Search icon

PINE RIDGE RAMP FUND, INC

Company Details

Name: PINE RIDGE RAMP FUND, INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 31 Aug 2016 (9 years ago)
Organization Date: 31 Aug 2016 (9 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Organization Number: 0961589
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 174 MONTICELLO PLACE, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Registered Agent

Name Role
EDWARD F. SORACE Registered Agent

Treasurer

Name Role
Edward F Sorace Treasurer

Director

Name Role
Charles F Hagan Director
Ruth H Sorace Director
EDWARD F. SORACE Director
CHARLES F. HOGAN Director
JANICE E. BAKER Director
Glenn Raley Director

Incorporator

Name Role
EDWARD F. SORACE Incorporator
CHARLES F. HOGAN Incorporator
JANICE E. BAKER Incorporator

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-03-08
Annual Report 2023-01-24
Annual Report 2022-02-25
Annual Report 2021-02-14
Annual Report 2020-03-23
Annual Report 2019-04-09
Annual Report 2018-04-26
Annual Report 2017-03-10
Articles of Incorporation 2016-08-31

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
32-0504856 Corporation Unconditional Exemption 174 MONTICELLO PL, ELIZABETHTOWN, KY, 42701-6541 2017-01
In Care of Name % EDWARD F SORACE
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Neighborhood, Block Associations
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_32-0504856_PINERIDGERAMPFUNDINC_10262016.tif

Form 990-N (e-Postcard)

Organization Name PINE RIDGE RAMP FUND INC
EIN 32-0504856
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 174 Monticello Place, Elizabethtown, KY, 42701, US
Principal Officer's Name Edward Frank Sorace
Principal Officer's Address 174 Monticello Place, Elizabethtown, KY, 42701, US
Website URL Rough River WaterSports Club
Organization Name PINE RIDGE RAMP FUND INC
EIN 32-0504856
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 174 Monticello Place, Elizabethtown, KY, 42701, US
Principal Officer's Name Edward F Sorace
Principal Officer's Address 174 Monticello Place, Elizabethtown, KY, 42701, US
Website URL Rough River WaterSports Club
Organization Name PINE RIDGE RAMP FUND INC
EIN 32-0504856
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 174 Monticello Place, Elizabethtown, KY, 42701, US
Principal Officer's Name Edward F Sorace
Principal Officer's Address 174 Monticello Place, Elizabethtown, KY, 42701, US
Website URL Rough River WaterSports Club
Organization Name PINE RIDGE RAMP FUND INC
EIN 32-0504856
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 174 Monticello Place, Elizabethtown, KY, 42701, US
Principal Officer's Name Edward F Sorace
Principal Officer's Address 174 Monticello Place, Elizabethtown, KY, 42701, US
Organization Name PINE RIDGE RAMP FUND INC
EIN 32-0504856
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 174 Monticello Place, Elizabethtown, KY, 42701, US
Principal Officer's Address 174 Monticello Place, Elizabethtown, KY, 42701, US
Organization Name PINE RIDGE RAMP FUND INC
EIN 32-0504856
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 174 Monticello Place, Elizabethtown, KY, 42701, US
Principal Officer's Name Edward Sorace
Principal Officer's Address 174 Monticello Place, Elizabetthtown, KY, 42701, US
Organization Name PINE RIDGE RAMP FUND INC
EIN 32-0504856
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 174 Monticello Place, Elizabethtown, KY, 42701, US
Principal Officer's Name Edward Sorace
Principal Officer's Address 174 Monticello Place, Elizabethtown, KY, 42701, US

Sources: Kentucky Secretary of State