Search icon

JONESVILLE VOLUNTEER FIRE DEPARTMENT, INC.

Company Details

Name: JONESVILLE VOLUNTEER FIRE DEPARTMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 Nov 1995 (29 years ago)
Organization Date: 09 Nov 1995 (29 years ago)
Last Annual Report: 11 Feb 2025 (2 months ago)
Organization Number: 0407728
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 41052
City: Jonesville
Primary County: Grant County
Principal Office: P. O. BOX 67, JONESVILLE, KY 41052
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Q5YDJBB1AN37 2025-04-30 5070 JONESVILLE RD, JONESVILLE, KY, 41052, USA 5070 JONESVILLE RD., PO BOX 67, JONESVILLE, KY, 41052, USA

Business Information

Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2024-05-02
Initial Registration Date 2013-11-19
Entity Start Date 1971-07-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALLEN CAMMACK
Role CHIEF
Address 5070 JONESVILLE RD, JONESVILLE, KY, 41052, USA
Government Business
Title PRIMARY POC
Name ALLEN CAMMACK
Role CHIEF
Address 5070 JONESVILLE RD, JONESVILLE, KY, 41052, USA
Past Performance Information not Available

Registered Agent

Name Role
ALLEN CAMMACK Registered Agent

President

Name Role
Allen Cammack President

Secretary

Name Role
Beverly Hearn Secretary

Vice President

Name Role
Doug Clifton Vice President
Chris Curtis Vice President

Director

Name Role
Allen Cammack Director
Doug Clifton Director
Beverly Hearn Director
Chris Curtis Director
DWIGHT MCCOMAS Director
JOHN RICHERSON Director
ARBIEDELLA RICHERSON Director

Incorporator

Name Role
ARBIEDELLA RICHERSON Incorporator

Filings

Name File Date
Annual Report 2025-02-11
Annual Report 2024-07-02
Annual Report 2023-06-02
Annual Report 2022-03-06
Annual Report 2021-02-18
Annual Report 2020-02-26
Annual Report 2019-04-23
Annual Report 2018-04-16
Annual Report 2017-04-22
Registered Agent name/address change 2017-04-22

Sources: Kentucky Secretary of State