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 (4 months 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

Director

Name Role
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
RALPH PARSONS Director
TIM SCOTT Director

Treasurer

Name Role
Jessica Graham Treasurer

Incorporator

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

Secretary

Name Role
Jessica Graham Secretary

Registered Agent

Name Role
TEVIS GRAHAM Registered Agent

President

Name Role
Wayne Ray 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.

CAGE Code:
6PE51
UEI Expiration Date:
2017-03-02

Business Information

Activation Date:
2016-03-02
Initial Registration Date:
2012-03-14

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

USAspending Awards / Financial Assistance

Date:
2012-02-24
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
ASSISTANCE TO FIREFIGHTERS GRANT
Obligated Amount:
8550.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State