Search icon

SOUTHERN SYSTEMS, INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CFO

Name Role
DAVID NORDWALL CFO

Secretary

Name Role
NANCY M COVINGTON Secretary

Vice President

Name Role
WILLIAM H WILSON Vice President

Director

Name Role
LARRY L LINTON Director
NANCY M COVINGTON Director
ALAYNA M LINTON Director
A Director

CEO

Name Role
LARRY L LINTON CEO

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124606062 0452110 1995-01-24 750 BLACK BRANCH ROAD, ELIZABETHTOWN, KY, 42701
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1995-05-05
Case Closed 1996-01-19

Violation Items

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