Name: | MANITOU VOLUNTEER FIRE DEPARTMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Aug 1988 (37 years ago) |
Organization Date: | 24 Aug 1988 (37 years ago) |
Last Annual Report: | 29 Mar 2025 (19 days ago) |
Organization Number: | 0247523 |
Industry: | Justice, Public Order and Safety |
Number of Employees: | Small (0-19) |
ZIP code: | 42436 |
City: | Manitou |
Primary County: | Hopkins County |
Principal Office: | 450 MANITOU RD., MANITOU, KY 42436 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GENE A. TURNER | Director |
ALVIN RUSS | Director |
JAMES TURNER | Director |
ANTHONY MANGUM | Director |
PAULA MANGUM | Director |
NICK BURDIN | Director |
JASON CROWE | Director |
Patrick Scott | Director |
Hollis Crowley | Director |
Edward Kilroy | Director |
Name | Role |
---|---|
PAULA MANGUM | Incorporator |
GENE A. TURNER | Incorporator |
Name | Role |
---|---|
ALVIN RUSS | President |
Name | Role |
---|---|
Jason Crowe | Registered Agent |
Name | Role |
---|---|
Jason Crowe | Treasurer |
Name | Role |
---|---|
Edward Kilroy | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-03-29 |
Registered Agent name/address change | 2025-03-29 |
Annual Report | 2024-06-23 |
Annual Report | 2023-06-28 |
Annual Report | 2022-06-29 |
Annual Report | 2021-05-25 |
Annual Report | 2020-03-24 |
Annual Report | 2019-05-10 |
Annual Report | 2018-03-29 |
Annual Report | 2017-03-10 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EMW-2009-FO-0797 | Department of Homeland Security | 97.044 - ASSISTANCE TO FIREFIGHTERS GRANT | 2010-06-11 | 2011-06-10 | ASSISTANCE TO FIREFIGHTERS GRANT | |||||||||||||||||||||
|
Sources: Kentucky Secretary of State