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 |
Name | Role |
---|---|
ROCKY HILL FIRE DEPT/STACEY COMPTON | Registered Agent |
Name | Role |
---|---|
DAVID PRATHER | Officer |
DONNA SOWDERS | Officer |
Name | Role |
---|---|
JOE CARL DAUGHERTY | President |
Name | Role |
---|---|
STACEY COMPTON | Treasurer |
Name | Role |
---|---|
LYNN BLEDSOE | Secretary |
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 |
Name | Role |
---|---|
ESTIL KEITH | Incorporator |
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