Search icon

THE CARTER CITY VOLUNTEER FIRE DEPARTMENT, INC.

Company Details

Name: THE CARTER CITY VOLUNTEER FIRE DEPARTMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Feb 1993 (32 years ago)
Organization Date: 05 Feb 1993 (32 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0310970
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 41128
City: Carter, Smiths Creek
Primary County: Carter County
Principal Office: 98 FIREHOUSE LN, PO BOX 44, CARTER CITY, KY 41128
Place of Formation: KENTUCKY

Director

Name Role
Kendall Adkins Director
Joe Gonzalez Director
Thomas R Thompson Director
JUANITA DAVIS Director
ELWOOD BURGE Director
MARILYN CRUMP Director

Registered Agent

Name Role
BUD MULCAHY Registered Agent

Incorporator

Name Role
BUD MULCAHY Incorporator

President

Name Role
Thomas R Thompson President

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-02-23
Annual Report 2023-03-15
Annual Report 2022-03-09
Annual Report 2021-04-01
Annual Report 2020-07-16
Annual Report 2019-05-31
Annual Report 2018-05-09
Annual Report 2017-03-13
Annual Report 2016-03-10

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1235989 Corporation Unconditional Exemption 98 FIREHOUSE LANE, CARTER CITY, KY, 41128-0000 1993-04
In Care of Name % JARRELL L CRUMP
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 0
Income 0
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 0
Income Amount 0
Form 990 Revenue Amount 0
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 CARTER CITY VOLUNTEER FIRE DEPARTMENT INC
EIN 61-1235989
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 98 Firehouse Lane, Carter City, KY, 41128, US
Principal Officer's Address 98 Firehouse Lane PO Box 44, Carrter City, KY, 41128, US
Organization Name CARTER CITY VOLUNTEER FIRE DEPARTMENT INC
EIN 61-1235989
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 98 Firehouse Lane, Carter City, KY, 41128, US
Principal Officer's Address 98 Firehouse Lane PO Box 44, Carter City, KY, 41128, US
Organization Name CARTER CITY VOLUNTEER FIRE DEPARTMENT INC
EIN 61-1235989
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address po box 44, Carter City, KY, 41128, US
Principal Officer's Name Jarrell Crump
Principal Officer's Address 13471 State Highway 2, Grayson, KY, 41143, US
Organization Name CARTER CITY VOLUNTEER FIRE DEPARTMENT INC
EIN 61-1235989
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 98 fire house lane, Carter City, KY, 41128, US
Principal Officer's Name Jarrell Crump
Principal Officer's Address 13471 State Highway 2, Grayson, KY, 41143, US
Organization Name CARTER CITY VOLUNTEER FIRE DEPARTMENT INC
EIN 61-1235989
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address POBOX 44, Carter City, KY, 41128, US
Principal Officer's Address POBOX 44, Carter City, KY, 41128, US
Organization Name CARTER CITY VOLUNTEER FIRE DEPARTMENT INC
EIN 61-1235989
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 p o box 44, Carter City, KY, 41128, US
Principal Officer's Address P O BOX 44, Carter City, KY, 41128, US
Organization Name CARTER CITY VOLUNTEER FIRE DEPARTMENT INC
EIN 61-1235989
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Post office Box 44, Carter City, KY, 41128, US
Principal Officer's Name Jarrell Crump
Principal Officer's Address 13471 State Highway 2, Grayson, KY, 41143, US
Organization Name CARTER CITY VOLUNTEER FIRE DEPARTMENT INC
EIN 61-1235989
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 PO Box 44, Carter City, KY, 41128, US
Principal Officer's Address PO BOX 44, Carter City, KY, 41128, US
Organization Name CARTER CITY VOLUNTEER FIRE DEPARTMENT INC
EIN 61-1235989
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 po box 44, Carter, KY, 41128, US
Principal Officer's Name Jarrell Crump
Principal Officer's Address 13471 State Highway2, Grayson, KY, 41143, US
Organization Name CARTER CITY VOLUNTEER FIRE DEPARTMENT INC
EIN 61-1235989
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 44, Carter City, KY, 41128, US
Principal Officer's Name Jarrell Crump
Principal Officer's Address 13471 State Highway 2, Grayson, KY, 41143, US
Organization Name CARTER CITY VOLUNTEER FIRE DEPARTMENT INC
EIN 61-1235989
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 POBox 44 98 Firehouse Lane, Carter City, KY, 41128, US
Principal Officer's Address PO Box 44 98 Firehouse Lane, Carter City, KY, 41128, US
Organization Name CARTER CITY VOLUNTEER FIRE DEPARTMENT INC
EIN 61-1235989
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 POBox 44 98 Firehouse Lane, Carter City, KY, 41128, US
Principal Officer's Name Carter City Volunteer Fire Department Inc
Principal Officer's Address POBox 44 98 FIrehouse Lane, Carter City, KY, 41128, US
Organization Name CARTER CITY VOLUNTEER FIRE DEPARTMENT INC
EIN 61-1235989
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 POBox 44 98 Firehouse Lane, Carter City, KY, 41128, US
Principal Officer's Name Carter City Volunteer re Department
Principal Officer's Address P O Box 44 98 Firehouse Lane, Carter City, KY, 41128, US
Organization Name CARTER CITY VOLUNTEER FIRE DEPARTMENT INC
EIN 61-1235989
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 98 Firehouse Lane PO Box 44, Carter City, KY, 41128, US
Principal Officer's Name Jarrell Crump
Principal Officer's Address 14784 State Highway 2, Grayson, KY, 41143, US

Sources: Kentucky Secretary of State