Search icon

SOUTHWIRE COMPANY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SOUTHWIRE COMPANY, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jan 1993 (32 years ago)
Authority Date: 13 Jan 1993 (32 years ago)
Last Annual Report: 27 Jun 2024 (a year ago)
Organization Number: 0309911
Industry: Electronic and other Electrical Equipment & Components, except Computer Equipment
Number of Employees: Large (100+)
Principal Office: ONE SOUTHWIRE DR., CARROLLTON, GA 30119
Place of Formation: DELAWARE

Director

Name Role
ROY RICHARDS, JR. Director
WILLIAM V. HEARNBURG Director
JAMES C. RICHARDS Director

Member

Name Role
Southwire Operations, LLC Member

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
44199 Wastewater KPDES Industrial-Renewal Approval Issued 2025-05-12 2025-05-12
Document Name S KY0002747 Final Issuance Letter.pdf
Date 2025-05-13
Document Download
Document Name Final Fact Sheet KY0002747.pdf
Date 2025-05-13
Document Download
Document Name S Final Permit KY0002747.pdf
Date 2025-05-13
Document Download
44199 Air Title V-Renewal Approval Issued 2025-01-13 2025-01-13
Document Name Executive Summary.pdf
Date 2025-01-16
Document Download
Document Name Permit V-24-025 Final 1-10-2025.pdf
Date 2025-01-16
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2025-01-16
Document Download
44199 Wastewater KPDES Industrial-Renewal Approval Issued 2019-11-14 2019-11-14
Document Name Final Fact Sheet KY0002747.pdf
Date 2019-11-15
Document Download
Document Name S Final Permit KY0002747.pdf
Date 2019-11-15
Document Download
Document Name S KY0002747 Final Issue Letter.pdf
Date 2019-11-15
Document Download
44199 Wastewater KPDES Industrial-Renewal Approval Issued 2014-10-28 2014-10-28
Document Name Final Fact Sheet KY0002747.pdf
Date 2014-10-29
Document Download
Document Name S Final Permit KY0002747.pdf
Date 2014-10-29
Document Download
Document Name S KY0002747 Final Issue Letter.pdf
Date 2014-10-29
Document Download
44199 Water Resources Wtr Withdrawal-Revised Approval Issued 2012-10-29 2012-10-29
Document Name Approval Letter.pdf
Date 2021-04-28
Document Download
Document Name Facility Requirements.pdf
Date 2021-04-28
Document Download
Document Name Subject Item Inventory.pdf
Date 2021-04-28
Document Download

Former Company Names

Name Action
SOUTHWIRE COMPANY Type Conversion

Filings

Name File Date
Annual Report 2024-06-27
Principal Office Address Change 2023-06-27
Annual Report 2023-06-27
Annual Report 2022-06-06
Registered Agent name/address change 2022-03-09

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-04-07
Type:
Planned
Address:
1987 STATE ROUTE 271 S, HAWESVILLE, KY, 42348
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-07-30
Type:
Complaint
Address:
1987 STATE ROUTE 3543, HAWESVILLE, KY, 42348
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-01-08
Type:
Referral
Address:
1987 STATE ROUTE 271 NORTH, HAWESVILLE, KY, 42348
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-04-05
Type:
Complaint
Address:
1987 SR 271 N, HAWESVILLE, KY, 42348
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-11-15
Type:
Referral
Address:
1987 SR 271 NORTH, HAWESVILLE, KY, 42348
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2015-11-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
FLEMING
Party Role:
Plaintiff
Party Name:
SOUTHWIRE COMPANY, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-12-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
FRAZIER
Party Role:
Plaintiff
Party Name:
SOUTHWIRE COMPANY, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-08-22 2025 Cabinet for Economic Development Econ Dev - Office Of The Secretary Fin Assist/Non-State Agencies Grants-In-Aid St Gov Entities 75000

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 26.50 $89,500,000 $2,000,000 418 72 2024-07-25 Prelim
KEIA - Kentucky Enterprise Initiative Act Active - $149,865,200 $500,000 - - 2024-07-25 Final
GIA/BSSC Inactive 31.72 $251,627 $75,000 404 21 2023-11-01 Final
STIC/BSSC Inactive 24.89 $0 $75,209 0 0 2014-03-26 Final
STIC/BSSC Inactive 23.07 $0 $45,941 235 0 2012-12-05 Final

Sources: Kentucky Secretary of State