Name: | CAMP DIX VOLUNTEER FIRE DEPARTMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 04 Jan 1995 (30 years ago) |
Last Annual Report: | 19 Jun 2024 (9 months ago) |
Organization Number: | 0340565 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41179 |
City: | Vanceburg, Camp Dix, Concord, Trinity |
Primary County: | Lewis County |
Principal Office: | 10494 KY 59, VANCEBURG, KY 41179 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DARREN TROY HUGHES | President |
Name | Role |
---|---|
WILMA HORSLEY | Director |
ARTHUR STAFFORD | Director |
LARRY WRIGHT | Director |
JIMMY BLEVINS | Director |
ARTHUR MILLER | Director |
BILLY FANNIN | Director |
DARREN TROY HUGHES | Director |
FRED BATE | Director |
EVERT ZORNES | Director |
Name | Role |
---|---|
DARREN TROY HUGHES | Incorporator |
Name | Role |
---|---|
JESSICA BLEVINS | Secretary |
Name | Role |
---|---|
LORI A WILBURN | Registered Agent |
Name | Role |
---|---|
LORI A WILBURN | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-19 |
Annual Report Amendment | 2023-12-05 |
Registered Agent name/address change | 2023-12-05 |
Reinstatement Certificate of Existence | 2023-09-01 |
Reinstatement | 2023-09-01 |
Reinstatement Approval Letter Revenue | 2023-08-31 |
Administrative Dissolution Return | 2022-02-08 |
Administrative Dissolution | 2021-10-19 |
Sixty Day Notice Return | 2021-09-13 |
Registered Agent name/address change | 2020-11-18 |
Sources: Kentucky Secretary of State