Search icon

CRITTENDEN COUNTY VOLUNTEER FIRE DEPARTMENT, INC.

Company Details

Name: CRITTENDEN COUNTY VOLUNTEER FIRE DEPARTMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Aug 1986 (39 years ago)
Organization Date: 25 Aug 1986 (39 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Organization Number: 0218760
Industry: Justice, Public Order and Safety
Number of Employees: Medium (20-99)
ZIP code: 42064
City: Marion
Primary County: Crittenden County
Principal Office: P. O. BOX 324, MARION, KY 42064
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CNQ5UAGVNKQ6 2025-02-16 275 INDUSTRIAL DR, MARION, KY, 42064, 1917, USA PO BOX 324, MARION, KY, 42064, USA

Business Information

Division Name CRITTENDEN COUNTY VOLUNTEER FIRE DEPARTMENT, INC
Division Number CRITTENDEN
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2024-02-20
Initial Registration Date 2020-03-04
Entity Start Date 1986-08-25
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SCOTT HURLEY
Role CHIEF
Address PO BOX 324, MARION, KY, 42064, USA
Government Business
Title PRIMARY POC
Name SCOTT HURLEY
Role CHIEF
Address PO BOX 324, MARION, KY, 42064, USA
Past Performance Information not Available

Incorporator

Name Role
ORMAN HUNT Incorporator
GARY ARMSTRONG Incorporator

Director

Name Role
GARY ARMSTRONG Director
ORMAN HUNT Director
DONALD G. ARFLACK Director
GREGORY J. RUSHING Director
LARRY H. TRAVIS Director
Ashley Farmer Director
Jason Hurley Director
Scott Hurley Director

Registered Agent

Name Role
SCOTT HURLEY Registered Agent

President

Name Role
John Robertson President

Secretary

Name Role
L. Bernice Tolbert Secretary

Treasurer

Name Role
L. Bernice Tolbert Treasurer

Vice President

Name Role
Robert Cooksey Vice President

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-04-21
Annual Report 2022-05-17
Annual Report 2021-05-07
Annual Report 2020-02-25
Annual Report 2019-08-21
Registered Agent name/address change 2019-08-21
Annual Report 2018-06-27
Annual Report 2017-07-06
Annual Report 2016-09-15

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-02 2025 Energy and Environment Cabinet Department for Natural Resources Grants Prog Adm Cst-Outside Vend-1099 4516.1

Sources: Kentucky Secretary of State