Search icon

SONOCO PROTECTIVE SOLUTIONS, INC.

Company Details

Name: SONOCO PROTECTIVE SOLUTIONS, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Active
Standing: Good
File Date: 24 Mar 1978 (47 years ago)
Authority Date: 24 Mar 1978 (47 years ago)
Last Annual Report: 03 Jun 2024 (8 months ago)
Organization Number: 0087851
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Large (100+)
Principal Office: 1 N 2ND STREET - MS B04, HARTSVILLE, SC 29550
Place of Formation: PENNSYLVANIA

Secretary

Name Role
John M Florence, Jr. Secretary

President

Name Role
R. Howard Coker President

Vice President

Name Role
Russell Grissett Vice President
Robert R Dillard Vice President

Director

Name Role
R. Howard Coker Director
Robert R Dillard Director
John M Florence, Jr. Director
JOHN P. O'LEARY, SR. Director
I. P. WOOLAWAY Director
JOHN P. O'LEARY, JR. Director
J. T. ANDERSON, JR. Director
D. ROBERT BEGLIN Director

Registered Agent

Name Role
UNITED AGENT GROUP INC. Registered Agent

Incorporator

Name Role
JOHN P. O'LEARY Incorporator
THOMAS P. WOOLAWAY Incorporator
THOMAS S. BLAIR Incorporator
ABE FARKAS Incorporator
JAMES I. WALLOVER Incorporator

Treasurer

Name Role
W. Patrick Youngblood Treasurer

Former Company Names

Name Action
SCA PACKAGING NORTH AMERICA, INC. Old Name
SCA NORTH AMERICA - PACKAGING DIVISION, INC. Old Name
TUSCARORA INCORPORATED Old Name
TUSCARORA PLASTICS, INC. Old Name
TEGRANT DIVERSIFIED BRANDS, INC. Old Name

Assumed Names

Name Status Expiration Date
INSULATED SHIPPING CONTAINERS Inactive 2013-01-15

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-05-23
Annual Report 2022-06-07
Annual Report 2021-05-28
Annual Report 2020-06-24
Annual Report 2019-06-18
Annual Report 2018-06-21
Registered Agent name/address change 2017-06-27
Annual Report 2017-02-09
Annual Report 2016-01-13

Date of last update: 07 Feb 2025

Sources: Kentucky Secretary of State