Search icon

YELVINGTON VOLUNTEER FIRE DEPARTMENT, INC.

Company Details

Name: YELVINGTON VOLUNTEER FIRE DEPARTMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Dec 1994 (30 years ago)
Organization Date: 27 Dec 1994 (30 years ago)
Last Annual Report: 10 Jun 2024 (a year ago)
Organization Number: 0340099
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 42355
City: Maceo
Primary County: Daviess County
Principal Office: 1124 YELVINGTON-KNOTTSVILLE ROAD, MACEO, KY 42355
Place of Formation: KENTUCKY

Treasurer

Name Role
April Wall Treasurer

Vice President

Name Role
Sam Mattingly Vice President

Director

Name Role
Freddie Craig Director
David Moore Director
Ray Middleton Director
Mark Johnson Director
Tom Whitford Director
BILLY CLYDE BARTLETT Director
MALLORY JOE ESTES Director
PAUL WEIR FULLENWIDER Director
J.W. BELL Director
LEWIS MARVIN RAY Director

President

Name Role
Robert Freels President

Secretary

Name Role
Joanna Rickard Secretary

Registered Agent

Name Role
MARK BAILEY Registered Agent

Incorporator

Name Role
MALLORY JOE ESTES Incorporator
PAUL WEIR FULLENWIDER Incorporator
J.W. BELL Incorporator
BILLY CLYDE BARTLETT Incorporator
LEWIS MARVIN RAY Incorporator

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-06-22
Annual Report 2022-06-28
Annual Report 2021-05-11
Annual Report 2020-06-22

USAspending Awards / Financial Assistance

Date:
2012-04-02
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
PORT SECURITY GRANT PROGRAM
Obligated Amount:
24999.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State