Search icon

SOUTHERN STATES HARDIN COOPERATIVE, INCORPORATED

Company Details

Name: SOUTHERN STATES HARDIN COOPERATIVE, INCORPORATED
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Dec 1945 (79 years ago)
Authority Date: 05 Dec 1945 (79 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0066906
Industry: Miscellaneous Retail
Number of Employees: Medium (20-99)
Principal Office: % TAX DEPT., 6606 WEST BROAD STREET, RICHMOND, VA 23230
Place of Formation: VIRGINIA

Treasurer

Name Role
JIM MOHN Treasurer
CHRIS FRANKLIN Treasurer

Secretary

Name Role
CHRIS FRANKLIN Secretary

President

Name Role
CHARLES NALL President

Vice President

Name Role
RYAN BIVENS Vice President

Director

Name Role
KELLY FLANDERS Director
BYRON NELSON Director
DREW LANGLEY Director
MARK ROCH Director
JAMES G GARDNER Director
W. G. SYSOR Director
W. R. RAFFERTY Director
T. K. WOLFE Director
GEO. A. JACKSON Director
O. E. ZACHARIAS Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Incorporator

Name Role
T. K. WOLFE Incorporator
H. H. GORDON Incorporator
GEO. A. JACKSON Incorporator
K. R. ECKLES Incorporator
W. R. RAFFERTY Incorporator

Assumed Names

Name Status Expiration Date
GREEN CHARGER FERTILIZER COMPANY Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-06-02
Annual Report 2022-06-27
Annual Report 2021-06-25
Principal Office Address Change 2020-06-29
Annual Report 2020-06-29
Annual Report 2019-06-12
Annual Report 2018-06-18
Annual Report 2017-06-09
Annual Report 2016-06-27

Sources: Kentucky Secretary of State