Name: | SOUTHERN STATES LONDON 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: | 20 May 2024 (a year ago) |
Organization Number: | 0066994 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
Principal Office: | % TAX DEPT., 6606 WEST BROAD STREET, RICHMOND, VA 23230 |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
JIMMY PHILPOT | President |
Name | Role |
---|---|
RICK BREWER | Vice President |
Name | Role |
---|---|
DAVID HAMMONS | Director |
HAROLD MORGAN | Director |
MIKE CALEBS | Director |
CHRIS BOGGS | Director |
GARY CUPP | Director |
W. G. WYSOR | Director |
W. R. RAFFERTY | Director |
T. K. WOLFE | Director |
GEO. A. JACKSON | Director |
O. E. ZACHARIAS, JR. | Director |
Name | Role |
---|---|
T. K. WOLFE | Incorporator |
H. H. GORDON | Incorporator |
GEO. A. JACKSON | Incorporator |
K. R. ECKLES | Incorporator |
W. R. RAFFERTY | Incorporator |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
JIM MOHN | Treasurer |
CHRIS FRANKLIN | Treasurer |
Name | Role |
---|---|
CHRIS FRANKLIN | Secretary |
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 |
Sources: Kentucky Secretary of State