Search icon

SONOCO PLASTICS, INC.

Company Details

Name: SONOCO PLASTICS, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Active
Standing: Good
File Date: 18 Jan 2011 (14 years ago)
Authority Date: 18 Jan 2011 (14 years ago)
Last Annual Report: 03 Jun 2024 (8 months ago)
Organization Number: 0779837
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
Principal Office: <font face="Book Antiqua">ONE NORTH SECOND STREET, HARTSVILLE, SC 29550</font>
Place of Formation: DELAWARE

Treasurer

Name Role
W. Patrick Youngblood Treasurer

Vice President

Name Role
Robert R. Dillard Vice President
Russell K. Grissett Vice President

Secretary

Name Role
John M. Florence, Jr. Secretary

President

Name Role
R. Howard Coker President

Director

Name Role
R. Howard Coker Director
Robert R. Dillard Director
John M. Florence, Jr. Director

Registered Agent

Name Role
UNITED AGENT GROUP INC. Registered Agent

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-05-23
Annual Report 2022-06-07
Annual Report 2021-05-28
Annual Report 2020-06-24
Annual Report 2019-06-07
Annual Report 2018-06-21
Registered Agent name/address change 2017-06-26
Annual Report 2017-02-09
Annual Report 2016-01-13

Date of last update: 02 Feb 2025

Sources: Kentucky Secretary of State