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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role |
---|---|
EDWARD RATLIFF | Incorporator |
MARION BENNETT | Incorporator |
J. M. WARNOCK | Incorporator |
Name | Role |
---|---|
CHARLES FARLEY | Registered Agent |
Name | Role |
---|---|
Kenny Alexander | President |
Name | Role |
---|---|
Randal Collier | Secretary |
Name | Role |
---|---|
John Nickel | Vice President |
Name | Role |
---|---|
James Osman II | Treasurer |
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