Search icon

BALDROCK FIRE DEPARTMENT, INCORPORATED

Company Details

Name: BALDROCK FIRE DEPARTMENT, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 Dec 1976 (48 years ago)
Organization Date: 13 Dec 1976 (48 years ago)
Last Annual Report: 10 Mar 2025 (a month ago)
Organization Number: 0077030
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 40744
City: London
Primary County: Laurel County
Principal Office: 1001 LONDON DOCK RD., LONDON, KY 40744
Place of Formation: KENTUCKY

Secretary

Name Role
Charlotte Anders Secretary

Treasurer

Name Role
James Harris Treasurer

Vice President

Name Role
Donald Anders Vice President

Director

Name Role
James Anders Director
Tyler Anders Director
James Hale Director
Doug Creech Director
BILLY LEE ANDERS Director
GUY BLACK Director
LUTHER ARNOLD Director
JAMES W. HALE Director
GREEN MORGAN, JR. Director

Registered Agent

Name Role
JAMES T. HARRIS, PLLC Registered Agent

Incorporator

Name Role
GUY BLACK Incorporator
LUTHER ARNOLD Incorporator
JAMES W. HALE Incorporator
GREEN MORGAN, JR. Incorporator
BILLY LEE ANDERS Incorporator

President

Name Role
Paul Anders President

Filings

Name File Date
Annual Report 2025-03-10
Annual Report 2024-03-05
Annual Report 2023-03-15
Annual Report 2022-03-08
Annual Report 2021-03-31
Annual Report 2020-03-05
Annual Report 2019-05-08
Annual Report 2018-05-08
Annual Report 2017-04-08
Annual Report 2016-05-10

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-18 2025 Energy and Environment Cabinet Department for Natural Resources Grants Prog Adm Cst-Outside Vend-1099 3725

Sources: Kentucky Secretary of State