Name: | CUB RUN VOLUNTEER FIRE DEPARTMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Oct 1986 (38 years ago) |
Organization Date: | 15 Oct 1986 (38 years ago) |
Last Annual Report: | 20 Feb 2025 (22 days ago) |
Organization Number: | 0220707 |
Industry: | Justice, Public Order and Safety |
Number of Employees: | Small (0-19) |
ZIP code: | 42729 |
City: | Cub Run |
Primary County: | Hart County |
Principal Office: | CUB RUN FIRE DEPARTMENT, 60 E GAP HILL ROAD, CUB RUN, KY 42729 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
UWA8D4H5JND8 | 2024-11-29 | 60 E GAP HILL RD, CUB RUN, KY, 42729, 7670, USA | 10374 CUB RUN HWY, MUNFORDVILLE, KY, 42765, 8113, USA | |||||||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 02 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-12-04 |
Initial Registration Date | 2005-09-15 |
Entity Start Date | 1977-04-01 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | CHRISTOPHER A THOMPSON |
Role | CHIEF |
Address | 10374 CUB RUN HWY, MUNFORDVILLE, KY, 42765, 8113, USA |
Title | ALTERNATE POC |
Name | MATTHEW HAWKINS |
Address | 99 KLETTNER ROAD, MUNFORDVILLE, KY, 42765, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | CHRISTOPHER A THOMPSON |
Role | CHIEF |
Address | 10374 CUB RUN HWY, MUNFORDVILLE, KY, 42765, 8113, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Matthew Hawkins | Registered Agent |
Name | Role |
---|---|
Matthew Hawkins | President |
Name | Role |
---|---|
DANIEL HAWKINS | Secretary |
Name | Role |
---|---|
Timothy Jaggers | Vice President |
Name | Role |
---|---|
Jerry Sanders | Director |
Timothy Jaggers | Director |
Bill Thompson | Director |
Marion Pettit | Director |
BOBBY JAGGERS | Director |
P. T. COX | Director |
BILLY THOMPSON | Director |
KENNETH TAYLOR | Director |
Name | Role |
---|---|
BOBBY JAGGERS | Incorporator |
P. T. COX | Incorporator |
KENNETH TAYLOR | Incorporator |
BILLY THOMPSON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Registered Agent name/address change | 2024-02-28 |
Annual Report | 2024-02-28 |
Annual Report | 2023-04-24 |
Annual Report | 2022-06-09 |
Annual Report | 2021-04-15 |
Annual Report | 2020-03-10 |
Annual Report | 2019-06-18 |
Annual Report | 2018-04-11 |
Annual Report | 2017-04-20 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EMW-2009-FV-0571 | Department of Homeland Security | 97.044 - ASSISTANCE TO FIREFIGHTERS GRANT | 2010-04-16 | 2011-04-15 | ASSISTANCE TO FIREFIGHTERS GRANT | |||||||||||||||||||||
|
Sources: Kentucky Secretary of State