Search icon

KNOTTSVILLE VOLUNTEER FIRE DEPARTMENT, INC.

Company Details

Name: KNOTTSVILLE VOLUNTEER FIRE DEPARTMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Sep 1994 (31 years ago)
Organization Date: 20 Sep 1994 (31 years ago)
Last Annual Report: 09 Feb 2025 (4 months ago)
Organization Number: 0336014
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42366
City: Philpot, Knottsville
Primary County: Daviess County
Principal Office: 9436 HWY. 144, PHILPOT, KY 42366
Place of Formation: KENTUCKY

Registered Agent

Name Role
KEVIN M LANHAM Registered Agent

President

Name Role
Paul Winkler President

Secretary

Name Role
Julie Pence Secretary

Vice President

Name Role
Jeff Edge Vice President

Treasurer

Name Role
Becky Morris Treasurer

Director

Name Role
Mark Irby Director
Kathleen Hagan Director
Colleen Lanham Director
Timothy Chad Johnson Director
JOHN LOUIS JOHNSON Director
KENNETH CHARLES ANDERSON Director
ROBERT EUGENE TURNER Director
JOSEPH MITCHELL CECIL Director
JAMES CLEMIE CECIL Director

Incorporator

Name Role
JOHN LOUIS JOHNSON Incorporator
ROBERT EUGENE TURNER Incorporator
JOSEPH MITCHELL CECIL Incorporator
JAMES CLEMIE CECIL Incorporator
KENNETH CHARLES ANDERSON 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:
J7UBDTU9F2G1
UEI Expiration Date:
2026-05-06

Business Information

Activation Date:
2025-05-08
Initial Registration Date:
2025-04-04

Filings

Name File Date
Annual Report 2025-02-09
Amendment 2025-02-07
Annual Report 2024-02-14
Registered Agent name/address change 2024-02-14
Annual Report 2023-01-23

Sources: Kentucky Secretary of State