Search icon

SONOCO PROTECTIVE SOLUTIONS, INC.

Company Details

Name: SONOCO PROTECTIVE SOLUTIONS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Mar 1978 (47 years ago)
Authority Date: 24 Mar 1978 (47 years ago)
Last Annual Report: 03 Jun 2024 (a year 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

Vice President

Name Role
Robert R Dillard Vice President
Russell Grissett Vice President

Secretary

Name Role
John M Florence, Jr. Secretary

Director

Name Role
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
R. Howard Coker Director
Robert R Dillard Director
John M Florence, Jr. Director

Incorporator

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

Registered Agent

Name Role
UNITED AGENT GROUP INC. Registered Agent

Treasurer

Name Role
W. Patrick Youngblood Treasurer

President

Name Role
R. Howard Coker President

Former Company Names

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115956674 0452110 1991-07-16 816 S. 11TH ST., LOUISVILLE, KY, 40210
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1991-07-16
Case Closed 1991-07-19
13927918 0452110 1983-01-17 816 SOUTH 11TH ST, Louisville, KY, 40210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-01-17
Case Closed 1983-03-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 1983-03-02
Abatement Due Date 1983-03-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1983-03-02
Abatement Due Date 1983-03-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1983-03-02
Abatement Due Date 1983-03-07
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1983-03-02
Abatement Due Date 1983-03-07
Nr Instances 1

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 14.47 $0 $40,000 1 50 2014-09-24 Final

Sources: Kentucky Secretary of State