Search icon

ANDERSON COUNTY FIRE PROTECTION DISTRICT, INC.

Company Details

Name: ANDERSON COUNTY FIRE PROTECTION DISTRICT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Jul 1985 (40 years ago)
Organization Date: 29 Jul 1985 (40 years ago)
Last Annual Report: 03 Feb 2025 (4 months ago)
Organization Number: 0204277
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Small (0-19)
ZIP code: 40342
City: Lawrenceburg
Primary County: Anderson County
Principal Office: 1009 WILDCAT RD., LAWRENCEBURG, KY 40342
Place of Formation: KENTUCKY

Incorporator

Name Role
ARNOLD MURPHY Incorporator
STEVE TRENT Incorporator
RON MADDEN Incorporator
ERNEST L. HUNT Incorporator
WILLIAM ELLIOTT Incorporator

Director

Name Role
STEVE TRENT Director
Andrew Zopff Director
Rick Cook Director
Dan Ward Director
Gaylon Denny Director
RON MADDEN Director
ERNEST L. HUNT Director
WILLIAM ELLIOTT Director
ARNOLD MURPHY Director

Treasurer

Name Role
Tristan Drury Treasurer

Registered Agent

Name Role
Jimmy Robinson Registered Agent

President

Name Role
Jimmy Robinson President

Secretary

Name Role
Wesley Ellis Secretary

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:
TJJKRVRWJ3E4
CAGE Code:
8YUE7
UEI Expiration Date:
2023-04-20

Business Information

Activation Date:
2022-03-23
Initial Registration Date:
2021-02-08

Filings

Name File Date
Annual Report 2025-02-03
Reinstatement 2024-11-14
Reinstatement Certificate of Existence 2024-11-14
Registered Agent name/address change 2024-11-14
Reinstatement Approval Letter Revenue 2024-11-14

Sources: Kentucky Secretary of State