Search icon

ALLEGRE VOLUNTEER FIRE DEPARTMENT, INC.

Company claim

Is this your business?

Get access!

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 (4 months 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

Incorporator

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

President

Name Role
Steven Ray Weaver President

Secretary

Name Role
Eldon Martin Ringler Secretary

Director

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

Registered Agent

Name Role
STEVEN RAY WEAVER Registered Agent

Treasurer

Name Role
TERRY MINUTH Treasurer

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:
D8PZAK2CYF52
UEI Expiration Date:
2025-12-10

Business Information

Division Name:
ALLEGRE VOLUNTEER FIRE DEPARTMENT, INC.
Activation Date:
2024-12-12
Initial Registration Date:
2023-01-11

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

USAspending Awards / Financial Assistance

Date:
2019-09-17
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
ASSISTANCE TO FIREFIGHTERS GRANT
Obligated Amount:
82190.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State