Search icon

HARRISON COUNTY FIRE PROTECTION DISTRICT, INC.

Company Details

Name: HARRISON COUNTY FIRE PROTECTION DISTRICT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Aug 2006 (19 years ago)
Organization Date: 14 Aug 2006 (19 years ago)
Last Annual Report: 14 Feb 2025 (4 months ago)
Organization Number: 0644813
Industry: Justice, Public Order and Safety
Number of Employees: Small (0-19)
ZIP code: 41031
City: Cynthiana
Primary County: Harrison County
Principal Office: 1014 U.S. HWY 62 EAST, CYNTHIANA, KY 41031
Place of Formation: KENTUCKY

President

Name Role
James McCarty President

Vice President

Name Role
James Paul Switzer Vice President

Secretary

Name Role
Mike Pickett Secretary

Treasurer

Name Role
Nicholas Carson Treasurer

Director

Name Role
Wanda Marsh Director
James McCarty Director
Nicholas Carson Director
Kevin Blackburn Director
James Paul Switzer Director
Mike Pickett Director
Bill Brogli Director
BARRY SNAPP Director
LEE WAGONER Director
MARK PATRICK Director

Registered Agent

Name Role
James McCarty Registered Agent

Incorporator

Name Role
DAVID MAHONEY Incorporator
JAMES MCCARTY Incorporator

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:
YE15N474GQD7
CAGE Code:
0Y2Q2
UEI Expiration Date:
2026-02-19

Business Information

Division Name:
HARRISON COUNTY FIRE DEPARTMENT
Activation Date:
2025-02-24
Initial Registration Date:
2025-02-19

Filings

Name File Date
Annual Report 2025-02-14
Annual Report 2024-02-21
Registered Agent name/address change 2024-02-21
Annual Report 2023-02-08
Annual Report Amendment 2023-02-08

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-07-05 2024 Energy and Environment Cabinet Department for Natural Resources Grants Prog Adm Cst-Outside Vend-1099 2428

Sources: Kentucky Secretary of State