Name: | SOUTHERN STATES COOPERATIVE, INCORPORATED |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Jan 1945 (80 years ago) |
Authority Date: | 09 Jan 1945 (80 years ago) |
Last Annual Report: | 15 May 2024 (a year ago) |
Organization Number: | 0066805 |
Industry: | Miscellaneous Retail |
Number of Employees: | Large (100+) |
Principal Office: | TAX DEPARTMENT, 6606 WEST BROAD STREET, RICHMOND, VA 23230 |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
DARYL D GRANNIS | Director |
WILLIAM T BOLLING | Director |
JAMES T MOTLEY | Director |
JOHNNY W JORDAN | Director |
DANIEL M KING | Director |
GILBERT RAY TUCKER | Director |
RALEIGH O WARD, JR | Director |
CHARLES A WILFONG | Director |
JASON DAVIS | Director |
DAN WARD | Director |
Name | Role |
---|---|
JIM MOHN | Treasurer |
CHRIS FRANKLIN | Treasurer |
Name | Role |
---|---|
CHARLES W PAYNE, JR. | Secretary |
Name | Role |
---|---|
W THOMAS DIDLAKE, JR | Vice President |
Name | Role |
---|---|
STEVE BECRAFT | President |
Name | Role |
---|---|
DAVID COLTRANE | Officer |
ROBERT T BLAND, IV | Officer |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
NELSON B. RUE | Incorporator |
L. C. KEITH | Incorporator |
C. R. WILLIAMS | Incorporator |
Name | Action |
---|---|
SOUTHERN STATES BOYLE COOPERATIVE, INCORPORATED | Merger |
COOPERATIVE FERTILIZER SERVICE OF RICHMOND, INCORPORATED | Merger |
COOPERATIVE SEED AND FARM SUPPLY SERVICE, INCORPORATED | Merger |
Name | Status | Expiration Date |
---|---|---|
MEDALLION FEED COMPANY | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-06-01 |
Annual Report | 2022-06-28 |
Annual Report | 2021-06-23 |
Principal Office Address Change | 2020-06-04 |
Annual Report | 2020-06-04 |
Annual Report | 2019-06-12 |
Annual Report | 2018-06-18 |
Annual Report | 2017-06-09 |
Annual Report | 2016-06-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308731561 | 0452110 | 2005-08-03 | 5799 ROCKWELL RD, WINCHESTER, KY, 40391 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202374047 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100134 E01 |
Issuance Date | 2005-11-08 |
Abatement Due Date | 2005-12-06 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2005-10-10 |
Case Closed | 2006-12-13 |
Related Activity
Type | Referral |
Activity Nr | 202374112 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100178 C02 XII |
Issuance Date | 2005-11-14 |
Abatement Due Date | 2005-12-02 |
Current Penalty | 1625.0 |
Initial Penalty | 1625.0 |
Contest Date | 2005-12-09 |
Final Order | 2006-09-05 |
Nr Instances | 1 |
Nr Exposed | 36 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100272 Q07 |
Issuance Date | 2005-11-14 |
Abatement Due Date | 2005-11-18 |
Initial Penalty | 1625.0 |
Contest Date | 2005-12-09 |
Final Order | 2006-09-05 |
Nr Instances | 1 |
Nr Exposed | 36 |
Sources: Kentucky Secretary of State