Search icon

SOUTH STATE CONTRACTORS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SOUTH STATE CONTRACTORS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Aug 1982 (43 years ago)
Organization Date: 16 Aug 1982 (43 years ago)
Last Annual Report: 11 Jun 2024 (a year ago)
Organization Number: 0169551
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 42159
City: Oakland
Primary County: Warren County
Principal Office: 5265 GLASGOW ROAD, OAKLAND, KY 42159
Place of Formation: KENTUCKY
Common No Par Shares: 100

Registered Agent

Name Role
JOHN W HARRELL Registered Agent

Director

Name Role
O'NEIL HARRELL Director
CHARLES RECTOR Director

Secretary

Name Role
Susan Harrell Secretary

Vice President

Name Role
John W Harrell Vice President
Matt Harrell Vice President

Incorporator

Name Role
O'NEIL HARRELL Incorporator
CHARLES RECTOR Incorporator

Links between entities

Type:
Headquarter of
Company Number:
1185847
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
20251610719
State:
COLORADO
Type:
Headquarter of
Company Number:
CORP_62724102
State:
ILLINOIS

Assumed Names

Name Status Expiration Date
SSK KY, INC. Inactive 2024-08-23

Filings

Name File Date
Annual Report 2024-06-11
Registered Agent name/address change 2023-05-08
Annual Report 2023-05-08
Annual Report 2022-06-07
Annual Report 2021-06-22

USAspending Awards / Financial Assistance

Date:
2021-02-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
305905.00
Total Face Value Of Loan:
305905.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
304158.00
Total Face Value Of Loan:
304200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-04-22
Type:
Prog Related
Address:
4021 JOHN HENRY LN, LEXINGTON, KY, 40511
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-12-10
Type:
Prog Related
Address:
PASSENGER PROCESSING CENTER, FORT CAMPBELL, KY, 42223
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2003-12-10
Type:
Prog Related
Address:
PASSENGER PROCESSING CENTER, FORT CAMPBELL, KY, 42223
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-03-19
Type:
Planned
Address:
100 ISAAC SHELBY DR., SHELBYVILLE, KY, 40065
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-11-10
Type:
Accident
Address:
100 ISAAC SHELBY DR., SHELBYVILLE, KY, 40065
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
305905
Current Approval Amount:
305905
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
310170.68
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
304158
Current Approval Amount:
304200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
307740.55

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 451-5025
Add Date:
1994-10-18
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State