Search icon

ROCKY HILL FIRE DEPARTMENT INC.

Company Details

Name: ROCKY HILL FIRE DEPARTMENT INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 May 1978 (47 years ago)
Organization Date: 22 May 1978 (47 years ago)
Last Annual Report: 28 Jan 2025 (a month ago)
Organization Number: 0089284
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Small (0-19)
ZIP code: 42210
City: Brownsville, Huff, Lindseyville, Sunfish
Primary County: Edmonson County
Principal Office: JOE CARL DAUGHTERY, 9905 BROWNSVILLE RD, BROWNSVILLE, KY 42210
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROCKY HILL FIRE DEPT/STACEY COMPTON Registered Agent

Officer

Name Role
DAVID PRATHER Officer
DONNA SOWDERS Officer

President

Name Role
JOE CARL DAUGHERTY President

Treasurer

Name Role
STACEY COMPTON Treasurer

Secretary

Name Role
LYNN BLEDSOE Secretary

Director

Name Role
STACEY COMPTON Director
DONNA SOWDERS Director
DAVID PRATHER Director
JOE CARL DAUGHERTY Director
LYNN BLEDSOE Director
ESTIL KEITH Director
PHILIP HIGGINBOTHAM Director
C. A. MOORE Director
EARL L. ESTES Director
RONNIE BOOKER Director

Incorporator

Name Role
ESTIL KEITH Incorporator

Filings

Name File Date
Reinstatement Approval Letter Revenue 2025-01-28
Reinstatement Certificate of Existence 2025-01-28
Reinstatement 2025-01-28
Administrative Dissolution 2023-10-04
Sixty Day Notice Return 2022-10-06
Annual Report 2022-10-02
Principal Office Address Change 2021-07-31
Annual Report 2021-07-31
Annual Report 2020-07-23
Principal Office Address Change 2020-07-23

Sources: Kentucky Secretary of State