Name: | SOUTH SHORE FIREMEN ASSOCIATION, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Mar 1965 (60 years ago) |
Organization Date: | 19 Mar 1965 (60 years ago) |
Last Annual Report: | 27 May 2024 (9 months ago) |
Organization Number: | 0047476 |
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 |
Name | Role |
---|---|
Kenny Taylor | President |
Name | Role |
---|---|
RANDELL COLLIER | Secretary |
Name | Role |
---|---|
JOEL BROWN | Vice President |
Name | Role |
---|---|
SHANE MAY | Treasurer |
Name | Role |
---|---|
Danny Adkins | Director |
Paul Robinette | Director |
Kenny Taylor | Director |
CHESTER GULLETT | Director |
RAYMOND L. ADKINS | Director |
ROBERT ALLARD | Director |
CARL TAYLOR | Director |
Name | Role |
---|---|
PAUL ROBINETTE | Registered Agent |
Name | Role |
---|---|
RAYMOND L. ADKINS | Incorporator |
ROBERT ALLARD | Incorporator |
CARL TAYLOR | Incorporator |
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 |
Annual Report | 2019-06-04 |
Annual Report | 2018-06-20 |
Annual Report | 2017-06-22 |
Annual Report | 2016-05-11 |
Annual Report | 2015-03-25 |
Sources: Kentucky Secretary of State