Name: | SOUTHERN SYSTEMS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Jul 1996 (29 years ago) |
Authority Date: | 01 Jul 1996 (29 years ago) |
Last Annual Report: | 11 Apr 2018 (7 years ago) |
Organization Number: | 0418303 |
Principal Office: | 4101 VISCOUNT AVE., MEMPHIS, TN 381186192 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
DAVID NORDWALL | CFO |
Name | Role |
---|---|
NANCY M COVINGTON | Secretary |
Name | Role |
---|---|
WILLIAM H WILSON | Vice President |
Name | Role |
---|---|
LARRY L LINTON | Director |
NANCY M COVINGTON | Director |
ALAYNA M LINTON | Director |
A | Director |
Name | Role |
---|---|
LARRY L LINTON | CEO |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2019-02-05 |
Annual Report | 2018-04-11 |
Annual Report | 2017-04-21 |
Annual Report | 2016-03-15 |
Annual Report | 2015-04-02 |
Annual Report | 2014-01-24 |
Annual Report | 2013-01-09 |
Annual Report | 2012-02-09 |
Annual Report | 2011-02-10 |
Registered Agent name/address change | 2010-04-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
124606062 | 0452110 | 1995-01-24 | 750 BLACK BRANCH ROAD, ELIZABETHTOWN, KY, 42701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1995-05-10 |
Abatement Due Date | 1995-06-06 |
Current Penalty | 900.0 |
Initial Penalty | 1100.0 |
Contest Date | 1995-05-26 |
Final Order | 1996-01-12 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 200600201 |
Issuance Date | 1995-05-10 |
Abatement Due Date | 1995-05-22 |
Final Order | 1996-01-12 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Sources: Kentucky Secretary of State