Search icon

519 VOLUNTEER FIRE DEPARTMENT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 519 VOLUNTEER FIRE DEPARTMENT INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Mar 1989 (36 years ago)
Organization Date: 16 Mar 1989 (36 years ago)
Last Annual Report: 06 Feb 2025 (4 months ago)
Organization Number: 0256005
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41472
City: West Liberty, Blairs Mill, Blaze, Caney, Cottle, Dingu...
Primary County: Morgan County
Principal Office: 299 PATRICK RD., WEST LIBERTY, KY 41472
Place of Formation: KENTUCKY

Director

Name Role
DREXAL PATRICK Director
Drexel Patrick Director
MARK DEHAVEN Director
TOM CODER Director
Steven Tyree Director
RICKY LEWIS Director
WENDELL LEWIS Director

Incorporator

Name Role
MARK DEHAVEN Incorporator
TOM CODER Incorporator
WENDELL LEWIS Incorporator
DREXAL PATRICK Incorporator

Registered Agent

Name Role
DREXAL PATRICK Registered Agent

Vice President

Name Role
Danell McKinney Vice President

President

Name Role
Drexel Patrick President

Secretary

Name Role
TRENA PATRICK Secretary

Treasurer

Name Role
JENNIFER SHEETS Treasurer

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
E148E8748287
CAGE Code:
8MSY5
UEI Expiration Date:
2026-03-12

Business Information

Division Name:
HIGHWAY 519 VOLUNTEER FIRE DEPARTMENT
Division Number:
HIGHWAY 51
Activation Date:
2025-03-14
Initial Registration Date:
2020-04-06

Filings

Name File Date
Annual Report 2025-02-06
Reinstatement Approval Letter Revenue 2024-02-16
Reinstatement 2024-02-16
Reinstatement Certificate of Existence 2024-02-16
Administrative Dissolution 2022-10-04

USAspending Awards / Financial Assistance

Date:
2023-02-09
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
ASSISTANCE TO FIREFIGHTERS GRANTS
Obligated Amount:
129905.06
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
5.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
102.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-01-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
107.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-01-13
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
107.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State