Name: | BLACKBERRY VOLUNTEER FIRE DEPARTMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Jul 1987 (38 years ago) |
Organization Date: | 29 Jul 1987 (38 years ago) |
Last Annual Report: | 12 Feb 2024 (a year ago) |
Organization Number: | 0232111 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41558 |
City: | Ransom |
Primary County: | Pike County |
Principal Office: | 29 BLUE SPRINGS RD., P O BOX 665, RANSOM, KY 41558 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HWYAHN5RY6J9 | 2023-01-15 | 29 BIG BLUE SPRINGS RD, RANSOM, KY, 41558, 8544, USA | P.O BOX 665, MCCARR, KY, 41544, USA | |||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | BLACKBERRY VFD |
Division Name | BLACKBERRY VOLUNTEER FIRE DEPARTMENT |
Congressional District | 05 |
Activation Date | 2021-12-27 |
Initial Registration Date | 2021-11-12 |
Entity Start Date | 1987-07-29 |
Fiscal Year End Close Date | Jun 30 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | CHRIS CHAPMAN |
Role | FIRE CHIEF |
Address | P.O. BOX 665, MCCARR, KY, 41544, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | CHRIS CHAPMAN |
Role | FIRE CHIEF |
Address | P.O. BOX 665, MCCARR, KY, 41544, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Cecil Coleman | Vice President |
Name | Role |
---|---|
Cecil Coleman | Director |
Freddie Morris | Director |
Brandon Fields | Director |
Kenneth Chapman | Director |
EARL SULLIVAN | Director |
JAMES E. DOTSON | Director |
JACKIE DENVER VARNEY | Director |
Carl E Fields | Director |
ERNIE JUSTICE | Director |
Name | Role |
---|---|
James Garrett Spence | Secretary |
Name | Role |
---|---|
James Garrett Spence | Treasurer |
Name | Role |
---|---|
ROBERT VIPPERMAN | Incorporator |
EUGENE GIBBS | Incorporator |
Name | Role |
---|---|
CARL E. FIELDS | Registered Agent |
Name | Role |
---|---|
Carl E Fields | President |
Name | File Date |
---|---|
Annual Report | 2024-02-12 |
Annual Report | 2023-02-07 |
Annual Report | 2022-03-04 |
Annual Report | 2021-02-11 |
Annual Report | 2020-01-18 |
Annual Report Return | 2019-07-22 |
Annual Report | 2019-04-15 |
Annual Report | 2018-01-14 |
Annual Report | 2017-04-12 |
Annual Report | 2016-07-28 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EMW-2009-FO-0754 | Department of Homeland Security | 97.044 - ASSISTANCE TO FIREFIGHTERS GRANT | 2010-05-07 | 2011-05-06 | ASSISTANCE TO FIREFIGHTERS GRANT | |||||||||||||||||||||
|
Sources: Kentucky Secretary of State