Search icon

LEWIS COUNTY VOLUNTEER FIRE DEPARTMENT INC.

Company Details

Name: LEWIS COUNTY VOLUNTEER FIRE DEPARTMENT INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Jul 1994 (31 years ago)
Organization Date: 26 Jul 1994 (31 years ago)
Last Annual Report: 29 Mar 2024 (a year ago)
Organization Number: 0333665
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41179
City: Vanceburg, Camp Dix, Concord, Trinity
Primary County: Lewis County
Principal Office: P. O. BOX 121, VANCEBURG, KY 41179
Place of Formation: KENTUCKY

Incorporator

Name Role
KENNY STONE Incorporator
MICHAEL DYER Incorporator
EDDIE EGER Incorporator
RICHARD EVANS Incorporator
JAMES SWITZER Incorporator

Registered Agent

Name Role
Brenda Cunningham Registered Agent

Director

Name Role
JAMES SWITZER Director
MICHAEL DYER Director
Rodney Ginn Director
Brenda Cunningham Director
Aaron Gilbert Director
EDDIE EGER Director
RICHARD EVANS Director
KENNY STONE Director

Secretary

Name Role
Shauna Duff Secretary

President

Name Role
Rodney Ginn President

Treasurer

Name Role
Brenda Cunningham Treasurer

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:
E5WGJPYSRUN1
CAGE Code:
0NQ80
UEI Expiration Date:
2025-12-06

Business Information

Division Name:
LEWIS COUNTY VOLUNTEER FIRE DEPARTMENT
Division Number:
887
Activation Date:
2024-12-10
Initial Registration Date:
2024-12-06

Filings

Name File Date
Reinstatement 2024-03-29
Registered Agent name/address change 2024-03-29
Principal Office Address Change 2024-03-29
Reinstatement Approval Letter Revenue 2024-03-29
Reinstatement Certificate of Existence 2024-03-29

Sources: Kentucky Secretary of State