Name: | SOUTHERN STATES SHELBYVILLE COOPERATIVE, INCORPORATED |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 07 Feb 1945 (80 years ago) |
Authority Date: | 07 Feb 1945 (80 years ago) |
Last Annual Report: | 26 Jun 2009 (16 years ago) |
Organization Number: | 0067057 |
Principal Office: | % TAX DEPT., P. O. BOX 26234, RICHMOND, VA 23260 |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
GEO. A. JACKSON | Director |
HAROLD TINGLE | Director |
PAUL R HORNBACK | Director |
ANDY NEWTON | Director |
GENE WITT | Director |
W. G. WYSOR | Director |
W. R. RAFFERTY | Director |
T. K. WOLFE | Director |
O. E. ZACHARIAS JR. | Director |
Name | Role |
---|---|
FRED JEZOUIT | Assistant Treasurer |
WAYNE SINE | Assistant Treasurer |
DON MOYER | Assistant Treasurer |
Name | Role |
---|---|
W. R. RAFFERTY | Incorporator |
T. K. WOLFE | Incorporator |
H. H. GORDON | Incorporator |
GEO. A. JACKSON | Incorporator |
K. R. ECKLES | Incorporator |
Name | Role |
---|---|
WAYNE SINE | Signature |
Name | Role |
---|---|
RAY TUCKER | President |
Name | Role |
---|---|
HARRY L MORRIS | Vice President |
Name | Role |
---|---|
ASHLEY BROOKS | Secretary |
Name | Role |
---|---|
LESLIE NEWTON | Treasurer |
Name | Action |
---|---|
SOUTHERN STATES SHELBY PETROLEUM COOPERATIVE, INCORPORATED | Merger |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-28 |
Registered Agent name/address change | 2015-10-26 |
Revocation of Certificate of Authority | 2010-11-02 |
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 |
Annual Report | 2003-09-09 |
Annual Report | 2002-08-27 |
Sources: Kentucky Secretary of State