Search icon

SONOCO PRODUCTS COMPANY

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 (9 months 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
Annual Report 2019-06-18
Annual Report 2018-06-21
Registered Agent name/address change 2017-06-26
Annual Report 2017-02-09
Annual Report 2016-01-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312614522 0452110 2009-05-12 3100 OHIO DR, HENDERSON, KY, 42420
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2009-06-22
Case Closed 2009-09-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 201800303
Issuance Date 2009-07-09
Abatement Due Date 2009-07-15
Current Penalty 750.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 1
312616444 0452110 2009-04-17 1330 ENTERPRISE DR, WINCHESTER, KY, 40391
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-04-20
Case Closed 2009-06-22

Related Activity

Type Complaint
Activity Nr 206347833
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2009-04-21
Abatement Due Date 2009-05-08
Current Penalty 2250.0
Initial Penalty 4500.0
Nr Instances 4
Nr Exposed 24
Citation ID 02001A
Citaton Type Other
Standard Cited 201800303 A
Issuance Date 2009-04-21
Abatement Due Date 2009-04-17
Current Penalty 500.0
Initial Penalty 3250.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001B
Citaton Type Other
Standard Cited 201800303 B
Issuance Date 2009-04-21
Abatement Due Date 2009-04-17
Nr Instances 1
Nr Exposed 1
123799413 0452110 1994-02-10 3100 OHIO DRIVE, HENDERSON, KY, 42420
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-02-10
Case Closed 1994-03-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1994-03-04
Abatement Due Date 1994-03-23
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100179 J03
Issuance Date 1994-03-04
Abatement Due Date 1994-03-23
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 201800402
Issuance Date 1994-03-04
Abatement Due Date 1994-03-23
Nr Instances 1
Nr Exposed 79
115955460 0452110 1991-06-14 US HWY 60 NORTH, MORGANFIELD, KY, 42437
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-06-14
Case Closed 1991-12-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1991-07-11
Abatement Due Date 1991-07-14
Contest Date 1991-08-04
Final Order 1991-11-26
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 D01
Issuance Date 1991-07-11
Abatement Due Date 1991-07-17
Nr Instances 1
Nr Exposed 1
112356191 0452110 1991-03-13 3100 OHIO DRIVE, HENDERSON, KY, 42420
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-03-13
Case Closed 1991-04-01

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1991-03-22
Abatement Due Date 1991-04-03
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1991-03-22
Abatement Due Date 1991-04-03
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1991-03-22
Abatement Due Date 1991-03-28
Nr Instances 1
Nr Exposed 1
18602763 0452110 1986-02-28 HIGHWAY 60 N., MORGANFIELD, KY, 42437
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-05
Case Closed 1987-08-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1986-03-20
Abatement Due Date 1986-04-07
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 1986-04-16
Final Order 1986-11-18
Nr Instances 2
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1986-03-20
Abatement Due Date 1986-04-28
Contest Date 1986-04-16
Final Order 1986-11-18
Nr Instances 1
Nr Exposed 15
Citation ID 02002
Citaton Type Other
Standard Cited 19100156 B02
Issuance Date 1986-03-20
Abatement Due Date 1986-03-31
Contest Date 1986-04-16
Final Order 1986-11-18
Nr Instances 1
Nr Exposed 5
Citation ID 02003
Citaton Type Other
Standard Cited 19100156 C01
Issuance Date 1986-03-20
Abatement Due Date 1986-04-28
Contest Date 1986-04-16
Final Order 1986-11-18
Nr Instances 1
Nr Exposed 5
Citation ID 02004
Citaton Type Other
Standard Cited 19100156 C02
Issuance Date 1986-03-20
Abatement Due Date 1986-04-28
Contest Date 1986-04-16
Final Order 1986-11-18
Nr Instances 1
Nr Exposed 5
Citation ID 02005
Citaton Type Other
Standard Cited 19100156 C04
Issuance Date 1986-03-20
Abatement Due Date 1986-04-28
Contest Date 1986-04-16
Final Order 1986-11-18
Nr Instances 1
Nr Exposed 5
Citation ID 02006
Citaton Type Other
Standard Cited 19100156 E01 I
Issuance Date 1986-03-20
Abatement Due Date 1986-04-28
Contest Date 1986-04-16
Final Order 1986-11-18
Nr Instances 1
Nr Exposed 5
Citation ID 02007
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 1986-03-20
Abatement Due Date 1986-03-31
Contest Date 1986-04-16
Final Order 1986-11-18
Nr Instances 1
Nr Exposed 15
Citation ID 02008
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1986-03-20
Abatement Due Date 1986-03-05
Contest Date 1986-04-16
Final Order 1986-11-18
Nr Instances 1
Nr Exposed 2
Citation ID 02009
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1986-03-20
Abatement Due Date 1986-02-28
Contest Date 1986-04-16
Final Order 1986-11-18
Nr Instances 1
Nr Exposed 2
Citation ID 02010
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1986-03-20
Abatement Due Date 1986-03-25
Contest Date 1986-04-16
Final Order 1986-11-18
Nr Instances 1
Nr Exposed 1
Citation ID 02011
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1986-03-20
Abatement Due Date 1986-02-28
Contest Date 1986-04-16
Final Order 1986-11-18
Nr Instances 1
Nr Exposed 2
Citation ID 02012
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1986-03-20
Abatement Due Date 1986-02-28
Contest Date 1986-04-16
Final Order 1986-11-18
Nr Instances 4
Nr Exposed 2

Sources: Kentucky Secretary of State