Search icon

SOUTHERN STATES COOPERATIVE, INCORPORATED

Company Details

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

Director

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

Treasurer

Name Role
JIM MOHN Treasurer
CHRIS FRANKLIN Treasurer

Secretary

Name Role
CHARLES W PAYNE, JR. Secretary

Vice President

Name Role
W THOMAS DIDLAKE, JR Vice President

President

Name Role
STEVE BECRAFT President

Officer

Name Role
DAVID COLTRANE Officer
ROBERT T BLAND, IV Officer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Incorporator

Name Role
NELSON B. RUE Incorporator
L. C. KEITH Incorporator
C. R. WILLIAMS Incorporator

Former Company Names

Name Action
SOUTHERN STATES BOYLE COOPERATIVE, INCORPORATED Merger
COOPERATIVE FERTILIZER SERVICE OF RICHMOND, INCORPORATED Merger
COOPERATIVE SEED AND FARM SUPPLY SERVICE, INCORPORATED Merger

Assumed Names

Name Status Expiration Date
MEDALLION FEED COMPANY Inactive 2008-07-15

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308731561 0452110 2005-08-03 5799 ROCKWELL RD, WINCHESTER, KY, 40391
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2005-10-10
Case Closed 2005-11-15

Related Activity

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
309124253 0452110 2005-08-03 5799 ROCKWELL RD, WINCHESTER, KY, 40391
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