREDEALVOLUNTEERFIREDEPARTMENTINC_12142012_03.tif

Form 990-N (e-Postcard)

Organization Name SQUARE DEAL VOLUNTEER FIRE DEPARTMENT INC
EIN 61-0993369
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11715 BAILEY LANE, HOPKINSVILLE, KY, 42240, US
Principal Officer's Name JOSH BAILEY
Principal Officer's Address 11715 BAILEY LANE, HOPKINSVILLE, KY, 42240, US
Organization Name SQUARE DEAL VOLUNTEER FIRE DEPARTMENT INC
EIN 61-0993369
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11715 BAILEY LANE, HOPKINSVILLE, KY, 42240, US
Principal Officer's Name JOSH BAILEY
Principal Officer's Address 11715 BAILEY LANE, HOPKINSVILLE, KY, 42240, US
Organization Name SQUARE DEAL VOLUNTEER FIRE DEPARTMENT INC
EIN 61-0993369
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11715 BAILEY LANE, HOPKINSVILLE, KY, 42240, US
Principal Officer's Name JOSH BAILEY
Principal Officer's Address 11715 BAILEY LANE, HOPKINSVILLE, KY, 42240, US
Organization Name SQUARE DEAL VOLUNTEER FIRE DEPARTMENT INC
EIN 61-0993369
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11715 BAILEY LANE, HOPKINSVILLE, KY, 42240, US
Principal Officer's Name JOSH BAILEY
Principal Officer's Address 11715 BAILEY LANE, HOPKINSVILLE, KY, 42240, US
Organization Name SQUARE DEAL VOLUNTEER FIRE DEPARTMENT INC
EIN 61-0993369
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11715 BAILEY LANE, HOPKINSVILLE, KY, 42240, US
Principal Officer's Name JOSH BAILEY
Principal Officer's Address 11715 BAILEY LANE, HOPKINSVILLE, KY, 42240, US
Organization Name SQUARE DEAL VOLUNTEER FIRE DEPARTMENT INC
EIN 61-0993369
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11715 BAILEY LANE, HOPKINSVILLE, KY, 42240, US
Principal Officer's Name JOSH BAILEY
Principal Officer's Address 11715 BAILEY LANE, HOPKINSVILLE, KY, 42240, US
Organization Name SQUARE DEAL VOLUNTEER FIRE DEPARTMENT INC
EIN 61-0993369
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11715 BAILEY LANE, HOPKINSVILLE, KY, 42240, US
Principal Officer's Name JOSH BAILEY
Principal Officer's Address 11715 BAILEY LANE, HOPKINSVILLE, KY, 42240, US
Organization Name SQUARE DEAL VOLUNTEER FIRE DEPARTMENT INC
EIN 61-0993369
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11715 BAILEY LANE, HOPKINSVILLE, KY, 42240, US
Principal Officer's Name JOSH BAILEY
Principal Officer's Address 11715 BAILEY LANE, HOPKINSVILLE, KY, 42240, US
Organization Name SQUARE DEAL VOLUNTEER FIRE DEPARTMENT INC
EIN 61-0993369
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11715 BAILEY LANE, HOPKINSVILLE, KY, 42240, US
Principal Officer's Name JOSH BAILEY
Principal Officer's Address 11715 BAILEY LANE, HOPKINSVILLE, KY, 42240, US
Organization Name SQUARE DEAL VOLUNTEER FIRE DEPARTMENT INC
EIN 61-0993369
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11715 BAILEY LANE, HOPKINSVILLE, KY, 42240, US
Principal Officer's Name JOSH BAILEY
Principal Officer's Address 11715 BAILEY LANE, HOPKINSVILLE, KY, 42240, US
Organization Name SQUARE DEAL VOLUNTEER FIRE DEPARTMENT INC
EIN 61-0993369
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11715 BAILEY LANE, HOPKINSVILLE, KY, 42240, US
Principal Officer's Name JOSH BAILEY
Principal Officer's Address 11715 BAILEY LANE, HOPKINSVILLE, KY, 42240, US
Organization Name SQUARE DEAL VOLUNTEER FIRE DEPARTMENT INC
EIN 61-0993369
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6493 SISK ROAD, HOPKINSVILLE, KY, 42240, US
Principal Officer's Name JOSEPH SISK
Principal Officer's Address 6493 SISK ROAD, HOPKINSVILLE, KY, 42240, US

Sources: Kentucky Secretary of State