Search icon

LAUREL COUNTY FIRE DEPARTMENT, INC.

Company Details

Name: LAUREL COUNTY FIRE DEPARTMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Mar 1994 (31 years ago)
Organization Date: 16 Mar 1994 (31 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Organization Number: 0327936
Industry: Justice, Public Order and Safety
Number of Employees: Medium (20-99)
Principal Office: P O BOX 2405, LONDON, KY 407432405
Place of Formation: KENTUCKY

President

Name Role
Chantz McPeek President

Vice President

Name Role
Jeff Hylton Vice President

Secretary

Name Role
Terry Wattenbarger Secretary

Director

Name Role
Derek Lewis Director
B. Shane Lynch Director
Leslie Leatherman Director
Robert Kyle Gray Director
RALPH D. SPURLOCK Director
WILLIAM MICHAEL WALKER Director
STEPHEN SHANE WHITAKER Director
GREGORY WAYNE REAMS Director
JONATHAN E. PRUITT Director

Incorporator

Name Role
RALPH D. SPURLOCK Incorporator
WILLIAM MICHAEL WALKER Incorporator
STEPHEN SHANE WHITAKER Incorporator
GREGORY WAYNE REAMS Incorporator
JONATHAN E. PRUITT Incorporator

Registered Agent

Name Role
CHANTZ MCPEEK Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0002830 Exempt Organization Inactive-Expired - - - - London, LAUREL, KY

Assumed Names

Name Status Expiration Date
LAUREL EVENT PLACE Inactive 2015-04-07
BINGO ZONE Inactive 2011-03-08

Filings

Name File Date
Registered Agent name/address change 2024-06-28
Annual Report 2024-06-28
Annual Report 2023-07-01
Annual Report 2022-07-06
Annual Report 2021-05-06

Tax Exempt

Employer Identification Number (EIN) :
61-1172243
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)
Ruling Date:
2021-07
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-18 2025 Energy and Environment Cabinet Department for Natural Resources Grants Prog Adm Cst-Outside Vend-1099 4875

Sources: Kentucky Secretary of State