Search icon

THE ALVATON VOLUNTEER FIRE DEPARTMENT, INC.

Company Details

Name: THE ALVATON VOLUNTEER FIRE DEPARTMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Nov 1994 (30 years ago)
Organization Date: 10 Nov 1994 (30 years ago)
Last Annual Report: 08 Feb 2025 (a month ago)
Organization Number: 0338276
Industry: Social Services
Number of Employees: Medium (20-99)
ZIP code: 42122
City: Alvaton
Primary County: Warren County
Principal Office: P. O. Box 186, Alvaton, KY 42122
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
L9CLJMMRM5D1 2024-08-14 6403 OLD SCOTTSVILLE RD, ALVATON, KY, 42122, 9703, USA PO BOX 186, ALVATON, KY, 42122, USA

Business Information

Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2023-08-17
Initial Registration Date 2013-06-10
Entity Start Date 1998-07-18
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MIKE SMITH
Address PO BOX 186, ALVATON, KY, 42122, USA
Government Business
Title PRIMARY POC
Name MIKE SMITH
Address PO BOX 186, ALVATON, KY, 42122, USA
Past Performance Information not Available

Registered Agent

Name Role
Michael Smith Registered Agent

Director

Name Role
DAVID WILKINSON Director
TOM WESTBROOK Director
STEVE SPINNEY Director
GLEN JOHNSON Director
HON. ED FAYE Director
Allan Walker Director
Kevin Kirby Director
Duane Dotson Director
Timothy Meyer Director

Incorporator

Name Role
DAVID WILKINSON Incorporator
TOM WESTBROOK Incorporator
STEVE SPINNEY Incorporator
GLEN JOHNSON Incorporator
HON. ED FAYE Incorporator

Treasurer

Name Role
Bryan Carrico Treasurer

President

Name Role
DeAnn Stanley President

Secretary

Name Role
Ryan Johnson Secretary

Filings

Name File Date
Annual Report 2025-02-08
Annual Report 2024-02-28
Registered Agent name/address change 2023-03-22
Annual Report 2023-03-22
Annual Report 2022-03-04
Annual Report 2021-02-09
Annual Report 2020-02-14
Annual Report 2019-04-23
Annual Report 2018-04-12
Annual Report 2017-06-29

Sources: Kentucky Secretary of State