Search icon

SOUTHERN STATES GEORGETOWN COOPERATIVE, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: SOUTHERN STATES GEORGETOWN COOPERATIVE, INCORPORATED
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Feb 1945 (81 years ago)
Authority Date: 15 Feb 1945 (81 years ago)
Last Annual Report: 17 May 2024 (a year ago)
Organization Number: 0066910
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
Principal Office: % TAX DEPT., 6606 WEST BROAD STREET, RICHMOND, VA 23230
Place of Formation: VIRGINIA

Director

Name Role
W. G. WYSOR Director
W. R. RAFFERTY Director
T. K. WOLFE Director
GEO. A. JACKSON Director
O. E. ZACHARIAS, JR. Director
JOHN RUBER Director
CODY RANKIN Director
MARK WELLS Director
JAMES W LYONS Director
JOHN MAHAN 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

Vice President

Name Role
STEVE MCINTOSH Vice President

President

Name Role
JEFF GREGG President

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
3923 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-01-31 2024-01-31
Document Name Coverage Letter KYR003329 RN.pdf
Date 2024-02-01
Document Download
3923 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-02-06 2019-02-06
Document Name Coverage Letter KYR003329.pdf
Date 2019-02-07
Document Download
3923 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-08 2013-10-08
Document Name Coverage KYR003329 10-09-2013.pdf
Date 2013-10-09
Document Download

Filings

Name File Date
Annual Report 2024-05-17
Annual Report 2023-06-01
Annual Report 2022-06-27
Annual Report 2021-06-27
Principal Office Address Change 2020-06-29

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
339800.00
Total Face Value Of Loan:
339800.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$339,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$339,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$342,121.97
Servicing Lender:
South Central Bank, Inc.
Use of Proceeds:
Payroll: $339,800

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(502) 863-3639
Add Date:
1996-08-23
Operation Classification:
Private(Property), COOPERATIVE
power Units:
18
Drivers:
12
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State