Search icon

PRICEVILLE VOLUNTEER FIRE DEPARTMENT, INC.

Company Details

Name: PRICEVILLE VOLUNTEER FIRE DEPARTMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Jun 1990 (35 years ago)
Organization Date: 04 Jun 1990 (35 years ago)
Last Annual Report: 13 Aug 2024 (8 months ago)
Organization Number: 0273635
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 42765
City: Munfordville, Rowletts
Primary County: Hart County
Principal Office: 7030 RAIDER HOLLOW RD., MUNFORDVILLE, KY 42765
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KCFKAA43T4Z7 2023-03-18 7030 RAIDER HOLLOW RD, MUNFORDVILLE, KY, 42765, 8536, USA 7030 RAIDER HOLLOW ROAD, MUNFORDVILLE, KY, 42765, 8536, USA

Business Information

Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2022-02-18
Initial Registration Date 2020-02-21
Entity Start Date 1991-03-20
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NOAH C ROUNTREE
Role FIRE CHIEF/CHIEF MEDICAL OFFICER
Address 7030 RAIDER HOLLOW ROAD, MUNFORDVILLE, KY, 42765, 9510, USA
Government Business
Title PRIMARY POC
Name TINA M WILSON
Role TREASURER
Address 7030 RAIDER HOLLOW ROAD, MUNFORDVILLE, KY, 42765, 9510, USA
Past Performance Information not Available

Director

Name Role
Charles Rountree Director
Phillip Knight Director
Walter C Hawk Director
PAUL CHILDRESS Director
CHARLES GERALDS Director
CHARLES ROUNTREE Director

Registered Agent

Name Role
MIKE NICHOLS Registered Agent

President

Name Role
Noah C Rountree President

Secretary

Name Role
Tammy M Rountree Secretary

Treasurer

Name Role
Tina M Wilson Treasurer

Vice President

Name Role
Roger D Butler Vice President

Incorporator

Name Role
W. R. APPLEBY Incorporator

Filings

Name File Date
Annual Report 2024-08-13
Principal Office Address Change 2024-08-13
Annual Report 2023-03-20
Annual Report 2022-03-04
Annual Report 2021-04-09
Annual Report 2020-03-27
Annual Report 2019-05-20
Annual Report 2018-06-01
Annual Report 2017-04-12
Annual Report 2016-03-18

Sources: Kentucky Secretary of State