Search icon

SOUTHERN STATES CYNTHIANA COOPERATIVE, INCORPORATED

Company Details

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

Vice President

Name Role
Kenny Whitaker Vice President

Secretary

Name Role
Kimberly G Bram Secretary

Treasurer

Name Role
Leslie Newton Treasurer

Director

Name Role
W. G. WYSOR Director
W. R. RAFFERTY Director
J. K. WOLFE Director
GEO. A. JACKSON Director
O. E. ZACHARIAS, JR. Director

Incorporator

Name Role
T. K. WOLFE Incorporator
M. E. REES Incorporator
C. F. WOOST Incorporator
W. R. RAFFERTY Incorporator
H. C. WILLIS Incorporator

President

Name Role
Danny D Marsh President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

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