Search icon

CHARLESTON VOLUNTEER FIRE DEPARTMENT, INC.

Company Details

Name: CHARLESTON VOLUNTEER FIRE DEPARTMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Apr 1989 (36 years ago)
Organization Date: 18 Apr 1989 (36 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Organization Number: 0257465
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42408
City: Dawson Springs, Dawson Spgs
Primary County: Hopkins County
Principal Office: 3680 CHARLESTON RD., DAWSON SPRINGS, KY 42408
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TE71PJ88BM15 2024-12-14 3680 CHARLESTON RD, DAWSON SPRINGS, KY, 42408, 8813, USA 3680 CHARLESTON RD, DAWSON SPRINGS, KY, 42408, 8813, USA

Business Information

Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2023-12-19
Initial Registration Date 2023-01-30
Entity Start Date 1989-04-18
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PAMELA K AHLERT
Role BOARD PRESIDENT
Address 3680 CHARLESTON ROAD, DAWSON SPRINGS, KY, 42408, USA
Government Business
Title PRIMARY POC
Name PAMELA K AHLERT
Role BOARD PRESIDENT
Address 3680 CHARLESTON ROAD, DAWSON SPRINGS, KY, 42408, USA
Past Performance Information not Available

Director

Name Role
J. C.LOVE Director
GARNETT ROGERS Director
JAMES RAY PURDY Director
J. T. RICHARDSON Director
ELIZABETH PRINCE Director
JIMMY DEHART Director
DWIGHT PURDY Director
ANGELA HARMON Director
MARIETTA BAUCUM Director
AMY THOMAS Director

Registered Agent

Name Role
PAMELA AHLERT Registered Agent

Incorporator

Name Role
GARNETT ROGERS Incorporator
HOMER WINTERS Incorporator
ELIZABETH PRINCE Incorporator

President

Name Role
PAM AHLERT President

Secretary

Name Role
GERALDINE LYNN Secretary

Treasurer

Name Role
GERALDINE LYNN Treasurer

Filings

Name File Date
Annual Report 2024-05-31
Registered Agent name/address change 2023-10-02
Annual Report 2023-10-02
Annual Report 2022-06-26
Annual Report 2021-09-14
Annual Report 2020-04-01
Annual Report 2019-06-28
Annual Report 2018-08-27
Annual Report 2017-04-12
Annual Report 2016-03-11

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-08-27 2025 Cabinet of the General Government Department Of Military Affairs Fin Assist/Non-State Agencies Grants-In-Aid Federal 624.75

Sources: Kentucky Secretary of State