Search icon

MAYSLICK VOLUNTEER FIRE DEPARTMENT, INC.

Company Details

Name: MAYSLICK VOLUNTEER FIRE DEPARTMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Aug 1984 (41 years ago)
Organization Date: 15 Aug 1984 (41 years ago)
Last Annual Report: 06 Sep 2024 (7 months ago)
Organization Number: 0192537
ZIP code: 41055
City: Mayslick
Primary County: Mason County
Principal Office: P.O. BOX 97, MAYSLICK, KY 41055
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
F3DMX6TM5BT1 2024-08-01 6778 U.S. 68, MAYSLICK, KY, 41055, 8981, USA PO BOX 97, MAYSLICK, KY, 41055, USA

Business Information

Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2023-08-03
Initial Registration Date 2017-01-24
Entity Start Date 1984-08-15
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JASON GIFFORD
Role CHAIR
Address PO BOX 97, MAYSLICK, KY, 41055, USA
Government Business
Title PRIMARY POC
Name JASON GIFFORD
Address PO BOX 97, MAYSLICK, KY, 41055, USA
Past Performance Information not Available

Director

Name Role
JOHN LARRY DODGE Director
DAVIS ROBERSON Director
BILL ROSS Director
GERALD WOODS Director
ROBERT BOLDEN Director
KENTON COMER Director
LORI COLLINS Director
JOE COLLINS Director

Incorporator

Name Role
JOHN LARRY DODGE Incorporator
BILLY ROSS Incorporator
ROBERT BOLDEN Incorporator
DAVIS ROBERSON Incorporator
GERALD WOODS Incorporator

Vice President

Name Role
JOE JOLLY Vice President
Gerald Woods Vice President

Registered Agent

Name Role
JASON GIFFORD Registered Agent

Secretary

Name Role
Gerald Woods Secretary

President

Name Role
JASON GIFFORD President

Treasurer

Name Role
ANNETTE WALTERS Treasurer

Filings

Name File Date
Annual Report 2024-09-06
Annual Report 2023-06-13
Annual Report 2022-05-26
Annual Report 2021-05-13
Annual Report 2020-03-04
Annual Report 2019-05-15
Annual Report 2018-05-03
Annual Report 2017-03-28
Annual Report 2016-03-04
Principal Office Address Change 2015-08-26

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1304693 Corporation Unconditional Exemption PO BOX 97, MAYSLICK, KY, 41055-0097 1996-10
In Care of Name % JASON GIFFORD FIRE CHIEF
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 2023-12
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 Public Safety, Disaster Preparedness & Relief: Fire Prevention
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 MAYSLICK VOLUNTEER FIRE DEPARTMENT INC
EIN 61-1304693
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 P O Box 97, Mayslick, KY, 41055, US
Principal Officer's Name Jason Gifford
Principal Officer's Address 97, Mayslick, KY, 41055, US
Organization Name MAYSLICK VOLUNTEER FIRE DEPARTMENT INC
EIN 61-1304693
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 P O Box 97, Mayslick, KY, 41055, US
Principal Officer's Name Jason Gifford
Principal Officer's Address P O Box 97, Mayslick, KY, 41055, US
Organization Name MAYSLICK VOLUNTEER FIRE DEPARTMENT INC
EIN 61-1304693
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 P O Box 97, Mayslick, KY, 41055, US
Principal Officer's Name Jason Gifford
Principal Officer's Address P O Box 97, Mayslick, KY, 41055, US
Organization Name MAYSLICK VOLUNTEER FIRE DEPARTMENT INC
EIN 61-1304693
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 P O Box 97, Mayslick, KY, 41055, US
Principal Officer's Name Jason Gifford
Principal Officer's Address P O Box 97, Mayslick, KY, 41055, US
Organization Name MAYSLICK VOLUNTEER FIRE DEPARTMENT INC
EIN 61-1304693
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 P O Box 97, Mayslick, KY, 41055, US
Principal Officer's Name Jason Gifford
Principal Officer's Address P O Box 97, Mayslick, KY, 41055, US
Organization Name MAYSLICK VOLUNTEER FIRE DEPARTMENT INC
EIN 61-1304693
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 PO Box 97, Mayslick, KY, 41055, US
Principal Officer's Name Jason Gifford
Principal Officer's Address PO Box 97, Mayslick, KY, 41055, US
Organization Name MAYSLICK VOLUNTEER FIRE DEPARTMENT INC
EIN 61-1304693
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 PO Box 97, Mayslick, KY, 41055, US
Principal Officer's Name Jason Gifford
Principal Officer's Address PO Box 97, Mayslick, KY, 41055, US
Organization Name MAYSLICK VOLUNTEER FIRE DEPARTMENT INC
EIN 61-1304693
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 P O Box 97, Mayslick, KY, 41055, US
Principal Officer's Name Jason Gifford
Principal Officer's Address P O Box 97, Mayslick, KY, 41055, US
Organization Name MAYSLICK VOLUNTEER FIRE DEPARTMENT INC
EIN 61-1304693
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 PO Box 97, MaysLick, KY, 41055, US
Principal Officer's Name Jason Gifford
Principal Officer's Address PO Box 97, MaysLick, KY, 41055, US
Organization Name MAYSLICK VOLUNTEER FIRE DEPARTMENT INC
EIN 61-1304693
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 P O Box 97, Mayslick, KY, 41055, US
Principal Officer's Name Jason Gifford
Principal Officer's Address P O Box 97, Mayslick, KY, 41055, US
Organization Name MAYSLICK VOLUNTEER FIRE DEPARTMENT INC
EIN 61-1304693
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 P O BOX 97, MAYSLICK, KY, 41055, US
Principal Officer's Name JASON GIFFORD
Principal Officer's Address P O BOX 97, MAYSLICK, KY, 41055, US
Organization Name MAYSLICK VOLUNTEER FIRE DEPARTMENT INC
EIN 61-1304693
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 6778, Mays Lick, KY, 41055, US
Principal Officer's Name john L Dodge
Principal Officer's Address 677, Mays Lick, KY, 41055, US
Organization Name MAYSLICK VOLUNTEER FIRE DEPARTMENT INC
EIN 61-1304693
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6778 US 68, Mayslick, KY, 41055, US
Principal Officer's Name John L Dodge
Principal Officer's Address 6778 US 68, Mays LIck, KY, 41055, US
Organization Name MAYSLICK VOLUNTEER FIRE DEPARTMENT INC
EIN 61-1304693
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6778 US 68, Mayslick, KY, 41055, US
Principal Officer's Name John L Dodge
Principal Officer's Address 6778 US 68, Mayslick, KY, 41055, US
Organization Name MAYSLICK VOLUNTEER FIRE DEPARTMENT INC
EIN 61-1304693
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6778 us 68, Mayslick, KY, 41055, US
Principal Officer's Name John L Dodge
Principal Officer's Address 6778 us 68, Mayslick, KY, 41055, US
Organization Name MAYSLICK VOLUNTEER FIRE DEPARTMENT INC
EIN 61-1304693
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6778 US Highway 68, Mays Lick, KY, 41055, US
Principal Officer's Name John Larry Dodge
Principal Officer's Address 6778 US Highway 68, Mays Lick, KY, 41055, US

Sources: Kentucky Secretary of State