Search icon

SONOCO PRODUCTS COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: SONOCO PRODUCTS COMPANY
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jul 1967 (58 years ago)
Authority Date: 03 Jul 1967 (58 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Organization Number: 0066729
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Large (100+)
Principal Office: One North Second Street, PO Box 160 MS B04, HARTSVILLE, SC 29551
Place of Formation: SOUTH CAROLINA

Registered Agent

Name Role
UNITED AGENT GROUP INC. Registered Agent

Treasurer

Name Role
W. Patrick Youngblood Treasurer
Aditya Gandhi Treasurer

Officer

Name Role
Robert R Dillard Officer

President

Name Role
R. Howard Coker President

Secretary

Name Role
Elizabeth R Kremer Secretary
John M Florence, Jr. Secretary

Vice President

Name Role
Rodger D Fuller Vice President
Adam Wood Vice President
Lisa K Weeks Vice President
James A Harrell Vice President

Director

Name Role
R. Howard Coker Director
Robert R Dillard Director
John M Florence, Jr. Director

Incorporator

Name Role
J. L. COKER Incorporator
J. L. COKER, JR. Incorporator
J. J. LAWTON Incorporator
D. R. COKER Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
1835 Air Title V-Mnr Revision Emissions Inventory Complete 2024-02-08 2024-11-14
Document Name Executive Summary.pdf
Date 2024-02-16
Document Download
Document Name Permit V-22-005 R1 Final 2-8-2024.pdf
Date 2024-02-16
Document Download
1835 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2023-11-01 2023-11-01
Document Name Coverage Letter KYR003634.pdf
Date 2023-11-02
Document Download
1835 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-07-31 2019-07-31
Document Name Coverage Letter KYR003634.pdf
Date 2019-08-01
Document Download
1835 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-21 2013-10-21
Document Name KYR003634 Coverage Letter 10-14-20135.pdf
Date 2013-10-22
Document Download

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-05-23
Annual Report 2022-06-07
Annual Report 2021-05-28
Annual Report 2020-06-24

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-05-12
Type:
Prog Other
Address:
3100 OHIO DR, HENDERSON, KY, 42420
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-04-17
Type:
Complaint
Address:
1330 ENTERPRISE DR, WINCHESTER, KY, 40391
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-02-10
Type:
Planned
Address:
3100 OHIO DRIVE, HENDERSON, KY, 42420
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-06-14
Type:
Planned
Address:
US HWY 60 NORTH, MORGANFIELD, KY, 42437
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-03-13
Type:
Planned
Address:
3100 OHIO DRIVE, HENDERSON, KY, 42420
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State