Search icon

LETCHER VOLUNTARY FIRE AND RESCUE SQUAD, INC.

Company Details

Name: LETCHER VOLUNTARY FIRE AND RESCUE SQUAD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Oct 1983 (41 years ago)
Organization Date: 07 Oct 1983 (41 years ago)
Last Annual Report: 06 Jan 2025 (2 months ago)
Organization Number: 0182413
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 41826
City: Jeremiah
Primary County: Letcher County
Principal Office: P O BOX 89, 2429 HWY 7 SOUTH, JEREMIAH, KY 41826
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SPT2JV1XMEZ4 2023-02-22 2429 HIGHWAY 7 S, JEREMIAH, KY, 41826, 9082, USA 2429 HIGHWAY 7 SOUTH, JEREMIAH, KY, 41826, USA

Business Information

Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2022-01-25
Initial Registration Date 2020-06-06
Entity Start Date 2020-07-01
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HARRY COLLINS
Address 2429 HIGHWAY 7 SOUTH, JEREMIAH, KY, 41826, USA
Government Business
Title PRIMARY POC
Name HARRY COLLINS
Address 2429 HIGHWAY 7 SOUTH, JEREMIAH, KY, 41826, USA
Past Performance Information not Available

Director

Name Role
LARRY COLLINS Director
BILLY CAUDILL Director
GILLES COLLIE Director
ROBERT ADAMS Director
LARRY BLAIR Director
Doris Banks Director
Joshua Bunch Director
Jennifer Bailey Director
Edwin Bentley Director
Shawn Gilley Director

Incorporator

Name Role
ROBERT ADAMS Incorporator
GILLES COLLIE Incorporator
LARRY BLAIR Incorporator
LARRY COLLINS Incorporator
BILLY CAUDILL Incorporator

Registered Agent

Name Role
SHAWN GILLEY Registered Agent

Secretary

Name Role
Shawn Gilley Secretary

President

Name Role
Doris Banks President

Former Company Names

Name Action
LETCHER VOLUNTEER FIRE AND RESCUE SQUAD AMBULANCE SERVICE, INC. Old Name

Filings

Name File Date
Annual Report 2025-01-06
Annual Report 2024-06-07
Registered Agent name/address change 2024-06-07
Annual Report 2023-03-23
Registered Agent name/address change 2022-09-14
Annual Report Amendment 2022-09-14
Annual Report 2022-07-07
Annual Report 2021-02-09
Annual Report 2020-05-15
Amendment 2020-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6583687106 2020-04-14 0457 PPP 2429 HIGHWAY 7 SOUTH, JEREMIAH, KY, 41826-9082
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65822
Loan Approval Amount (current) 65822
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JEREMIAH, LETCHER, KY, 41826-9082
Project Congressional District KY-05
Number of Employees 17
NAICS code 922160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66257.16
Forgiveness Paid Date 2020-12-16

Sources: Kentucky Secretary of State