Search icon

HAYES CROSSING-HALDEMAN VOLUNTEER FIRE DEPARTMENT, INC.

Company Details

Name: HAYES CROSSING-HALDEMAN VOLUNTEER FIRE DEPARTMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Dec 1997 (27 years ago)
Organization Date: 19 Dec 1997 (27 years ago)
Last Annual Report: 10 Mar 2025 (3 months ago)
Organization Number: 0443117
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40351
City: Morehead, Haldeman, Lakeview Heights, Lakeview Hgt...
Primary County: Rowan County
Principal Office: P O BOX 67, MOREHEAD, KY 40351
Place of Formation: KENTUCKY

President

Name Role
Jerome David Bowen President

Director

Name Role
Ashley Bowen Director
JAMES R ELDRIDGE Director
LLOYD DEAN Director
CARL AGARD Director
LANSFORD MAY Director
Austin Knopp Director
Brian Burton Director
Carol Liles Director
Mike Patrick Director
JEROME D POWER Director

Incorporator

Name Role
JAMES R ELDRIDGE Incorporator
LLOYD DEAN Incorporator
JEROME D POWER Incorporator
CARL AGARD Incorporator
LANSFORD MAY Incorporator

Secretary

Name Role
Carol Ada Liles Secretary

Registered Agent

Name Role
Jerome D Bowen Registered Agent

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:
NSEJL2N3WXM7
CAGE Code:
7GL78
UEI Expiration Date:
2025-01-21

Business Information

Division Name:
HAYES CROSSING HALDEMAN VOLUNTEER FIRE DEPARTMENT
Division Number:
916
Activation Date:
2024-01-24
Initial Registration Date:
2015-03-31

Filings

Name File Date
Annual Report 2025-03-10
Annual Report 2024-03-04
Registered Agent name/address change 2024-03-04
Annual Report 2023-03-17
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2018-07-11
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
ASSISTANCE TO FIREFIGHTERS GRANT
Obligated Amount:
6224.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State