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 |
Name | Role |
---|---|
W. Patrick Youngblood | Treasurer |
Name | Role |
---|---|
Robert R. Dillard | Vice President |
Russell K. Grissett | Vice President |
Name | Role |
---|---|
John M. Florence, Jr. | Secretary |
Name | Role |
---|---|
R. Howard Coker | President |
Name | Role |
---|---|
R. Howard Coker | Director |
Robert R. Dillard | Director |
John M. Florence, Jr. | Director |
Name | Role |
---|---|
UNITED AGENT GROUP INC. | Registered Agent |
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