Search icon

ALLEGRE VOLUNTEER FIRE DEPARTMENT, INC.

Company Details

Name: ALLEGRE VOLUNTEER FIRE DEPARTMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Mar 1982 (43 years ago)
Organization Date: 17 Mar 1982 (43 years ago)
Last Annual Report: 10 Feb 2025 (a month ago)
Organization Number: 0165115
Industry: Justice, Public Order and Safety
Number of Employees: Medium (20-99)
ZIP code: 42220
City: Elkton, Allegre
Primary County: Todd County
Principal Office: 5712 Allegre Road, ELKTON, KY 42220
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
D8PZAK2CYF52 2024-01-24 5715 ALLEGRE RD, ELKTON, KY, 42220, 8786, USA 5712 ALLEGRE RD, ELKTON, KY, 42220, 8786, USA

Business Information

Division Name ALLEGRE VOLUNTEER FIRE DEPARTMENT, INC.
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2023-01-26
Initial Registration Date 2023-01-11
Entity Start Date 1982-03-17
Fiscal Year End Close Date Jul 01

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ELDON R RINGLER
Role TREASURER
Address 680 BLUE HOLE ROAD, ELKTON, KY, 42220, USA
Government Business
Title PRIMARY POC
Name SANDRA P LAME
Role ADMIN
Address 350 MOUNR SHARON ROAD, SHARON GROVE, KY, 42280, USA
Past Performance Information not Available

Incorporator

Name Role
VIRGIL MONROE Incorporator
DAVID KRANZ Incorporator
J. C. MONROE Incorporator
ODELL LAW Incorporator
ALFRED BLAKE Incorporator

Registered Agent

Name Role
STEVEN RAY WEAVER Registered Agent

Treasurer

Name Role
TERRY MINUTH Treasurer

Director

Name Role
Jack Gant Director
DAVE KRANZ Director
James Dosset Director
JEFF KIRKMAN Director
ANTHONY DUNN Director
DAVID KRANZ Director
J. C. MONROE Director
ODELL LAW Director
VIRGIL MONROE Director
ALFRED BLAKE Director

President

Name Role
Steven Ray Weaver President

Secretary

Name Role
Eldon Martin Ringler Secretary

Filings

Name File Date
Annual Report 2025-02-10
Annual Report 2024-02-23
Principal Office Address Change 2024-02-23
Registered Agent name/address change 2023-04-21
Annual Report 2023-03-15
Annual Report Amendment 2022-06-16
Principal Office Address Change 2022-06-16
Principal Office Address Change 2022-05-14
Annual Report 2022-03-24
Principal Office Address Change 2022-03-24

Sources: Kentucky Secretary of State