Search icon

CUSTER AREA VOLUNTEER FIRE & RESCUE, INC.

Company Details

Name: CUSTER AREA VOLUNTEER FIRE & RESCUE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Sep 1986 (39 years ago)
Organization Date: 22 Sep 1986 (39 years ago)
Last Annual Report: 16 Jan 2025 (3 months ago)
Organization Number: 0219787
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40115
City: Custer, Garfield
Primary County: Breckinridge County
Principal Office: 8415 EAST HWY 86, CUSTER, KY 40115
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
J3K9Z4BMEK85 2025-02-19 8415 E HIGHWAY 86, CUSTER, KY, 40115, 5224, USA P.O. BOX 69, CUSTER, KY, 40115, 0069, USA

Business Information

Congressional District 02
Activation Date 2024-02-26
Initial Registration Date 2012-11-29
Entity Start Date 1979-01-01
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MIKE GADDIS
Role CHIEF
Address 8415 E HWY 86, CUSTER, KY, 40115, USA
Government Business
Title PRIMARY POC
Name MIKE GADDIS
Role CHIEF
Address 8415 E HWY 86, CUSTER, KY, 40115, USA
Past Performance Information not Available

Registered Agent

Name Role
MIKE GADDIS Registered Agent

Treasurer

Name Role
Allyson Bennett Treasurer

Secretary

Name Role
Bridget Bruner Secretary

Director

Name Role
John Betner Director
Hope Marshall Director
Dylan Gipson Director
Andrew Adkins Director
WADE BLAIR Director
LARRY M. WILLIAMS Director
RUE ANNA MORRIS Director
LEROY MORRIS Director

Incorporator

Name Role
MARGARET KEESEE Incorporator

President

Name Role
Velvett Miller President

Former Company Names

Name Action
CUSTER AREA VOLUNTEER FIRE DEPARTMENT, INC. Old Name

Filings

Name File Date
Annual Report 2025-01-16
Annual Report Amendment 2024-06-04
Annual Report 2024-03-22
Annual Report 2023-03-10
Registered Agent name/address change 2022-06-11
Annual Report Amendment 2022-06-11
Annual Report 2022-03-04
Annual Report 2021-02-10
Annual Report 2020-02-29
Annual Report 2019-05-16

Sources: Kentucky Secretary of State