Search icon

SOUTHERN STATES MAYSVILLE COOPERATIVE, INCORPORATED

Company Details

Name: SOUTHERN STATES MAYSVILLE COOPERATIVE, INCORPORATED
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Feb 1945 (80 years ago)
Authority Date: 15 Feb 1945 (80 years ago)
Last Annual Report: 29 Jun 2011 (14 years ago)
Organization Number: 0067032
Principal Office: % TAX DEPT., P. O. BOX 26234, RICHMOND, VA 23260
Place of Formation: VIRGINIA

Director

Name Role
W. R. RAFFERTY Director
JOHN M GOECKE Director
W. G. WYSOR Director
T. K. WOLFE Director
GEO. A. JACKSON Director
O. E. ZACHARIAS JR. Director
JERRY MIDDLETON Director
MATTHEW RAYMER Director
RICHARD APPLEMAN Director
RICHARD HARDY Director

President

Name Role
WILLIAMS L CLARY President

Vice President

Name Role
CARL (DICK) DICKSON Vice President

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
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
LESLIE NEWTON Treasurer

Assistant Treasurer

Name Role
WAYNE SINE Assistant Treasurer
DON MOYER Assistant Treasurer
FRED JEZOUIT Assistant Treasurer

Signature

Name Role
WAYNE SINE Signature

Secretary

Name Role
ASHLEY BROOKS Secretary

Filings

Name File Date
Registered Agent name/address change 2015-10-28
Registered Agent name/address change 2015-10-26
Revocation of Certificate of Authority 2012-09-11
Annual Report 2011-06-29
Annual Report 2010-06-28
Annual Report 2009-06-26
Annual Report 2008-06-26
Annual Report 2007-06-25
Annual Report 2006-06-27
Annual Report 2005-06-28

Sources: Kentucky Secretary of State