Name: | SOUTH SHORE FOUNDATION, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Aug 1971 (54 years ago) |
Organization Date: | 10 Aug 1971 (54 years ago) |
Last Annual Report: | 26 Mar 2025 (21 days ago) |
Organization Number: | 0047475 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41175 |
City: | South Shore |
Primary County: | Greenup County |
Principal Office: | 425 E 1ST AVE, SOUTH SHORE, KY 41175 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Paul "Ric"k Ramey | Registered Agent |
Name | Role |
---|---|
CLYDE CALLIHAN | Director |
KENNETH RATLIFF | Director |
MARION BENNETT | Director |
LLOYD LOGAN | Director |
WILLIAM CHAFFIN | Director |
Kenneth M. Ratliff | Director |
Donald Keibler | Director |
John Cooper | Director |
Paul "Rick" Ramey | Director |
Name | Role |
---|---|
KENNETH M. RATLIFF | President |
Name | Role |
---|---|
PAUL "RICK" RAMEY | Treasurer |
Name | Role |
---|---|
DONALD KEIBLER | Vice President |
Name | Role |
---|---|
CLYDE CALLIHAN | Incorporator |
KENNETH RATLIFF | Incorporator |
MARION BENNETT | Incorporator |
LLOYD LOGAN | Incorporator |
WILLIAM CHAFFIN | Incorporator |
Name | Role |
---|---|
JOHN COOPER | Secretary |
Name | Action |
---|---|
SOUTH SHORE HOUSING CORPORATION INCORPORATED | Old Name |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-03-26 |
Principal Office Address Change | 2025-03-26 |
Annual Report | 2025-03-26 |
Reinstatement Approval Letter Revenue | 2024-04-15 |
Reinstatement Certificate of Existence | 2024-04-15 |
Reinstatement | 2024-04-15 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-04-28 |
Amendment | 2021-07-23 |
Reinstatement Certificate of Existence | 2021-05-26 |
Sources: Kentucky Secretary of State