Search icon

NELSON CREEK VOLUNTEER FIRE DEPARTMENT, INC.

Company Details

Name: NELSON CREEK VOLUNTEER FIRE DEPARTMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Jul 1991 (34 years ago)
Organization Date: 30 Jul 1991 (34 years ago)
Last Annual Report: 17 Jul 2024 (a year ago)
Organization Number: 0289147
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Small (0-19)
ZIP code: 42330
City: Central City, Central Cty
Primary County: Muhlenberg County
Principal Office: 60 STATE ROUTE 2590, CENTRAL CITY, KY 42330
Place of Formation: KENTUCKY

Officer

Name Role
Mike Jackson Officer

President

Name Role
Matt Adams President

Treasurer

Name Role
Joshua Shemwell Treasurer

Director

Name Role
Jeff Nelson Director
Timmy Segers Director
TOMMY WILLIAMS Director
Malcom West Director
TERRY PEVELER Director
LEON BASTIN Director
LAYTON SUMNER Director
LINDEL ARNOLD Director

Registered Agent

Name Role
MATTHEW ADAMS Registered Agent

Secretary

Name Role
Matthew Logan Adams Secretary

Vice President

Name Role
Jared Baker Vice President

Incorporator

Name Role
TERRY PEVELER Incorporator
LEON BASTIN Incorporator
LAYTON SUMNER Incorporator
LINDEL ARNOLD Incorporator

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:
DQS3AGV6SC51
CAGE Code:
9GUF3
UEI Expiration Date:
2025-02-20

Business Information

Activation Date:
2024-02-27
Initial Registration Date:
2023-01-23

Filings

Name File Date
Annual Report 2024-07-17
Annual Report 2023-05-25
Annual Report 2022-03-07
Annual Report 2021-09-14
Reinstatement Certificate of Existence 2020-12-03

Sources: Kentucky Secretary of State