Search icon

SOUTHERN STATES HENDERSON COOPERATIVE, INCORPORATED

Company Details

Name: SOUTHERN STATES HENDERSON COOPERATIVE, INCORPORATED
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Apr 1948 (77 years ago)
Authority Date: 24 Apr 1948 (77 years ago)
Last Annual Report: 17 May 2024 (a year ago)
Organization Number: 0066914
Industry: Miscellaneous Retail
Number of Employees: Medium (20-99)
Principal Office: % TAX DEPT., 6606 WEST BROAD STREET, RICHMOND, VA 23230
Place of Formation: VIRGINIA

President

Name Role
JOHN W ROYSTER President

Vice President

Name Role
J C HICKS Vice President

Director

Name Role
GEO. A. JACKSON Director
O. E. ZACHARIAS, JR. Director
W. G. WYSOR Director
J. E. GIVENS Director
T. K. WOLFE Director
MATTHEW THOMAS Director
TOMMY JENKINS Director
DENNIS HARDESTY Director
WALTER HAZELWOOD Director
RONNIE EBLEN Director

Incorporator

Name Role
M. H. HOPE Incorporator
M. REES Incorporator
A. P. SALE, JR. Incorporator
R. W. CURTIS 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

Filings

Name File Date
Annual Report 2024-05-17
Annual Report 2023-06-02
Annual Report 2022-06-27
Annual Report 2021-06-24
Principal Office Address Change 2020-06-29

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
287075.00
Total Face Value Of Loan:
287075.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
287075
Current Approval Amount:
287075
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
289379.47

Sources: Kentucky Secretary of State