Name: | HAYNES KNOB VOLUNTEER FIRE DEPARTMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Dec 1983 (41 years ago) |
Organization Date: | 14 Dec 1983 (41 years ago) |
Last Annual Report: | 02 Jul 2024 (10 months ago) |
Organization Number: | 0184483 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | 15 HAYNES KNOB ROAD, SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DTDEK3CJWDZ7 | 2025-01-06 | 15 HAYNES KNOB RD, SOMERSET, KY, 42501, 5723, USA | 15 HAYNES KNOB RD, SOMERSET, KY, 42501, 5723, USA | |||||||||||||||||||||||||||||||||||||
|
Congressional District | 05 |
Activation Date | 2024-01-10 |
Initial Registration Date | 2024-01-07 |
Entity Start Date | 1983-12-14 |
Fiscal Year End Close Date | Jun 30 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JEREMY L STRUNK |
Role | CHIEF |
Address | 15 HAYNES KNOB RD., SOMERSET, KY, 42501, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JEREMY L STRUNK |
Role | CHIEF |
Address | 15 HAYNES KNOB RD., SOMERSET, KY, 42501, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
John Richard Sampson | President |
Name | Role |
---|---|
Travis Lee West | Secretary |
Name | Role |
---|---|
Billie Jo Lowery | Treasurer |
Name | Role |
---|---|
Stephen Duane Lowery | Vice President |
Name | Role |
---|---|
John Richard Sampson | Director |
Steven Clinton Vanover | Director |
Travis Lee West | Director |
Billie Jo Lowery | Director |
Stephen Duane Lowery | Director |
JOE RICHARDS | Director |
KEITH DINSMORE | Director |
LAURA ROWE | Director |
TWYLA STRONG | Director |
DORMIS BAKER | Director |
Name | Role |
---|---|
KEITH DINSMORE | Incorporator |
LAURA ROWE | Incorporator |
TWYLA STRONG | Incorporator |
DORMIS BAKER | Incorporator |
JOE RICHARDS | Incorporator |
Name | Role |
---|---|
HAYNES KNOB VOL. FIRE DEPT. | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-07-02 |
Annual Report | 2023-06-27 |
Annual Report | 2022-06-22 |
Annual Report | 2021-05-17 |
Annual Report | 2020-05-07 |
Annual Report | 2019-06-18 |
Registered Agent name/address change | 2019-06-12 |
Annual Report | 2018-04-11 |
Annual Report | 2017-04-20 |
Annual Report | 2016-03-30 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
93-4735848 | Corporation | Unconditional Exemption | 15 HAYNES KNOB RD, SOMERSET, KY, 42501-5723 | 2024-07 | |||||||||||||||||||||||||||||||||||||||||||||
|
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: An organization described in section 170(c) of the Internal Revenue Code other than a public charity or private foundation. Deductibility Limitation: Depends on various factors |
Determination Letter
Final Letter(s) |
FinalLetter_93-4735848_HAYNESKNOBVOLUNTEERFIREDEPARTMENTINC_01302024_00.pdf |
Sources: Kentucky Secretary of State