Search icon

Campbell County Fire District 1 Corporation

Company Details

Name: Campbell County Fire District 1 Corporation
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Feb 2016 (9 years ago)
Organization Date: 03 Feb 2016 (9 years ago)
Last Annual Report: 13 Jun 2024 (a year ago)
Organization Number: 0943294
Industry: Justice, Public Order and Safety
Number of Employees: Medium (20-99)
ZIP code: 41059
City: Melbourne
Primary County: Campbell County
Principal Office: 6844 Four Mile Rd, Melbourne, KY 41059
Place of Formation: KENTUCKY

Incorporator

Name Role
Patricia Parker Incorporator
Greg Buckler Incorporator

Registered Agent

Name Role
WAYNE WERRMANN Registered Agent

President

Name Role
PAUL SEE President

Vice President

Name Role
STAN SCHULTZ Vice President

Secretary

Name Role
GREG BUCKLER Secretary

Treasurer

Name Role
BRIAN FRANKLIN Treasurer

Director

Name Role
STAN SCHULTZ Director
CHRIS MCMILLIAN Director
GREG BUCKLER Director
PAUL SEE Director
CHUCK HEILMAN Director
PAUL JOHNSON Director
BRIAN FRANKLIN Director
Larry Ballinger Director
Anna Zinkhon Director
Kenneth Knipper Director

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
HMN9KLXMD9C5
CAGE Code:
74GX0
UEI Expiration Date:
2025-09-10

Business Information

Doing Business As:
CAMPBELL COUNTY FIRE DISTRICT 1
Division Name:
CAMPBELL COUNTY FIRE DISTRICT 1
Activation Date:
2024-09-12
Initial Registration Date:
2014-05-07

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-06-19
Registered Agent name/address change 2022-03-30
Annual Report 2022-03-30
Annual Report 2021-06-18

USAspending Awards / Financial Assistance

Date:
2023-07-13
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
ASSISTANCE TO FIREFIGHTERS GRANTS
Obligated Amount:
26600.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2022-09-07
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
ASSISTANCE TO FIREFIGHTERS GRANTS
Obligated Amount:
64761.90
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-06-27
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
ASSISTANCE TO FIREFIGHTERS GRANT
Obligated Amount:
183334.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State