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 (5 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NNR6SN5P4FL7 2024-12-04 26 AUSTIN DR, WINGO, KY, 42088, 9484, USA P.O. BOX 87, WINGO, KY, 42088, USA

Business Information

Division Name WINGO FIRE DEPARTMENT INC, THE
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2023-12-07
Initial Registration Date 2016-11-14
Entity Start Date 1964-05-15
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JUSTIN CLAPP
Role CHIEF
Address 1148 PRITCHARD RD, WINGO, KY, 42066, USA
Government Business
Title PRIMARY POC
Name JUSTIN CLAPP
Role CHIEF
Address 1148 PRITCHARD RD, WINGO, KY, 42088, USA
Past Performance Information not Available

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

Former Company Names

Name Action
THE WINGO RURAL FIRE DEPARTMENT, INCORPORATION Old Name

Filings

Name File Date
Reinstatement Approval Letter Revenue 2024-10-15
Reinstatement 2024-10-15
Reinstatement Certificate of Existence 2024-10-15
Administrative Dissolution 2024-10-12
Annual Report 2023-05-18
Annual Report 2022-03-07
Registered Agent name/address change 2022-03-07
Annual Report 2021-04-04
Annual Report 2020-02-15
Annual Report 2019-05-21

Sources: Kentucky Secretary of State