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 (2 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 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
E148E8748287 | 2025-04-29 | 490 HIGHWAY 976, WEST LIBERTY, KY, 41472, 9671, USA | 299 PATRICK RD., WEST LIBERTY, KY, 41472, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Division Name | HIGHWAY 519 VOLUNTEER FIRE DEPARTMENT |
Division Number | HIGHWAY 51 |
Congressional District | 05 |
State/Country of Incorporation | KY, USA |
Activation Date | 2024-04-30 |
Initial Registration Date | 2020-04-06 |
Entity Start Date | 1989-03-16 |
Fiscal Year End Close Date | Jun 30 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | DANELL C MCKINNEY |
Role | ASSISTANT CHIEF |
Address | 450 GLENN AVE., WEST LIBERTY, KY, 41472, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | DREXEL PATRICK |
Role | CHIEF |
Address | 299 PATRICK RD, WEST LIBERTY, KY, 41472, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | DANELL C MCKINNEY |
Role | ASSISTANT CHIEF |
Address | 450 GLENN AVE., WEST LIBERTY, KY, 41472, USA |
Name | Role |
---|---|
DREXAL PATRICK | Director |
Drexel Patrick | Director |
MARK DEHAVEN | Director |
TOM CODER | Director |
Steven Tyree | Director |
RICKY LEWIS | Director |
WENDELL LEWIS | Director |
Name | Role |
---|---|
MARK DEHAVEN | Incorporator |
TOM CODER | Incorporator |
WENDELL LEWIS | Incorporator |
DREXAL PATRICK | Incorporator |
Name | Role |
---|---|
DREXAL PATRICK | Registered Agent |
Name | Role |
---|---|
Danell McKinney | Vice President |
Name | Role |
---|---|
Drexel Patrick | President |
Name | Role |
---|---|
TRENA PATRICK | Secretary |
Name | Role |
---|---|
JENNIFER SHEETS | Treasurer |
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 |
Annual Report | 2021-07-27 |
Annual Report | 2020-04-07 |
Annual Report | 2019-05-21 |
Annual Report | 2018-05-09 |
Annual Report | 2017-08-23 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10812704 | Department of Agriculture | 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM | 2011-01-18 | 2011-01-18 | TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS. | |||||||||||||||||||
|
||||||||||||||||||||||||
9055256 | Department of Agriculture | 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM | 2010-01-19 | 2010-01-19 | TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS. | |||||||||||||||||||
|
Sources: Kentucky Secretary of State