Search icon

FERNLEAF HIGHLAND VOLUNTEER FIRE DEPARTMENT, INC.

Company Details

Name: FERNLEAF HIGHLAND VOLUNTEER FIRE DEPARTMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Sep 1990 (35 years ago)
Organization Date: 17 Sep 1990 (35 years ago)
Last Annual Report: 30 May 2024 (a year ago)
Organization Number: 0277372
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41056
City: Maysville, Sardis
Primary County: Mason County
Principal Office: 3197 AA HWY, MAYSVILLE, KY 41056
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RVX6K1ECSLJ1 2024-01-27 3334 SLACK PIKE, MAYSVILLE, KY, 41056, 8836, USA 3334 SLACK PIKE, MAYSVILLE, KY, 41056, 8836, USA

Business Information

Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2023-01-31
Initial Registration Date 2013-11-21
Entity Start Date 1989-08-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KYLE SWEARINGEN
Address 3334 SLACK PIKE, MAYSVILLE, KY, 41056, 8836, USA
Government Business
Title PRIMARY POC
Name MIKE LUCAS
Role CHIEF
Address 3334 SLACK PIKE, MAYSVILLE, KY, 41056, 8836, USA
Past Performance Information not Available

Secretary

Name Role
Larry Redden Secretary

Vice President

Name Role
Mark Weiss Vice President

Director

Name Role
Donna Tuel Director
Chris Scott Director
Tony Holton Director
JAMES GODWIN Director
OSCAR DAY Director
MICHAEL LUCAS Director
KENNY WILLIAMS Director
BOB TRIBBY Director

Registered Agent

Name Role
MICHAEL LUCAS Registered Agent

Incorporator

Name Role
JAMES GODWIN Incorporator
RAYMOND BESS Incorporator
OSCAR DAY Incorporator

President

Name Role
Michael Lucas President

Filings

Name File Date
Annual Report 2024-05-30
Annual Report 2023-07-02
Registered Agent name/address change 2022-04-04
Annual Report 2022-04-04
Annual Report 2021-06-23
Annual Report 2020-06-30
Annual Report 2019-06-26
Principal Office Address Change 2018-06-21
Annual Report 2018-06-21
Annual Report 2017-05-18

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1206425 Corporation Unconditional Exemption 3197 AA HWY, MAYSVILLE, KY, 41056-8347 1998-05
In Care of Name % MIKE LUCAS
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-12
Asset 1 to 9,999
Income 25,000 to 99,999
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 1
Income Amount 34503
Form 990 Revenue Amount 34503
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name FERNLEAF HIGHLAND VOLUNTEER FIRE DEPARTMENT INC
EIN 61-1206425
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3334 Slack Pike, Maysville, KY, 41056, US
Principal Officer's Name Mike Lucas
Principal Officer's Address 3334 Slack Pike, Maysville, KY, 41093, US
Organization Name FERNLEAF HIGHLAND VOLUNTEER FIRE DEPARTMENT INC
EIN 61-1206425
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3334 Slack Pike, Maysville, KY, 41056, US
Principal Officer's Name Mike Lucas
Principal Officer's Address 3334 Slack Pike, Maysville, KY, 41056, US
Organization Name FERNLEAF HIGHLAND VOLUNTEER FIRE DEPARTMENT INC
EIN 61-1206425
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3334 Slack Pike, Maysville, KY, 41056, US
Principal Officer's Name Mike Lucas
Principal Officer's Address 3334 Slack Pike, Maysville, KY, 41056, US
Organization Name FERNLEAF HIGHLAND VOLUNTEER FIRE DEPARTMENT INC
EIN 61-1206425
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3334 SLACK PIKE, MAYSVILLE, KY, 41056, US
Principal Officer's Name MIKE LUCAS
Principal Officer's Address 3334 SLACK PIKE, MAYSVILLE, KY, 41056, US
Organization Name FERNLEAF HIGHLAND VOLUNTEER FIRE DEPARTMENT INC
EIN 61-1206425
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3334 SLACK PIKE, MAYSVILLE, KY, 41056, US
Principal Officer's Name MIKE LUCAS
Principal Officer's Address 3334 SLACK PIKE, MAYSVILLE, KY, 41056, US
Organization Name FERNLEAF HIGHLAND VOLUNTEER FIRE DEPARTMENT INC
EIN 61-1206425
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3334 Slack Pike, Maysville, KY, 41056, US
Principal Officer's Name Mike Lucas
Principal Officer's Address 3334 Slack Pike, Maysville, KY, 41056, US
Organization Name FERNLEAF HIGHLAND VOLUNTEER FIRE DEPARTMENT INC
EIN 61-1206425
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3334 Slack Pike, Maysville, KY, 41056, US
Principal Officer's Name Mike Lucas
Principal Officer's Address 3334 Slack Pike, MMaysville, KY, 41056, US
Organization Name FERNLEAF HIGHLAND VOLUNTEER FIRE DEPARTMENT INC
EIN 61-1206425
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3334 Slack Pike, Maysville, KY, 41056, US
Principal Officer's Name Mike Lucas
Principal Officer's Address 3334 Slack Pike, Maysville, KY, 41056, US
Organization Name FERNLEAF HIGHLAND VOLUNTEER FIRE DEPARTMENT INC
EIN 61-1206425
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3334 Slack Pike, Maysville, KY, 41056, US
Principal Officer's Name Mike Lucas
Principal Officer's Address 3334 Slack Pike, Maysville, KY, 41056, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FERNLEAF HIGHLAND VFD INC
EIN 61-1206425
Tax Period 202312
Filing Type E
Return Type 990EZ
File View File
Organization Name FERNLEAF HIGHLAND VFD INC
EIN 61-1206425
Tax Period 202212
Filing Type E
Return Type 990EZ
File View File
Organization Name FERNLEAF HIGHLAND VFD INC
EIN 61-1206425
Tax Period 202112
Filing Type E
Return Type 990EZ
File View File
Organization Name FERNLEAF HIGHLAND VFD INC
EIN 61-1206425
Tax Period 202012
Filing Type E
Return Type 990EZ
File View File

Sources: Kentucky Secretary of State