Search icon

BLACKBERRY VOLUNTEER FIRE DEPARTMENT, INC.

Company Details

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

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

Business Information

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

Vice President

Name Role
Cecil Coleman Vice President

Director

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

Secretary

Name Role
James Garrett Spence Secretary

Treasurer

Name Role
James Garrett Spence Treasurer

Incorporator

Name Role
ROBERT VIPPERMAN Incorporator
EUGENE GIBBS Incorporator

Registered Agent

Name Role
CARL E. FIELDS Registered Agent

President

Name Role
Carl E Fields President

Filings

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

USAspending Awards. Financial Assistance

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
Recipient BLACKBERRY VOLUNTEER FIRE DEPARTMENT, INC.
Recipient Name Raw BLACKBERRY VOLUNTEER FIRE DEPARTMENT
Recipient UEI HWYAHN5RY6J9
Recipient DUNS 026681051
Recipient Address 29 BIG BLUESPRING ROAD, 19 PETERFORK ROAD, RANSOM, PIKE, KENTUCKY, 41558-8507, UNITED STATES
Obligated Amount 41693.00
Non-Federal Funding 1925.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State