Search icon

RED LICK VOLUNTEER FIRE DEPARTMENT, INCORPORATED

Company Details

Name: RED LICK VOLUNTEER FIRE DEPARTMENT, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Jan 2000 (25 years ago)
Organization Date: 19 Jan 2000 (25 years ago)
Last Annual Report: 18 Jan 2025 (3 months ago)
Organization Number: 0487216
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40403
City: Berea
Primary County: Madison County
Principal Office: 699 RED LICK ROAD, BEREA, KY 40403
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FK2YCSAJE177 2025-03-03 699 RED LICK RD, BEREA, KY, 40403, 9644, USA 335 FLOYD BRANCH ROAD, BEREA, KY, 40403, 8666, USA

Business Information

Division Name RED LICK VOLUNTEER FIRE DEPT.
Division Number 1
Congressional District 06
Activation Date 2024-03-07
Initial Registration Date 2011-02-18
Entity Start Date 2000-01-01
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 922160
Product and Service Codes Z2PC

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ELMO ADAMS
Role TREASURER
Address 699 RED LICK ROAD PRODUCTS ARE DELIVERED TO 335 FLOYD BRANCH ROAD 40403, BEREA, KY, 40403, 8666, USA
Title ALTERNATE POC
Name KEITH EVERITT
Role TREASURER
Address 325 FLOYDS BRANCH ROAD, BEREA, KY, 40403, 8666, USA
Government Business
Title PRIMARY POC
Name NATHAN TURNER
Role PRESIDENT
Address 699 RED LICK ROAD, BEREA, KY, 40403, 8666, USA
Title ALTERNATE POC
Name KEITH EVERITT
Role TREASURER/FIREFIGHTER
Address 325 FLOYDS BRANCH ROAD, BEREA, KY, 40403, 8666, USA
Past Performance
Title PRIMARY POC
Name ELMO ADAMS
Role CHIEF
Address 699 RED LICK ROAD, BEREA, KY, 40403, USA
Title ALTERNATE POC
Name ELMO ADAMS
Role CHIEF
Address 335 FLOYD BRANCH ROAD, BEREA, KY, 40403, 8666, USA

Registered Agent

Name Role
ELMO W. ADAMS Registered Agent

Director

Name Role
Shelby Dunigan Director
CLIFFORD MONTGOMERY Director
TERESA ROSE Director
Alex Wilbur Director
Preston Sweet Director
RONNIE MILLS Director

Incorporator

Name Role
CLIFFORD MONTGOMERY Incorporator

Officer

Name Role
Elmo Adams Officer

President

Name Role
Nathan Turner President

Secretary

Name Role
Leeann Esakov Secretary

Treasurer

Name Role
Elliott Stoddard Treasurer

Vice President

Name Role
Rudi Strebeck Vice President

Filings

Name File Date
Annual Report 2025-01-18
Registered Agent name/address change 2024-02-28
Annual Report 2024-02-28
Annual Report 2023-05-01
Annual Report 2022-03-06
Annual Report 2021-02-09
Annual Report 2020-03-05
Annual Report 2019-04-19
Annual Report 2018-04-11
Annual Report 2017-04-29

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
EMW-2010-FF-0030 Department of Homeland Security 97.044 - ASSISTANCE TO FIREFIGHTERS GRANT 2011-07-10 2015-07-09 ASSISTANCE TO FIREFIGHTERS GRANT
Recipient RED LICK VOLUNTEER FIRE DEPARTMENT, INCORPORATED
Recipient Name Raw RED LICK VOLUNTEER FIRE DEPT.
Recipient UEI FK2YCSAJE177
Recipient DUNS 139891175
Recipient Address 699 RED LICK ROAD, BEREA, MADISON, KENTUCKY, 40403-9644, UNITED STATES
Obligated Amount 626880.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State