Search icon

ROUSSEAU VOLUNTEER FIRE DEPARTMENT, INCORPORATED

Company Details

Name: ROUSSEAU VOLUNTEER FIRE DEPARTMENT, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Aug 2010 (15 years ago)
Organization Date: 17 Aug 2010 (15 years ago)
Last Annual Report: 20 Feb 2025 (3 months ago)
Organization Number: 0769389
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Small (0-19)
ZIP code: 41339
City: Jackson, Altro, Athol, Canoe, Decoy, Elkatawa, Fr...
Primary County: Breathitt County
Principal Office: 9421 KY Hwy 30 E, Rousseau , KY 41339
Place of Formation: KENTUCKY

Director

Name Role
Shell Mcdaniel Director
GREGORY SCOTT WILSON Director
ANCIL RAY HOUNSHELL Director
DENNIS OAKS Director
JANET M. HOUNSHELL Director
PAUL EDWARD SPICER Director
WALTER WILSON Director
MARVIN D. CORNET Director
Electra N Wilson Director
DAVID L RITCHIE Director

Incorporator

Name Role
GREGORY SCOTT WILSON Incorporator

President

Name Role
GREG S. WILSON President

Secretary

Name Role
JANET M. HOUNSHELL Secretary

Vice President

Name Role
ANCIL R. HOUNSHELL Vice President

Registered Agent

Name Role
GREGORY SCOTT WILSON 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:
D931ELCM9BE7
CAGE Code:
6JW33
UEI Expiration Date:
2026-02-24

Business Information

Doing Business As:
ROUSSEAU VOLUNTEER FIRE DEPARTMENT
Division Name:
ROUSSEAU VOLUNTEER FIRE DEPARTMENT
Activation Date:
2025-02-26
Initial Registration Date:
2011-09-28

Filings

Name File Date
Annual Report 2025-02-20
Principal Office Address Change 2025-02-20
Registered Agent name/address change 2025-02-20
Annual Report 2024-04-25
Annual Report 2023-03-31

USAspending Awards / Financial Assistance

Date:
2023-08-02
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
ASSISTANCE TO FIREFIGHTERS GRANTS
Obligated Amount:
62979.04
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-07-12
Awarding Agency Name:
Department of Agriculture
Transaction Description:
COMMUNITY FACILITY GRANTS - COMMUNITY FACILITY
Obligated Amount:
33850.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2022-09-05
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
ASSISTANCE TO FIREFIGHTERS GRANTS
Obligated Amount:
404761.90
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2022-06-23
Awarding Agency Name:
Department of Agriculture
Transaction Description:
COMMUNITY FACILITY 2019 DISASTER GRANTS - TORNADOES FLOODS OTHER
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State