Search icon

FARMERSVILLE VOLUNTEER FIRE DEPARTMENT, INC.

Company Details

Name: FARMERSVILLE VOLUNTEER FIRE DEPARTMENT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 25 May 1988 (37 years ago)
Organization Date: 25 May 1988 (37 years ago)
Last Annual Report: 19 Feb 2016 (9 years ago)
Organization Number: 0244211
ZIP code: 42411
City: Fredonia
Primary County: Caldwell County
Principal Office: 30 FLYNN FERRY ROAD, FREDONIA, KY 42411
Place of Formation: KENTUCKY

Chairman

Name Role
ROY GENE ROGERS Chairman

Director

Name Role
JOYCE VINSON Director
ANN TRIMBLE Director
JIM ASHER Director
STEVE WATSON Director
JIMMY SHERRELL Director
JAMIE CARAWAY Director
COLEY ROGERS Director
JERRY DARNELL Director

Incorporator

Name Role
ROY GENE ROGERS Incorporator

Registered Agent

Name Role
ROY GENE ROGERS Registered Agent

Secretary

Name Role
CHRIS ROGERS Secretary

Treasurer

Name Role
CHRIS ROGERS Treasurer

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-02-19
Annual Report 2015-02-23
Reinstatement Certificate of Existence 2014-06-05
Reinstatement 2014-06-05
Reinstatement Approval Letter Revenue 2014-06-05
Administrative Dissolution 2012-09-11
Annual Report 2011-06-30
Reinstatement 2010-11-23
Reinstatement Approval Letter Revenue 2010-11-23

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
EMW-2009-FO-0229 Department of Homeland Security 97.044 - ASSISTANCE TO FIREFIGHTERS GRANT 2010-04-30 2011-04-29 ASSISTANCE TO FIREFIGHTERS GRANT
Recipient FARMERSVILLE VOLUNTEER FIRE DEPARTMENT
Recipient Name Raw FARMERSVILLE VOLUNTEER FIRE DEPARTMENT
Recipient DUNS 051576978
Recipient Address 4271 FARMERSVILLE ROAD, PRINCETON, CALDWELL, KENTUCKY, 42445-5227, UNITED STATES
Obligated Amount 60198.00
Non-Federal Funding 3168.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State