Name: | SMITH MILLS VOLUNTEER FIRE DEPARTMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Feb 1999 (26 years ago) |
Organization Date: | 24 Feb 1999 (26 years ago) |
Last Annual Report: | 06 Feb 2025 (2 months ago) |
Organization Number: | 0469941 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42457 |
City: | Smith Mills |
Primary County: | Henderson County |
Principal Office: | 6027 HIGHWAY 136 WEST, PO BOX 68, SMITH MILLS, KY 42457-0068 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHAEL A COGHILL | Registered Agent |
Name | Role |
---|---|
Scott L Prston | President |
Name | Role |
---|---|
James Thomas Roll | Treasurer |
Name | Role |
---|---|
MIKE C MEYER | Director |
BERNICE TOLBERT | Director |
ANNETTE UTLEY | Director |
RALPH WILLIAM PRESTON | Director |
Bobby Webb | Director |
Danah Sahlhoff | Director |
Theresa Fisher | Director |
Name | Role |
---|---|
BERNICE TOLBERT | Incorporator |
Name | Role |
---|---|
Brenda Fambrough | Secretary |
Name | Role |
---|---|
Daniel P Leskinen | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-02-28 |
Annual Report | 2023-05-05 |
Annual Report | 2022-04-20 |
Annual Report | 2021-03-08 |
Annual Report | 2020-03-19 |
Annual Report | 2019-04-23 |
Annual Report | 2018-04-24 |
Annual Report | 2017-04-24 |
Annual Report | 2016-04-05 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EMW-2009-FV-0495 | Department of Homeland Security | 97.044 - ASSISTANCE TO FIREFIGHTERS GRANT | 2010-04-30 | 2011-04-29 | ASSISTANCE TO FIREFIGHTERS GRANT | |||||||||||||||||||||
|
Sources: Kentucky Secretary of State