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

Treasurer

Name Role
JIM MOHN Treasurer
CHRIS FRANKLIN Treasurer

Director

Name Role
DANIEL M KING Director
DARYL D GRANNIS Director
WILLIAM T BOLLING Director
JAMES T MOTLEY Director
JOHNNY W JORDAN Director
GILBERT RAY TUCKER Director
RALEIGH O WARD, JR Director
CHARLES A WILFONG Director
JASON DAVIS Director
DAN WARD Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

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

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-08-03
Type:
Referral
Address:
5799 ROCKWELL RD, WINCHESTER, KY, 40391
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2005-08-03
Type:
Referral
Address:
5799 ROCKWELL RD, WINCHESTER, KY, 40391
Safety Health:
Safety
Scope:
Partial

Sources: Kentucky Secretary of State