Search icon

CUB RUN VOLUNTEER FIRE DEPARTMENT, INC.

Company Details

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

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

Business Information

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

Registered Agent

Name Role
Matthew Hawkins Registered Agent

President

Name Role
Matthew Hawkins President

Secretary

Name Role
DANIEL HAWKINS Secretary

Vice President

Name Role
Timothy Jaggers Vice President

Director

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

Incorporator

Name Role
BOBBY JAGGERS Incorporator
P. T. COX Incorporator
KENNETH TAYLOR Incorporator
BILLY THOMPSON Incorporator

Filings

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

USAspending Awards. Financial Assistance

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
Recipient CUB RUN VOLUNTEER FIRE DEPARTMENT INC
Recipient Name Raw CUB RUN VOLUNTEER FIRE DEPARTMENT
Recipient UEI UWA8D4H5JND8
Recipient DUNS 144582538
Recipient Address 60 E GAP HILL RD., CUB RUN, HART, KENTUCKY, 42729-7670, UNITED STATES
Obligated Amount 166250.00
Non-Federal Funding 8750.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State