Search icon

SOUTH STATE CONTRACTORS, INC.

Headquarter

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 (10 months 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

Links between entities

Type Company Name Company Number State
Headquarter of SOUTH STATE CONTRACTORS, INC., MISSISSIPPI 1185847 MISSISSIPPI
Headquarter of SOUTH STATE CONTRACTORS, INC., ILLINOIS CORP_62724102 ILLINOIS

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

Assumed Names

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

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-05-08
Registered Agent name/address change 2023-05-08
Annual Report 2022-06-07
Annual Report 2021-06-22
Annual Report 2020-06-02
Certificate of Assumed Name 2019-08-23
Annual Report 2019-05-02
Annual Report 2018-05-24
Annual Report 2017-04-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311298962 0452110 2008-04-22 4021 JOHN HENRY LN, LEXINGTON, KY, 40511
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-04-22
Case Closed 2008-04-22

Related Activity

Type Inspection
Activity Nr 311298327
301412367 0419000 2003-12-10 PASSENGER PROCESSING CENTER, FORT CAMPBELL, KY, 42223
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-12-10
Emphasis S: SMALL BUSINESSES
Case Closed 2003-12-10
301412169 0419000 2003-12-10 PASSENGER PROCESSING CENTER, FORT CAMPBELL, KY, 42223
Inspection Type Prog Related
Scope Complete
Safety/Health Health
Close Conference 2003-12-10
Emphasis S: SMALL BUSINESSES
Case Closed 2004-02-03
104317631 0452110 1990-03-19 100 ISAAC SHELBY DR., SHELBYVILLE, KY, 40065
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-03-20
Case Closed 1990-04-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1990-04-04
Abatement Due Date 1990-04-16
Nr Instances 1
Nr Exposed 1
104315932 0452110 1989-11-10 100 ISAAC SHELBY DR., SHELBYVILLE, KY, 40065
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1989-11-20
Case Closed 1990-01-24

Related Activity

Type Accident
Activity Nr 360209076

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 1989-12-14
Abatement Due Date 1989-12-20
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 8
Gravity 07
104338017 0452110 1989-09-28 LEBANON ROAD, DANVILLE, KY, 40383
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-09-28
Case Closed 1989-10-06
104312210 0452110 1989-07-06 427 BEACH STREET, SCOTTSVILLE, KY, 42164
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-07-06
Case Closed 1989-07-20
104310552 0452110 1989-04-10 INDUSTRIAL DRIVE, EDMONTON, KY, 42129
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-04-10
Case Closed 1989-07-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-05-09
Abatement Due Date 1989-06-19
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 F05 I
Issuance Date 1989-05-09
Abatement Due Date 1989-06-19
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19260059 G 1
Issuance Date 1989-05-09
Abatement Due Date 1989-06-19
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-05-09
Abatement Due Date 1989-06-19
Nr Instances 1
Nr Exposed 3
104332218 0452110 1989-01-26 SPRITE-FLIGHT BLUEGRASS AIRPORT, LEXINGTON, KY, 40505
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1989-01-31
Case Closed 1990-11-09

Related Activity

Type Accident
Activity Nr 360209571

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 C01 VI
Issuance Date 1989-03-16
Abatement Due Date 1989-01-31
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
Gravity 05
2768216 0452110 1987-01-14 3301 NASHVILLE ROAD, BOWLING GREEN, KY, 42101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-01-14
Case Closed 1987-02-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1987-02-03
Abatement Due Date 1987-02-09
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-07
Case Closed 1985-10-07
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-09-17
Case Closed 1984-10-04
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-07-13
Case Closed 1987-08-26
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-06-26
Case Closed 1989-01-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1984-08-07
Abatement Due Date 1984-08-13
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260051 A04
Issuance Date 1984-08-07
Abatement Due Date 1984-06-26
Nr Instances 1
Nr Exposed 7
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-09-20
Case Closed 1983-10-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1983-10-03
Abatement Due Date 1983-10-10
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2204108509 2021-02-20 0457 PPS 5265 Glasgow Rd, Oakland, KY, 42159-6823
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 305905
Loan Approval Amount (current) 305905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakland, WARREN, KY, 42159-6823
Project Congressional District KY-02
Number of Employees 21
NAICS code 238170
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 310170.68
Forgiveness Paid Date 2022-07-12
6732317007 2020-04-07 0457 PPP 5265 GLASGOW RD, OAKLAND, KY, 42159-6823
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 304158
Loan Approval Amount (current) 304200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OAKLAND, WARREN, KY, 42159-6823
Project Congressional District KY-02
Number of Employees 21
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 307740.55
Forgiveness Paid Date 2021-06-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
577791 Interstate 2022-12-05 2000 2007 2 2 Private(Property)
Legal Name SOUTH STATE CONTRACTORS INC
DBA Name -
Physical Address 5265 GLASGOW RD, OAKLAND, KY, 42159, US
Mailing Address 5265 GLASGOW RD, OAKLAND, KY, 42159, US
Phone (270) 451-5020
Fax (270) 451-5025
E-mail MHARRELL@SOUTHSTATE.US

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State