Search icon

SOUTHERN STATES SHELBYVILLE COOPERATIVE, INCORPORATED

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

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

Assistant Treasurer

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

Incorporator

Name Role
W. R. RAFFERTY Incorporator
T. K. WOLFE Incorporator
H. H. GORDON Incorporator
GEO. A. JACKSON Incorporator
K. R. ECKLES Incorporator

Signature

Name Role
WAYNE SINE Signature

President

Name Role
RAY TUCKER President

Vice President

Name Role
HARRY L MORRIS Vice President

Secretary

Name Role
ASHLEY BROOKS Secretary

Treasurer

Name Role
LESLIE NEWTON Treasurer

Former Company Names

Name Action
SOUTHERN STATES SHELBY PETROLEUM COOPERATIVE, INCORPORATED Merger

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 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