Search icon

DUKES VOLUNTEER FIRE DEPARTMENT INC.

Company Details

Name: DUKES VOLUNTEER FIRE DEPARTMENT INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Aug 2005 (20 years ago)
Organization Date: 04 Aug 2005 (20 years ago)
Last Annual Report: 11 Jan 2024 (a year ago)
Organization Number: 0619002
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 42348
City: Hawesville
Primary County: Hancock County
Principal Office: 5130 HAPPY HOLLOW RD., HAWESVILLE, KY 42348
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UF2XXN8H8FW3 2025-02-04 5130 HAPPY HOLLOW RD, HAWESVILLE, KY, 42348, 5023, USA 5130 HAPPY HOLLOW RD, HAWESVILLE, KY, 42348, 5023, USA

Business Information

Congressional District 02
Activation Date 2024-02-07
Initial Registration Date 2020-02-05
Entity Start Date 1900-01-01
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOSEPH BOARMAN
Address 5130 HAPPY HOLLOW RD, HAWESVILLE, KY, 42348, USA
Government Business
Title PRIMARY POC
Name KYLE VEACH
Address 5130 HAPPY HOLLOW RD, HAWESVILLE, KY, 42348, USA
Past Performance Information not Available

Director

Name Role
KIM WILBORN Director
MILLIS R. BASHAM Director
RONALD L. EMBRY Director
VICTOR HAGMAN Director
JOHN F. PHELPS Director
CHRISTOPHER R. STERETT Director
JOHN W. WHEATLEY Director
FRANKLIN SMITH Director
JAMES HAGMAN Director
DAKOTA WILTBANK Director

Incorporator

Name Role
JOHN F. PHELPS Incorporator
CHRISTOPHER R. STERETT Incorporator
JOHN W. WHEATLEY Incorporator

Registered Agent

Name Role
Dakota Wiltbank Registered Agent

President

Name Role
DAKOTA WILTBANK President

Secretary

Name Role
KYLE VEACH Secretary

Vice President

Name Role
JAMES HAGMAN Vice President

Filings

Name File Date
Reinstatement Certificate of Existence 2024-01-11
Reinstatement 2024-01-11
Registered Agent name/address change 2024-01-11
Reinstatement Approval Letter Revenue 2024-01-11
Administrative Dissolution 2021-10-19
Principal Office Address Change 2020-04-21
Reinstatement Certificate of Existence 2020-04-17
Reinstatement 2020-04-17
Reinstatement Approval Letter Revenue 2020-04-17
Administrative Dissolution 2015-09-12

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
EMW-2009-FO-0893 Department of Homeland Security 97.044 - ASSISTANCE TO FIREFIGHTERS GRANT 2010-04-10 2011-04-09 ASSISTANCE TO FIREFIGHTERS GRANT
Recipient DUKES VOLUNTEER FIRE DEPARTMENT
Recipient Name Raw DUKES VOLUNTEER FIRE DEPARTMENT
Recipient UEI UF2XXN8H8FW3
Recipient DUNS 967232547
Recipient Address 5130 HAPPY HOLLOW RD, 5130 HAPPY HOLLOW RD, HAWESVILLE, HANCOCK, KENTUCKY, 42348-5023, UNITED STATES
Obligated Amount 138184.00
Non-Federal Funding 3497.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State