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 |
Name | Role |
---|---|
Robert R Dillard | Vice President |
Russell Grissett | Vice President |
Name | Role |
---|---|
John M Florence, Jr. | Secretary |
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 |
Name | Role |
---|---|
JOHN P. O'LEARY | Incorporator |
THOMAS P. WOOLAWAY | Incorporator |
ABE FARKAS | Incorporator |
JAMES I. WALLOVER | Incorporator |
THOMAS S. BLAIR | Incorporator |
Name | Role |
---|---|
UNITED AGENT GROUP INC. | Registered Agent |
Name | Role |
---|---|
W. Patrick Youngblood | Treasurer |
Name | Role |
---|---|
R. Howard Coker | President |
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 |
Name | Status | Expiration Date |
---|---|---|
INSULATED SHIPPING CONTAINERS | Inactive | 2013-01-15 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
115956674 | 0452110 | 1991-07-16 | 816 S. 11TH ST., LOUISVILLE, KY, 40210 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
13927918 | 0452110 | 1983-01-17 | 816 SOUTH 11TH ST, Louisville, KY, 40210 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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