Search icon

ROUTE 504 VOLUNTEER FIRE DEPARTMENT, INC.

Company Details

Name: ROUTE 504 VOLUNTEER FIRE DEPARTMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Mar 2003 (22 years ago)
Organization Date: 26 Mar 2003 (22 years ago)
Last Annual Report: 12 Feb 2025 (4 months ago)
Organization Number: 0556955
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41164
City: Olive Hill, Lawton, Stark, Upper Tygart, Wolf
Primary County: Carter County
Principal Office: 6795 KY 504, OLIVE HILL, KY 41164
Place of Formation: KENTUCKY

President

Name Role
Nancy Kuehner President

Secretary

Name Role
Onia Pelfrey Secretary

Treasurer

Name Role
Cyndi Haskett Treasurer

Vice President

Name Role
Justin Saum Vice President

Director

Name Role
David Harper Director
Justin Saum Director
Randy Pelfrey Director
Theodore Wagoner Director
John Busley Director
JESSE JENKINS Director
STEVEN W. WHITT Director
ANN V. KICHEN Director
DAVID HARPER Director
GLEN W. SKAGGS Director

Incorporator

Name Role
STEVEN W. WHITT Incorporator
JESSE JENKINS Incorporator
ANN V. KICHEN Incorporator
DAVID HARPER Incorporator
GLEN W. SKAGGS Incorporator

Registered Agent

Name Role
ALAN KUEHNER 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:
QEFMNRARMUR3
CAGE Code:
7FRG8
UEI Expiration Date:
2026-02-04

Business Information

Activation Date:
2025-02-06
Initial Registration Date:
2015-08-18

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-31
Annual Report 2023-01-21
Annual Report 2022-06-14
Annual Report 2021-04-13

USAspending Awards / Financial Assistance

Date:
2019-09-16
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
ASSISTANCE TO FIREFIGHTERS GRANT
Obligated Amount:
74667.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-07-11
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
ASSISTANCE TO FIREFIGHTERS GRANT
Obligated Amount:
31617.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State