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

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

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:
UF2XXN8H8FW3
CAGE Code:
8H1E9
UEI Expiration Date:
2026-02-14

Business Information

Activation Date:
2025-02-19
Initial Registration Date:
2020-02-05

Filings

Name File Date
Reinstatement Certificate of Existence 2024-01-11
Registered Agent name/address change 2024-01-11
Reinstatement Approval Letter Revenue 2024-01-11
Reinstatement 2024-01-11
Administrative Dissolution 2021-10-19

USAspending Awards / Financial Assistance

Date:
2014-07-10
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
ASSISTANCE TO FIREFIGHTERS GRANT
Obligated Amount:
-94.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-04-05
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
ASSISTANCE TO FIREFIGHTERS GRANT
Obligated Amount:
138184.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State