Search icon

THE WINGO FIRE DEPARTMENT, INC.

Company Details

Name: THE WINGO FIRE DEPARTMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 May 1981 (44 years ago)
Organization Date: 26 May 1981 (44 years ago)
Last Annual Report: 15 Oct 2024 (8 months ago)
Organization Number: 0156643
Industry: Personal Services
Number of Employees: Medium (20-99)
ZIP code: 42088
City: Wingo
Primary County: Graves County
Principal Office: 26 AUSTIN DRIVE, P.O. BOX 87, WINGO, KY 42088
Place of Formation: KENTUCKY

President

Name Role
Tim Franklin President

Vice President

Name Role
Ben Toon Vice President

Secretary

Name Role
Betsy Hudson Secretary

Treasurer

Name Role
Wendi Short Treasurer

Director

Name Role
Tim Franklin Director
Ben Toon Director
Joseph Green Director
Conner Myatt Director
Betsy Hudson Director
BILLY FITE Director
DANNY CARTER Director
JOHNNY JACKSON Director
JOE LEWIS Director

Incorporator

Name Role
JAMES D. STOVALL Incorporator

Registered Agent

Name Role
JUSTIN CLAPP Registered Agent

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:
NNR6SN5P4FL7
CAGE Code:
7RF92
UEI Expiration Date:
2026-01-20

Business Information

Division Name:
WINGO FIRE DEPARTMENT INC, THE
Activation Date:
2025-01-22
Initial Registration Date:
2016-11-14

Former Company Names

Name Action
THE WINGO RURAL FIRE DEPARTMENT, INCORPORATION Old Name

Filings

Name File Date
Reinstatement Certificate of Existence 2024-10-15
Reinstatement Approval Letter Revenue 2024-10-15
Reinstatement 2024-10-15
Administrative Dissolution 2024-10-12
Annual Report 2023-05-18

USAspending Awards / Financial Assistance

Date:
2019-09-10
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
ASSISTANCE TO FIREFIGHTERS GRANT
Obligated Amount:
98590.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State