Search icon

THE SOUTH SHORE VOLUNTEER FIRE DEPARTMENT, INC.

Company Details

Name: THE SOUTH SHORE VOLUNTEER FIRE DEPARTMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Aug 1952 (73 years ago)
Organization Date: 25 Aug 1952 (73 years ago)
Last Annual Report: 27 May 2024 (9 months ago)
Organization Number: 0047473
Industry: Justice, Public Order and Safety
Number of Employees: Medium (20-99)
ZIP code: 41175
City: South Shore
Primary County: Greenup County
Principal Office: P. O. BOX 174, SOUTH SHORE DRIVE, SOUTH SHORE, KY 41175
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
J8J4CZ2ALKN9 2024-06-07 28 SOUTHSHORE DR, SOUTH SHORE, KY, 41175, 9000, USA PO BOX 174, SOUTH SHORE, KY, 41175, USA

Business Information

Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2023-06-12
Initial Registration Date 2020-10-21
Entity Start Date 1952-08-25
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JUSTIN K TAYLOR
Role ASSISTANT CHIEF
Address 28 SOUTH SHORE DR, SOUTH SHORE, KY, 41175, USA
Title ALTERNATE POC
Name PAUL K TAYLOR
Role CHIEF
Address 28 SOUTH SHORE DR, SOUTH SHORE, KY, 41175, USA
Government Business
Title PRIMARY POC
Name PAUL K TAYLOR
Role CHIEF
Address 28 SOUTH SHORE DR, SOUTH SHORE, KY, 41175, USA
Title ALTERNATE POC
Name JUSTIN K TAYLOR
Role ASST. CHIEF
Address 238 KINGS ADDITION LN, SOUTH SHORE, KY, 41175, USA
Past Performance
Title ALTERNATE POC
Name PAUL K TAYLOR
Role CHIEF
Address 28 SOUTH SHORE DR, SOUTH SHORE, KY, 41175, USA

Director

Name Role
E. RATLIFF Director
M. BENNETT Director
M. WAENOCK Director
Randy Collier Director
Kenny Alexander Director
James Osman II Director
John Nickel Director
John Cooper Director
Herb Gammon Director

Incorporator

Name Role
EDWARD RATLIFF Incorporator
MARION BENNETT Incorporator
J. M. WARNOCK Incorporator

Registered Agent

Name Role
CHARLES FARLEY Registered Agent

President

Name Role
Kenny Alexander President

Secretary

Name Role
Randal Collier Secretary

Vice President

Name Role
John Nickel Vice President

Treasurer

Name Role
James Osman II Treasurer

Filings

Name File Date
Annual Report 2024-05-27
Annual Report 2023-04-10
Annual Report 2022-05-18
Annual Report 2021-06-29
Annual Report 2020-04-07
Registered Agent name/address change 2019-06-12
Annual Report 2019-04-30
Annual Report 2018-06-20
Annual Report 2017-06-22
Annual Report 2016-05-11

Sources: Kentucky Secretary of State