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 (a year 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

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

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:
CNQ5UAGVNKQ6
CAGE Code:
8HUA9
UEI Expiration Date:
2025-11-06

Business Information

Division Name:
CRITTENDEN COUNTY VOLUNTEER FIRE DEPARTMENT, INC
Division Number:
CRITTENDEN
Activation Date:
2024-11-08
Initial Registration Date:
2020-03-04

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

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