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 (42 years ago)
Organization Date: 07 Oct 1983 (42 years ago)
Last Annual Report: 06 Jan 2025 (5 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

Director

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

Incorporator

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

Secretary

Name Role
Shawn Gilley Secretary

President

Name Role
Doris Banks President

Registered Agent

Name Role
SHAWN GILLEY Registered Agent

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:
SPT2JV1XMEZ4
CAGE Code:
8NF07
UEI Expiration Date:
2023-02-22

Business Information

Activation Date:
2022-01-25
Initial Registration Date:
2020-06-06

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
Annual Report Amendment 2022-09-14

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65822
Current Approval Amount:
65822
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66257.16

Sources: Kentucky Secretary of State