Search icon

CLAY COUNTY FIRE ALLIANCE, INC.

Company Details

Name: CLAY COUNTY FIRE ALLIANCE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Oct 1991 (33 years ago)
Organization Date: 24 Oct 1991 (33 years ago)
Last Annual Report: 21 Feb 2025 (2 months ago)
Organization Number: 0292283
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Small (0-19)
ZIP code: 40962
City: Manchester, Bluehole, Bright Shade, Chestnutburg, Er...
Primary County: Clay County
Principal Office: PO BOX 508, MANCHESTER, KY 40962
Place of Formation: KENTUCKY

President

Name Role
CHARLES WEAVER President

Secretary

Name Role
CLIFF BERRY Secretary

Treasurer

Name Role
RONNIE CORUM Treasurer

Director

Name Role
Charles Weaver Director
Jason Nolan Director
James Warren Director
Chris Dezarn Director
Gary Howard Director
Jonathan Davidson Director
Jimmy Napier Director
Cliff Berry Director
JIM MORRIS Director
JIM WESTERFIELD Director

Registered Agent

Name Role
RONALD CORUM Registered Agent

Vice President

Name Role
DOUG DOBSON Vice President

Incorporator

Name Role
ROY V. RICE Incorporator

Filings

Name File Date
Annual Report 2025-02-21
Annual Report 2024-05-16
Annual Report 2023-05-14
Annual Report 2022-04-18
Annual Report 2021-05-25
Annual Report 2020-04-10
Registered Agent name/address change 2020-04-10
Annual Report 2019-09-17
Annual Report 2018-04-20
Annual Report 2017-04-20

Sources: Kentucky Secretary of State