Search icon

CAMPGROUND FIRE DEPARTMENT, INC.

Company Details

Name: CAMPGROUND FIRE DEPARTMENT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 17 Dec 2001 (23 years ago)
Organization Date: 17 Dec 2001 (23 years ago)
Last Annual Report: 27 Mar 2020 (5 years ago)
Organization Number: 0527261
ZIP code: 40744
City: London
Primary County: Laurel County
Principal Office: 69 CAMPGROUND SCHOOL ROAD, LONDON, KY 40744
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHRIS TURNER Registered Agent

Secretary

Name Role
PAMELA WYATT Secretary

Director

Name Role
BECKI TURNER Director
CHRIS ROARK Director
BROOK SEA Director
JOHN ALLEN Director
DONALD RUSH Director
JOHN DAVIDSON SR. Director
BOBBY ANDERS Director
JAMES SIZEMORE Director
JOHN BRUNER Director
GENE HOLLON Director

President

Name Role
DEREK WYATT President

Vice President

Name Role
SHANE POWELL Vice President

Incorporator

Name Role
STEVE BRUNER Incorporator

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-03-27
Annual Report 2019-06-07
Annual Report 2018-04-24
Annual Report 2017-02-28
Annual Report 2016-03-23
Annual Report 2015-04-03
Annual Report 2014-06-13
Registered Agent name/address change 2013-05-14
Annual Report 2013-04-10

Sources: Kentucky Secretary of State