Search icon

EAST GRAYSON COUNTY VOLUNTEER FIRE DEPARTMENT AND RESCUE SQUAD, INC.

Company Details

Name: EAST GRAYSON COUNTY VOLUNTEER FIRE DEPARTMENT AND RESCUE SQUAD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Feb 1983 (42 years ago)
Organization Date: 24 Feb 1983 (42 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Organization Number: 0175272
ZIP code: 42712
City: Big Clifty
Primary County: Grayson County
Principal Office: 165 PHILLIP BURKHEAD ST , BIG CLIFTY, KY 42712
Place of Formation: KENTUCKY

Director

Name Role
MARY COLLARD Director
EDDIE PORTMAN Director
OVIE SANDLIN Director
JOHN THURMAN Director
TAYLOR MILLER Director
MIKE FOSTER Director
PHILLIP BURKEAD Director
JOSEPH M. HART Director

Incorporator

Name Role
PHILLIP BURKHEAD Incorporator

Vice Chairman

Name Role
ELBERT LAMPTON Vice Chairman

Secretary

Name Role
MIKE FOSTER Secretary

Treasurer

Name Role
Sharon Cooper Treasurer

Registered Agent

Name Role
PHILLIP W. BURKHEAD Registered Agent

Chairman

Name Role
ROBERT WILLIAMS Chairman

Former Company Names

Name Action
EAST GRAYSON COUNTY FIRE DEPARTMENT, INC. Old Name
EAST GRAYSON COUNTY VOLUNTEER FIRE DEPARTMENT AND RESCUE SQUARE, INC. Old Name

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-08-21
Annual Report 2023-06-21
Principal Office Address Change 2022-09-09
Annual Report 2022-08-30
Annual Report 2021-09-10
Annual Report 2020-03-19
Annual Report 2019-05-17
Annual Report 2018-04-12
Annual Report 2017-08-11

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
31-1074956 Corporation Unconditional Exemption 165 PHILLIP BURKHEAD STREETR, BIG CLIFTY, KY, 42712-0000 1983-12
In Care of Name % NO
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name EAST GRAYSON COUNTY FIRE DEPARTMENT INC
EIN 31-1074956
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 165 PHILLIP BURKHEAD STREETR, BIG CLIFTY, KY, 42712, US
Principal Officer's Name Ketih Shellhart
Principal Officer's Address 165 PHILLIP BURKHEAD STREETR, BIG CLIFTY, KY, 42712, US
Organization Name EAST GRAYSON COUNTY FIRE DEPARTMENT INC
EIN 31-1074956
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 165 Phillip Burkhead Streetr, Big Clifty, KY, 42712, US
Principal Officer's Address 165 Phillp Burkhead Street, Big Clifty, KY, 42712, US
Organization Name EAST GRAYSON COUNTY FIRE DEPARTMENT INC
EIN 31-1074956
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 165 Phillip Burkhead Street, Big Clifty, KY, 42712, US
Principal Officer's Name Robert Williams
Principal Officer's Address 191 Hardin Springs Road, Big Clifty, KY, 42712, US
Organization Name EAST GRAYSON COUNTY FIRE DEPARTMENT INC
EIN 31-1074956
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 165 Phillip Burkhead St, Big Clifty, KY, 42712, US
Principal Officer's Name Robert Williams
Principal Officer's Address 191 Hardin Springs Road, Big Clifty, KY, 42712, US
Organization Name EAST GRAYSON COUNTY FIRE DEPARTMENT INC
EIN 31-1074956
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 165 Phillip Burkhead St, BIG CLIFTY, KY, 42712, US
Principal Officer's Name Robert Williams
Principal Officer's Address 191 Hardin Springs Road, Big Clifty, KY, 42712, US
Organization Name EAST GRAYSON COUNTY FIRE DEPARTMENT INC
EIN 31-1074956
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 165 Phillip Burkhead St, Big Clifty, KY, 42712, US
Principal Officer's Name Jeremiah Cundiff
Principal Officer's Address 165 Phillip Burkhead St, BIG CLIFTY, KY, 42712, US
Organization Name EAST GRAYSON COUNTY FIRE DEPARTMENT INC
EIN 31-1074956
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 165 Phillip Burkhead St, Big Clifty, KY, 42712, US
Principal Officer's Address 165 Phillip Burkhead St, Big Clifty, KY, 42712, US
Organization Name EAST GRAYSON COUNTY FIRE DEPARTMENT INC
EIN 31-1074956
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 165 Phillip Burkhead st, big clifty, KY, 42712, US
Principal Officer's Name sharon cooper
Principal Officer's Address 2740 spurrier rd, big clifty, KY, 42712, US
Organization Name EAST GRAYSON COUNTY FIRE DEPARTMENT INC
EIN 31-1074956
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 165 phillip burkhead st, big clifty, KY, 42712, US
Principal Officer's Name mark
Principal Officer's Address 182 st paul rd, leitchfield, KY, 42754, US
Website URL eastgraysonfiredepartment@windstream.net
Organization Name EAST GRAYSON COUNTY FIRE DEPARTMENT INC
EIN 31-1074956
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 165 Phillip Burkhead st, big clifty, KY, 42712, US
Principal Officer's Name Mark Milliner
Principal Officer's Address 182 st paul rd, Leitchfield, KY, 42754, US
Website URL eastgraysonfiredepartment@windstream.net
Organization Name EAST GRAYSON COUNTY FIRE DEPARTMENT INC
EIN 31-1074956
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 165 phillip burkhead st, big clifty, KY, 42712, US
Principal Officer's Name Mark Milliner
Principal Officer's Address 182 st paul rd, leitchfield, KY, 42754, US
Website URL eastgraysonfiredepartment@windstream.net
Organization Name EAST GRAYSON COUNTY FIRE DEPARTMENT INC
EIN 31-1074956
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 165 Phillip Burkhead St, Big Clifty, KY, 42712, US
Principal Officer's Name Mark Milliner
Principal Officer's Address 165 Phillip Burkhead St, Big Clifty, KY, 42712, US
Website URL eastgraysonfiredepartment@windstream.net
Organization Name EAST GRAYSON COUNTY FIRE DEPARTMENT INC
EIN 31-1074956
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 165 phillip burkhead st, big clifty, KY, 42712, US
Principal Officer's Name mark milliner
Principal Officer's Address 182 st paul rd, leitchfield, KY, 42754, US
Website URL eastgraysonfiredept.magix.net/pubblic

Sources: Kentucky Secretary of State