Name: | SOMALI-AMERICANS SALVATION OF KENTUCKY USA CO. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Oct 2013 (12 years ago) |
Organization Date: | 02 Oct 2013 (12 years ago) |
Last Annual Report: | 06 Feb 2025 (2 months ago) |
Organization Number: | 0868602 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 7133 TURFWAY RD , FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Sheriff Abdi | Treasurer |
Name | Role |
---|---|
FATHIYA ALI | Director |
Sheriff Abdi | Director |
Nurto Osman | Director |
Mohamedek Nur | Director |
YASIN HASSAN | Director |
KASSIM AYBAKAR | Director |
Name | Role |
---|---|
SHERIEF ABDI | Incorporator |
Name | Role |
---|---|
SHERIFF ABDI | Registered Agent |
Name | Role |
---|---|
Sheriff Abdi | President |
Name | Role |
---|---|
Mohamedek Nur | Secretary |
Name | Role |
---|---|
Nurto Osman | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-02-12 |
Registered Agent name/address change | 2023-03-31 |
Principal Office Address Change | 2023-03-31 |
Annual Report | 2023-03-31 |
Annual Report Amendment | 2022-03-18 |
Registered Agent name/address change | 2022-03-15 |
Reinstatement | 2022-03-11 |
Reinstatement Certificate of Existence | 2022-03-11 |
Reinstatement Approval Letter Revenue | 2022-03-10 |
Sources: Kentucky Secretary of State