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 |
Name | Role |
---|---|
CHARLES WEAVER | President |
Name | Role |
---|---|
CLIFF BERRY | Secretary |
Name | Role |
---|---|
RONNIE CORUM | Treasurer |
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 |
Name | Role |
---|---|
RONALD CORUM | Registered Agent |
Name | Role |
---|---|
DOUG DOBSON | Vice President |
Name | Role |
---|---|
ROY V. RICE | Incorporator |
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