Search icon

NEW CASTLE VOLUNTEER FIRE DEPARTMENT AND RESCUE SQUAD, INC.

Company Details

Name: NEW CASTLE VOLUNTEER FIRE DEPARTMENT AND RESCUE SQUAD, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
Organization Date: 13 Jan 1982 (43 years ago)
Last Annual Report: 08 Feb 2022 (3 years ago)
Organization Number: 0163443
ZIP code: 40050
City: New Castle
Primary County: Henry County
Principal Office: N. PROPERTY RD., BOX 536, NEW CASTLE, KY 40050
Place of Formation: KENTUCKY

Director

Name Role
EARL SMITH Director
GAYLE MANN Director
DENNIE BENHAM Director
DWAYNE DOANE Director
WILLIAM G. PREWITT, SR. Director
NEMANJA STAMENKOVIC Director
MICHAEL ELLIS Director
BRYAN PATTERSON Director

Incorporator

Name Role
EARL SMITH Incorporator
GAYLE MANN Incorporator
DENNIS BENAHM Incorporator
DWAYNE DOANE Incorporator
WILLIAM G. PREWITT, SR. Incorporator

Registered Agent

Name Role
WILLIAM F. IVERS, JR. Registered Agent

President

Name Role
NEMANJA STAMENKOVIC President

Secretary

Name Role
MICHAEL ELLIS Secretary

Vice President

Name Role
BRYAN PATTERSON Vice President

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.

CAGE Code:
82S68
UEI Expiration Date:
2020-02-04

Business Information

Division Name:
NEW CASTLE VOLUNTEER FIRE DEPARTMENT AND RESCUE SQUAD, INC.
Activation Date:
2019-02-04
Initial Registration Date:
2018-01-15

Filings

Name File Date
Administrative Dissolution 2023-10-04
Reinstatement 2022-02-08
Reinstatement Certificate of Existence 2022-02-08
Reinstatement Approval Letter Revenue 2022-01-31
Administrative Dissolution 2020-10-08

Sources: Kentucky Secretary of State