Search icon

CAYCE FIRE DEPARTMENT INCORPORATED

Company Details

Name: CAYCE FIRE DEPARTMENT INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 31 May 1984 (41 years ago)
Organization Date: 31 May 1984 (41 years ago)
Last Annual Report: 11 Jun 2024 (10 months ago)
Organization Number: 0190177
Industry: Justice, Public Order and Safety
Number of Employees: Medium (20-99)
ZIP code: 42041
City: Fulton, Crutchfield
Primary County: Fulton County
Principal Office: 7 ST. RT. 239 S., FULTON, KY 42041
Place of Formation: KENTUCKY

Secretary

Name Role
Robert Trea Hopper Secretary

Director

Name Role
Adam Shane Lyons Director
James Matt Moss Director
GLENN HOWELL Director
HARVEY ATWILL Director
BOBBY HOPPER Director
JIMMY HUTCHISON Director
JOHN BROWN Director
JORDY O'NEAL Director

Incorporator

Name Role
BOBBY HOPPER Incorporator
JOHN BROWN Incorporator
GLENN HOWELL Incorporator

Registered Agent

Name Role
Adam Lyons Registered Agent

President

Name Role
CHRISTOPHER ADAMS President

Treasurer

Name Role
Nathan Wilson Treasurer

Vice President

Name Role
Tracy Campbell Vice President

Assumed Names

Name Status Expiration Date
FULTON COUNTY FIRE & RESCUE Active 2027-07-21

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-06-13
Annual Report 2023-06-13
Registered Agent name/address change 2023-06-13
Registered Agent name/address change 2023-06-13
Registered Agent name/address change 2023-06-13
Annual Report 2023-06-13
Certificate of Assumed Name 2022-07-21
Annual Report 2022-06-28
Annual Report 2021-06-30

Sources: Kentucky Secretary of State