Name: | SOUTHERN STATES CYNTHIANA COOPERATIVE, INCORPORATED |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Dec 1946 (78 years ago) |
Authority Date: | 21 Dec 1946 (78 years ago) |
Last Annual Report: | 27 Jun 2000 (25 years ago) |
Organization Number: | 0066907 |
Principal Office: | % TAX DEPT., P. O. BOX 26234, RICHMOND, VA 23260 |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
Kenny Whitaker | Vice President |
Name | Role |
---|---|
Kimberly G Bram | Secretary |
Name | Role |
---|---|
Leslie Newton | Treasurer |
Name | Role |
---|---|
W. G. WYSOR | Director |
W. R. RAFFERTY | Director |
J. K. WOLFE | Director |
GEO. A. JACKSON | Director |
O. E. ZACHARIAS, JR. | Director |
Name | Role |
---|---|
T. K. WOLFE | Incorporator |
M. E. REES | Incorporator |
C. F. WOOST | Incorporator |
W. R. RAFFERTY | Incorporator |
H. C. WILLIS | Incorporator |
Name | Role |
---|---|
Danny D Marsh | President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-28 |
Registered Agent name/address change | 2015-10-26 |
Revocation of Certificate of Authority | 2001-11-01 |
Annual Report | 2000-08-03 |
Annual Report | 1999-07-20 |
Annual Report | 1998-07-28 |
Annual Report | 1997-07-01 |
Statement of Change | 1997-05-09 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State