Search icon

EVONA VOLUNTEER FIRE DEPARTMENT, INC.

Company Details

Name: EVONA VOLUNTEER FIRE DEPARTMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Oct 2004 (21 years ago)
Organization Date: 14 Oct 2004 (21 years ago)
Last Annual Report: 24 Jun 2024 (10 months ago)
Organization Number: 0597130
ZIP code: 42539
City: Liberty, Clementsville
Primary County: Casey County
Principal Office: 467 SLOAN FORK RD, LIBERTY, KY 42539
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GRDRP1LJRDQ3 2024-10-30 467 SLOAN FORK RD, LIBERTY, KY, 42539, 8055, USA 467 SLOAN FORK RD, LIBERTY, KY, 42539, 8055, USA

Business Information

Doing Business As EVONA VOLUNTEER FIRE DEPARTMENT INC
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2023-11-02
Initial Registration Date 2019-10-16
Entity Start Date 2011-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHAD MEECE
Role FIRE FIGHTER
Address 467 SLOAN FORK RD, LIBERTY, KY, 42539, USA
Government Business
Title PRIMARY POC
Name NOAH SHIRK
Role CHIEF
Address 477 TURKEY CREEK RD, WINDSOR, KY, 42565, USA
Past Performance Information not Available

Registered Agent

Name Role
EDWARD LEON MARTIN Registered Agent

President

Name Role
Edward leon Martin President

Secretary

Name Role
EARL SHIRK Secretary

Treasurer

Name Role
MARCUS MARTIN Treasurer

Vice President

Name Role
JODIE HATTER Vice President

Director

Name Role
Martin Riggs Director
Garry McDonald Director
Jeffery Meeks Director
GARY LAVENDER Director
DONALD BALDOCK Director
ANDY MILLER Director
MARK HURST Director
HERSCHEL LAWHORN Director

Incorporator

Name Role
GARY LAVENDER Incorporator
HERSCHEL LAWHORN Incorporator
DONALD BALDOCK Incorporator
ANDY MILLER Incorporator
MARK HURST Incorporator

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-04-03
Annual Report 2022-03-22
Annual Report 2021-04-15
Annual Report 2020-02-12
Annual Report 2019-05-29
Registered Agent name/address change 2018-04-24
Annual Report 2018-04-24
Annual Report 2017-05-19
Annual Report 2016-03-21

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-1718693 Corporation Unconditional Exemption 467 SLOAN FORK RD, LIBERTY, KY, 42539-8055 2012-10
In Care of Name % JEFFREY BUIS
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Public Safety, Disaster Preparedness & Relief: Fire Prevention
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_20-1718693_EVONAVOLUNTEERFIREDEPARTMENTINC_02212012_01.tif
FinalLetter_20-1718693_EVONAVOLUNTEERFIREDEPARTMENTINC_02212012_02.tif

Form 990-N (e-Postcard)

Organization Name EVONA VOLUNTEER FIRE DEPARTMENT
EIN 20-1718693
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 467 Sloan Fork Road, Liberty, KY, 42539, US
Principal Officer's Name Edward Leon Martin
Principal Officer's Address 716 Emerson Road, Liberty, KY, 42539, US
Organization Name EVONA VOLUNTEER FIRE DEPARTMENT
EIN 20-1718693
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 467 Sloan Fork Road, Liberty, KY, 42539, US
Principal Officer's Name Edward Leon Martin
Principal Officer's Address 716 Emerson Road, Liberty, KY, 42539, US
Organization Name EVONA VOLUNTEER FIRE DEPARTMENT
EIN 20-1718693
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 467 Sloan Fork Road, Liberty, KY, 42539, US
Principal Officer's Name Edward Leon Martin
Principal Officer's Address 716 Emerson Road, Liberty, KY, 42539, US
Organization Name EVONA VOLUNTEER FIRE DEPARTMENT
EIN 20-1718693
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 467 Sloan Fork Road, Liberty, KY, 42539, US
Principal Officer's Name Edward Leon Martin
Principal Officer's Address 716 Emerson Road, Liberty, KY, 42539, US
Organization Name EVONA VOLUNTEER FIRE DEPARTMENT
EIN 20-1718693
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 467 Sloan Fork Road, Liberty, KY, 42539, US
Principal Officer's Name Edward Leon Martin
Principal Officer's Address 716 Emerson Road, Liberty, KY, 42539, US
Organization Name EVONA VOLUNTEER FIRE DEPARTMENT
EIN 20-1718693
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 467 Sloan Fork Road, Liberty, KY, 42539, US
Principal Officer's Name Edward Leon Martin
Principal Officer's Address 716 Emerson Road, Liberty, KY, 42539, US
Organization Name EVONA VOLUNTEER FIRE DEPARTMENT
EIN 20-1718693
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 467 Sloan Fork Road, Liberty, KY, 42539, US
Principal Officer's Name Edward Leon Martin
Principal Officer's Address 716 Emerson Road, Liberty, KY, 42539, US
Organization Name EVONA VOLUNTEER FIRE DEPARTMENT
EIN 20-1718693
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 467 Sloan Fork Road, Liberty, KY, 42539, US
Principal Officer's Name Edward Leon Martin
Principal Officer's Address 716 Emerson Road, Liberty, KY, 42539, US
Organization Name EVONA VOLUNTEER FIRE DEPARTMENT
EIN 20-1718693
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 462 Sloan Fork Road, Liberty, KY, 42539, US
Principal Officer's Name Todd Tarter
Principal Officer's Address 10032 Ky 501 South, Liberty, KY, 42539, US
Organization Name EVONA VOLUNTEER FIRE DEPARTMENT
EIN 20-1718693
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 462 Sloan Fork Road, Liberty, KY, 42539, US
Principal Officer's Name Todd Tarter
Principal Officer's Address 10032 Ky 501 South, Liberty, KY, 42539, US
Organization Name EVONA VOLUNTEER FIRE DEPARTMENT
EIN 20-1718693
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 462 Sloan Fork Road, Liberty, KY, 42539, US
Principal Officer's Name Todd Tarter
Principal Officer's Address 10032 Ky 501 South, Liberty, KY, 42539, US
Organization Name EVONA VOLUNTEER FIRE DEPARTMENT
EIN 20-1718693
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 467 Sloan Fork Road, Liberty, KY, 42539, US
Principal Officer's Name Todd Tarter
Principal Officer's Address 10032 Ky 501 South, Liberty, KY, 42539, US

Sources: Kentucky Secretary of State