Search icon

SOUTHERN STATES LEXINGTON COOPERATIVE, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: SOUTHERN STATES LEXINGTON COOPERATIVE, INCORPORATED
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Mar 1950 (75 years ago)
Authority Date: 22 Mar 1950 (75 years ago)
Last Annual Report: 20 May 2024 (a year ago)
Organization Number: 0066993
Industry: Miscellaneous Retail
Number of Employees: Medium (20-99)
Principal Office: % TAX DEPT., 6606 WEST BROAD STREET, RICHMOND, VA 23230
Place of Formation: VIRGINIA

Treasurer

Name Role
JIM MOHN Treasurer
CHRIS FRANKLIN Treasurer

Secretary

Name Role
CHRIS FRANKLIN Secretary

President

Name Role
CHARLES NINVILLE, III President

Vice President

Name Role
SHAWN RITCHEY Vice President

Director

Name Role
BENNY WEBB Director
W. G. WYSOR Director
J. E. GIVENS Director
ROBERT DUDLEY WOODS Director
JOE FRITSCH Director
CHAD WHITAKER Director
BRENDA PAUL Director
T. K. WOLFE Director
GEO. A. JACKSON Director
K. R. ECKLES Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Filings

Name File Date
Annual Report 2024-05-20
Annual Report 2023-06-02
Annual Report 2022-06-28
Annual Report 2021-06-22
Principal Office Address Change 2020-06-30

Paycheck Protection Program

Jobs Reported:
34
Initial Approval Amount:
$389,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$389,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$392,463.63
Servicing Lender:
South Central Bank, Inc.
Use of Proceeds:
Payroll: $389,800

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(859) 335-5535
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
35
Drivers:
15
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State