Search icon

BRINDLE RIDGE VOLUNTEER FIRE DEPARTMENT, INC.

Company Details

Name: BRINDLE RIDGE VOLUNTEER FIRE DEPARTMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Feb 1996 (29 years ago)
Organization Date: 14 Feb 1996 (29 years ago)
Last Annual Report: 01 Jun 2024 (a year ago)
Organization Number: 0411910
Industry: Justice, Public Order and Safety
Number of Employees: Medium (20-99)
ZIP code: 40456
City: Mount Vernon, Climax, Conway, Disputanta
Primary County: Rockcastle County
Principal Office: BRINDLE RIDGE VOL FIRE DEPARTMENT , 8763 N WILDERNESS RD , MT VERNON , KY 40456
Place of Formation: KENTUCKY

President

Name Role
LLoyd Jordison President

Director

Name Role
GENE CALDWELL Director
BRYAN MULLINS Director
Austin JORDISON Director
ALONZO MCCOLLUM Director
TOMMY H. MINK Director
DON D. GABBARD Director
ARNOLD PINGLETON Director
CLETUS E. PETERS Director
ROBERT F. RAMSEY, SR. Director

Registered Agent

Name Role
LARRY BRYAN MULLINS Registered Agent

Secretary

Name Role
Don D Gabbard Secretary

Incorporator

Name Role
TOMMY H. MINK Incorporator
ALONZO MCCOLLUM Incorporator
DON D. GABBARD Incorporator
ARNOLD PINGLETON Incorporator
CLETUS E. PETERS Incorporator
ROBERT F. RAMSEY, SR. 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:
FH42Z9AD7GJ3
CAGE Code:
709N4
UEI Expiration Date:
2025-10-20

Business Information

Activation Date:
2024-10-22
Initial Registration Date:
2013-11-03

Filings

Name File Date
Annual Report 2024-06-01
Annual Report 2023-07-21
Annual Report 2022-06-27
Annual Report 2021-06-30
Registered Agent name/address change 2021-06-30

Sources: Kentucky Secretary of State