Search icon

SOUTHERN STATES FLEMINGSBURG COOPERATIVE, INCORPORATED

Company Details

Name: SOUTHERN STATES FLEMINGSBURG COOPERATIVE, INCORPORATED
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Feb 1946 (79 years ago)
Authority Date: 09 Feb 1946 (79 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Organization Number: 0066908
Industry: Miscellaneous Retail
Number of Employees: Medium (20-99)
Principal Office: % TAX DEPT., 6606 WEST BROAD STREET, RICHMOND, VA 23230
Place of Formation: VIRGINIA

Director

Name Role
CHRISTOPHER SCOTT MITHCELL Director
W. G. WYSOR Director
W. R. RAFFERTY Director
T. K. WOLFE Director
GEO. A. JACKSON Director
O. E. ZACHARIAS, JR. Director
COREY STONEY Director
JASON GIFFORD Director
PHILLIP WAGONER Director
JOHN GOECKE, JR Director

Incorporator

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

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Treasurer

Name Role
JIM MOHN Treasurer
CHRIS FRANKLIN Treasurer

Secretary

Name Role
CHRIS FRANKLIN Secretary

President

Name Role
TERRY ISHMAEL President

Vice President

Name Role
GARY HARMONS Vice President

Filings

Name File Date
Annual Report 2024-05-16
Annual Report 2023-06-12
Annual Report 2022-06-27
Annual Report 2021-06-28
Principal Office Address Change 2020-06-30

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
244800.00
Total Face Value Of Loan:
244800.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
244800
Current Approval Amount:
244800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
247797.96

Sources: Kentucky Secretary of State