Search icon

SOUTHERN COMPANY SERVICES, INC.

Branch

Company Details

Name: SOUTHERN COMPANY SERVICES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Nov 1975 (49 years ago)
Authority Date: 03 Nov 1975 (49 years ago)
Last Annual Report: 29 May 2024 (a year ago)
Branch of: SOUTHERN COMPANY SERVICES, INC., ALABAMA (Company Number 000-017-400)
Organization Number: 0068854
Industry: Electric, Gas and Sanitary Services
Number of Employees: Small (0-19)
Principal Office: 241 Ralph McGill Boulevard, ATLANTA, GA 30308
Place of Formation: ALABAMA

Director

Name Role
GEORGE B. CAMPBELL Director
Christopher Cummiskey Director
V. J. DANIEL JR. Director
F. J. ELLIS JR. Director
E. I. HATCH Director
Stanley W. Connally Jr. Director
James Y. Kerr II Director
Anthony L. Wilson Director
Christopher C. Womack Director
Martin B. Davis Director

President

Name Role
James Smith President
Stanley W Connally Jr. President

Treasurer

Name Role
Cathy Stevens Treasurer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Secretary

Name Role
Myra C. Bierria Secretary

Incorporator

Name Role
JOHN W. SCOTT JR. Incorporator
S. EASON BALCH Incorporator
JOHN BINGHAM Incorporator

Former Company Names

Name Action
SOUTHERN SYSTEM SERVICE COMPANY Old Name

Filings

Name File Date
Principal Office Address Change 2024-05-29
Annual Report 2024-05-29
Annual Report 2023-05-16
Principal Office Address Change 2022-06-16
Annual Report 2022-06-16
Annual Report 2021-06-18
Annual Report 2020-06-10
Annual Report 2019-06-06
Principal Office Address Change 2019-06-06
Principal Office Address Change 2018-04-10

Sources: Kentucky Secretary of State