Search icon

CROFTON VOLUNTEER FIRE DEPARTMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CROFTON VOLUNTEER FIRE DEPARTMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Sep 1994 (31 years ago)
Organization Date: 12 Sep 1994 (31 years ago)
Last Annual Report: 24 Mar 2025 (2 months ago)
Organization Number: 0335683
Industry: Justice, Public Order and Safety
Number of Employees: Medium (20-99)
ZIP code: 42217
City: Crofton
Primary County: Christian County
Principal Office: P O BOX 261, CROFTON, KY 42217
Place of Formation: KENTUCKY

Director

Name Role
TIM TERRELL Director
RONNIE MEREDITH Director
NELSON COKER Director
RODNEY H. CROFT Director
BEVERLY G. CROFT Director
BARNEY BISHOP Director
NORMAN BROWN Director
TERRY BOWMAN Director
HUNTER TYLER Director
RON OSBURN Director

Incorporator

Name Role
NORMAN BROWN Incorporator
NELSON COKER Incorporator
BEVERLY G. CROFT Incorporator
RODNEY H. CROFT Incorporator
BARNEY BISHOP Incorporator

Registered Agent

Name Role
BRANDY MCCORD Registered Agent

Vice President

Name Role
TERRY BOWMAN Vice President

President

Name Role
GREG OWEN President

Secretary

Name Role
BRANDY MCCORD Secretary

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:
KVH4VGFNQFR8
CAGE Code:
81G89
UEI Expiration Date:
2025-02-21

Business Information

Division Name:
CROFTON VOLUNTEER FIRE DEPARTMENT, INC
Activation Date:
2024-03-12
Initial Registration Date:
2018-01-26

Filings

Name File Date
Annual Report 2025-03-24
Annual Report 2024-08-04
Annual Report 2023-06-19
Registered Agent name/address change 2022-02-14
Reinstatement 2022-02-14

USAspending Awards / Financial Assistance

Date:
2024-07-16
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
ASSISTANCE TO FIREFIGHTERS GRANTS
Obligated Amount:
21000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-08-25
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
ASSISTANCE TO FIREFIGHTERS GRANTS
Obligated Amount:
114092.38
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2022-09-05
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
ASSISTANCE TO FIREFIGHTERS GRANTS
Obligated Amount:
120476.19
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2019-08-21
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
ASSISTANCE TO FIREFIGHTERS GRANT
Obligated Amount:
55711.23
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State