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 (9 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

Vice President

Name Role
John W Harrell Vice President
Matt Harrell Vice President

Director

Name Role
O'NEIL HARRELL Director
CHARLES RECTOR Director

Incorporator

Name Role
O'NEIL HARRELL Incorporator
CHARLES RECTOR Incorporator

Secretary

Name Role
Susan Harrell Secretary

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