Search icon

ORANGEBURG FIRE-RESCUE, INC.

Company Details

Name: ORANGEBURG FIRE-RESCUE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Feb 2002 (23 years ago)
Organization Date: 08 Feb 2002 (23 years ago)
Last Annual Report: 11 Feb 2025 (4 months ago)
Organization Number: 0530746
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 41056
City: Maysville, Sardis
Primary County: Mason County
Principal Office: 8002 DAY PIKE, MAYSVILLE, KY 41056
Place of Formation: KENTUCKY

Registered Agent

Name Role
Travis Carpenter Registered Agent

Secretary

Name Role
Brittaney Collins Secretary

Director

Name Role
JAMES KENDALL Director
ARNIE BLEVINS Director
KERRY K. MOORE Director
Travis Carpenter Director
Kevin Applegate Director
Adam Merritt Director

Incorporator

Name Role
EDWARD JOHNSON Incorporator
DWAYNE RICE Incorporator
JOHN BOGGS Incorporator
KERRY K. MOORE Incorporator
JAMES KENDALL Incorporator
ARNIE BLEVINS Incorporator
DAVID LOVE Incorporator
RON MASON Incorporator
PHIL DAY Incorporator
JOHNNY KIELMAN Incorporator

President

Name Role
Travis Carpenter President

Treasurer

Name Role
Alan Henderson Treasurer

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.

CAGE Code:
6LQB4
UEI Expiration Date:
2017-03-06

Business Information

Doing Business As:
ORANGEBURG FIRE & COMMUNITY CENTER
Activation Date:
2016-03-06
Initial Registration Date:
2011-12-07

Filings

Name File Date
Annual Report 2025-02-11
Annual Report 2024-04-13
Registered Agent name/address change 2024-04-13
Registered Agent name/address change 2023-08-25
Annual Report 2023-08-25

USAspending Awards / Financial Assistance

Date:
2015-07-22
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
ASSISTANCE TO FIREFIGHTERS GRANT
Obligated Amount:
81905.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-07-17
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
ASSISTANCE TO FIREFIGHTERS GRANT
Obligated Amount:
38381.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-03-06
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
ASSISTANCE TO FIREFIGHTERS GRANT
Obligated Amount:
52155.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-04-30
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
ASSISTANCE TO FIREFIGHTERS GRANT
Obligated Amount:
-1.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State