Search icon

WINGFIELD VOLUNTEER FIRE DEPARTMENT, INC.

Company Details

Name: WINGFIELD VOLUNTEER FIRE DEPARTMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 31 Jul 1981 (44 years ago)
Organization Date: 31 Jul 1981 (44 years ago)
Last Annual Report: 13 Jun 2024 (10 months ago)
Organization Number: 0158610
Industry: Membership Organizations
Number of Employees: Medium (20-99)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 1780 WINGFIELD CHURCH RD, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
E5JYVS81BJH6 2022-12-15 1780 WINGFIELD CHURCH RD, BOWLING GREEN, KY, 42101, 8760, USA 1780 WINGFIELD CHURCH RD, BOWLING GREEN, KY, 42101, 8760, USA

Business Information

Doing Business As WINGFIELD VFD
Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2021-11-17
Initial Registration Date 2020-01-14
Entity Start Date 1981-07-31
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARC COLSON
Address 1780 WINGFIELD CHURCH RD, BOWLING GREEN, KY, 42101, USA
Government Business
Title PRIMARY POC
Name MARC COLSON
Address 1780 WINGFIELD CHURCH RD, BOWLING GREEN, KY, 42101, USA
Past Performance Information not Available

President

Name Role
MARK MEEKS President

Director

Name Role
Marc Colson Director
FLOYD HAWKS Director
ROY SIMMONS Director
RON WOLF Director
ROBERT ELMORE Director
LEONARD HAWKS Director
BRANDON GRAHAM Director
JANE SIMMONS Director
BONNIE GRAHAM Director
KENNETH WILSON Director

Incorporator

Name Role
FLOYD HAWKS Incorporator

Registered Agent

Name Role
MARK MEEKS Registered Agent

Secretary

Name Role
Bonnie GRAHAM Secretary

Vice President

Name Role
MARC COLSON Vice President

Treasurer

Name Role
CONNIE COLSON Treasurer

Filings

Name File Date
Registered Agent name/address change 2024-06-13
Annual Report 2024-06-13
Annual Report 2023-05-20
Annual Report 2023-05-20
Annual Report 2022-03-25
Annual Report 2021-07-06
Annual Report 2020-04-01
Annual Report 2019-06-12
Annual Report 2018-04-17
Annual Report 2017-09-11

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
EMW-2009-FO-0446 Department of Homeland Security 97.044 - ASSISTANCE TO FIREFIGHTERS GRANT 2010-04-10 2011-04-09 ASSISTANCE TO FIREFIGHTERS GRANT
Recipient WINGFIELD VOLUNTEER FIRE DEPARTMENT
Recipient Name Raw WINGFIELD VOLUNTEER FIRE DEPARTMENT
Recipient DUNS 145079262
Recipient Address 4085 WINGFIELD CHURCH ROAD, BOWLING GREEN, WARREN, KENTUCKY, 42101-8542, UNITED STATES
Obligated Amount 149445.00
Non-Federal Funding 3778.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State