Search icon

FOGERTOWN FIRE DEPARTMENT, INC.

Company Details

Name: FOGERTOWN FIRE DEPARTMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Oct 1986 (39 years ago)
Organization Date: 16 Oct 1986 (39 years ago)
Last Annual Report: 21 Jan 2025 (3 months ago)
Organization Number: 0220758
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40962
City: Manchester, Bluehole, Bright Shade, Chestnutburg, Er...
Primary County: Clay County
Principal Office: 9988 HWY 638, MANCHESTER, KY 40962
Place of Formation: KENTUCKY

President

Name Role
Billy Aaron Smith President

Director

Name Role
JOHN HARMS Director
ROY FIELDS Director
DARREL MCKEEHAN Director
MAURICE SMITH Director
A. C. FIELDS Director
FRANK HENSLEY Director
Mark Bennett Director
Roy Rice Director
Jayden Cupp Director
Conner Hughes Director

Incorporator

Name Role
ROY RICE Incorporator

Registered Agent

Name Role
BILLY AARON SMITH Registered Agent

Secretary

Name Role
Patty Wilburn Secretary

Treasurer

Name Role
Sean Trinque Treasurer

Vice President

Name Role
Jesse Moberly Vice President

Filings

Name File Date
Reinstatement Approval Letter Revenue 2025-01-21
Reinstatement 2025-01-21
Reinstatement Certificate of Existence 2025-01-21
Administrative Dissolution 2024-10-12
Annual Report 2023-06-29
Registered Agent name/address change 2023-06-29
Annual Report 2022-03-07
Annual Report 2021-02-12
Annual Report 2020-02-19
Annual Report 2019-04-20

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1105319 Corporation Unconditional Exemption 9988 HIGHWAY 638, MANCHESTER, KY, 40962-7243 1987-10
In Care of Name % LINDA CORNETT
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name FOGERTOWN FIRE DEPARTMENT INC
EIN 61-1105319
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9988 Highway 638, Manchester, KY, 40962, US
Principal Officer's Name Billy A Smith
Principal Officer's Address 9988 Highway 638, Manchester, KY, 40962, US
Organization Name FOGERTOWN FIRE DEPARTMENT INC
EIN 61-1105319
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9988 Highway 638, Manchester, KY, 40962, US
Principal Officer's Name Billy A Smith
Principal Officer's Address 9988 Highway 638, Manchester, KY, 40962, US
Organization Name FOGERTOWN FIRE DEPARTMENT INC
EIN 61-1105319
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9988 Highway 638, Manchester, KY, 40962, US
Principal Officer's Name Billy A Smith
Principal Officer's Address 9988 Highway 638, Manchester, KY, 40962, US
Organization Name FOGERTOWN FIRE DEPARTMENT INC
EIN 61-1105319
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6106 Highway 472, Manchester, KY, 40962, US
Principal Officer's Name Roy Rice
Principal Officer's Address 6106 Highway 472, Manchester, KY, 40962, US
Organization Name FOGERTOWN FIRE DEPARTMENT INC
EIN 61-1105319
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6106 Highway 472, Manchester, KY, 40962, US
Principal Officer's Name Linda Cornett
Principal Officer's Address 6106 Highway 472, Manchester, KY, 40963, US
Organization Name FOGERTOWN FIRE DEPARTMENT INC
EIN 61-1105319
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6106 Highway 483, Manchester, KY, 40962, US
Principal Officer's Name Roy Rice
Principal Officer's Address 8212 Highway 638, Manchester, KY, 40962, US
Organization Name FOGERTOWN FIRE DEPARTMENT INC
EIN 61-1105319
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6106 Highway 472, Manchester, KY, 40962, US
Principal Officer's Name Roy Rice
Principal Officer's Address 8212Highway 638, Manchester, KY, 40962, US
Organization Name FOGERTOWN FIRE DEPARTMENT INC
EIN 61-1105319
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6106 Highway 472, Manchester, KY, 40962, US
Principal Officer's Name Linda Cornett
Principal Officer's Address 6106 Highway 472, Manchester, KY, 40962, US
Organization Name FOGERTOWN FIRE DEPARTMENT INC
EIN 61-1105319
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6106 Hwy 472, Manchester, KY, 40962, US
Principal Officer's Name Linda Cornett
Principal Officer's Address 6106 Hwy 472, Manchester, KY, 40962, US
Organization Name FOGERTOWN FIRE DEPARTMENT INC
EIN 61-1105319
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6106 Hwy 472, Manchester, KY, 40962, US
Principal Officer's Name Roy Rice
Principal Officer's Address 8212 Hwy 638, Manchester, KY, 40962, US
Organization Name FOGERTOWN FIRE DEPARTMENT INC
EIN 61-1105319
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6106 Hwy 472, Manchester, KY, 40962, US
Principal Officer's Name Roy Rice
Principal Officer's Address 8272 Hwy 638, Manchester, KY, 40962, US
Organization Name FOGERTOWN FIRE DEPARTMENT INC
EIN 61-1105319
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6106 Hwy 472, Manchester, KY, 40962, US
Principal Officer's Name Linda Cornett
Principal Officer's Address 6106 Hwy 472, Manchester, KY, 40962, US
Organization Name FOGERTOWN FIRE DEPARTMENT INC
EIN 61-1105319
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6106 Hwy 472, Manchester, KY, 40962, US
Principal Officer's Name Roy Rice
Principal Officer's Address 8212 Hwy 638, Manchester, KY, 40962, US
Organization Name FOGERTOWN FIRE DEPARTMENT INC
EIN 61-1105319
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6106 Hwy 472, Manchester, KY, 40962, US
Principal Officer's Name Roy Rice
Principal Officer's Address 8212 Hwy 638, Manchester, KY, 40962, US
Organization Name FOGERTOWN FIRE DEPARTMENT INC
EIN 61-1105319
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6106 Hwy 472, Manchester, KY, 40962, US
Principal Officer's Name Linda Cornett
Principal Officer's Address 6106 Hwy 472, Manchester, KY, 40962, US

Sources: Kentucky Secretary of State