Name: | CAMP DICK FIRE AND RESCUE-DISTRICT 2 INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Feb 1968 (57 years ago) |
Organization Date: | 13 Feb 1968 (57 years ago) |
Last Annual Report: | 03 Feb 2025 (a month ago) |
Organization Number: | 0007399 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40410 |
City: | Bryantsville |
Primary County: | Garrard County |
Principal Office: | TEVIS GRAHAM, CAMP DICK FIRE AND RESCUE, P. O. BOX 16, BRYANTSVILLE, KY 40410 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Chris Shelley | Vice President |
Name | Role |
---|---|
TEVIS GRAHAM | Registered Agent |
Name | Role |
---|---|
Wayne Ray | President |
Name | Role |
---|---|
Jessica Graham | Treasurer |
Name | Role |
---|---|
Jessica Graham | Secretary |
Name | Role |
---|---|
Wayne Ray | Director |
TIM SCOTT | Director |
Chris Shelley | Director |
Jessica Graham | Director |
Daniel Vinson | Director |
Greg Hensley | Director |
Sammy Marsee | Director |
PAUL BALLARD | Director |
DAVID MCKNIGHT | Director |
SAMUEL A. WILSON | Director |
Name | Role |
---|---|
DAVID MCKNIGHT | Incorporator |
SAMUEL H. WILSON | Incorporator |
RALPH PARSONS | Incorporator |
PAUL BALLARD | Incorporator |
Name | Action |
---|---|
CAMP DICK COMMUNITY FIRE DEPARTMENT INCORPORATED | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2025-02-03 |
Annual Report | 2024-03-01 |
Annual Report Amendment | 2023-03-30 |
Annual Report Amendment | 2023-03-30 |
Annual Report | 2023-03-15 |
Annual Report | 2022-05-17 |
Annual Report | 2021-02-25 |
Principal Office Address Change | 2021-02-25 |
Annual Report | 2020-02-25 |
Sources: Kentucky Secretary of State