Search icon

SHOULDER TO SHOULDER, INC.

Company Details

Name: SHOULDER TO SHOULDER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Feb 2006 (19 years ago)
Organization Date: 20 Feb 2006 (19 years ago)
Last Annual Report: 19 Mar 2021 (4 years ago)
Organization Number: 0632597
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 3152 DIXIE HWY, ERLANGER, KY 41018
Place of Formation: KENTUCKY

Registered Agent

Name Role
TAMMY SIMPSON Registered Agent

CEO

Name Role
Tammy C Simpson CEO

President

Name Role
Tammy C Simpson President

Secretary

Name Role
Michelle Conley Secretary

Treasurer

Name Role
Jeff M Simpson Treasurer

Director

Name Role
Tammy C Simpson Director
Linda A Ramler Director
Michelle Conley Director
RICHARD A. BOEHNE Director
JAMES B. GALBREATH Director
GRADY A. GIBSON Director
H. DOUGLAS JONES Director
ROBERT W. ROY, JR. Director

Incorporator

Name Role
RICHARD A. BOEHNE Incorporator
JAMES B. GALBREATH Incorporator
GRADY A. GIBSON Incorporator
H. DOUGLAS JONES Incorporator
ROBERT W. ROY, JR. Incorporator

Assumed Names

Name Status Expiration Date
SCARF IT UP FOR THOSE IN NEED Inactive 2021-01-29

Filings

Name File Date
Dissolution 2021-11-18
Annual Report 2021-03-19
Annual Report 2020-03-20
Annual Report 2019-05-06
Reinstatement Certificate of Existence 2018-11-21
Reinstatement 2018-11-21
Reinstatement Approval Letter Revenue 2018-11-21
Administrative Dissolution 2018-10-16
Annual Report 2017-05-12
Annual Report 2016-04-06

Sources: Kentucky Secretary of State