Search icon

SOUTH BARREN VOLUNTEER FIRE DEPARTMENT, INC.

Company Details

Name: SOUTH BARREN VOLUNTEER FIRE DEPARTMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 May 1984 (41 years ago)
Organization Date: 29 May 1984 (41 years ago)
Last Annual Report: 10 Mar 2025 (3 months ago)
Organization Number: 0190090
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 586 Beckton Rocky Hill Rd., GLASGOW, KY 42141
Place of Formation: KENTUCKY

Director

Name Role
Charles T Button Director
MICHAEL LAWRENCE Director
ROBERT PERKINS Director
GUY JONES Director
NELSON GRAY Director
JOE W. JONES Director
David Buckingham Director
TONY PIPER Director
DARREN THOMPSON Director
TIM BROOKS Director

Incorporator

Name Role
JANE MELTON Incorporator
HAROLD BRIDGES Incorporator
JOE W. JONES Incorporator
DOUGLAS FURLONG Incorporator
NELSON GRAY Incorporator

Registered Agent

Name Role
Lindsie Logsdon Registered Agent

President

Name Role
Douglas Furlong President

Secretary

Name Role
DEAN BRIDGES Secretary

Treasurer

Name Role
Lindsie Logdson Treasurer

Vice President

Name Role
John Perkins Vice President

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.

CAGE Code:
7HE18
UEI Expiration Date:
2020-09-04

Business Information

Activation Date:
2019-09-05
Initial Registration Date:
2015-11-12

Filings

Name File Date
Annual Report 2025-03-10
Principal Office Address Change 2024-05-18
Registered Agent name/address change 2024-05-18
Annual Report 2024-05-18
Annual Report 2023-03-15

USAspending Awards / Financial Assistance

Date:
2016-07-06
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
ASSISTANCE TO FIREFIGHTERS GRANT
Obligated Amount:
24836.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State