Search icon

CAMP DICK FIRE AND RESCUE-DISTRICT 2 INCORPORATED

Company Details

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

Vice President

Name Role
Chris Shelley Vice President

Registered Agent

Name Role
TEVIS GRAHAM Registered Agent

President

Name Role
Wayne Ray President

Treasurer

Name Role
Jessica Graham Treasurer

Secretary

Name Role
Jessica Graham Secretary

Director

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

Incorporator

Name Role
DAVID MCKNIGHT Incorporator
SAMUEL H. WILSON Incorporator
RALPH PARSONS Incorporator
PAUL BALLARD Incorporator

Former Company Names

Name Action
CAMP DICK COMMUNITY FIRE DEPARTMENT INCORPORATED Old Name

Filings

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