Search icon

SOUTHERLAND, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOUTHERLAND, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Sep 2016 (9 years ago)
Authority Date: 23 Sep 2016 (9 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Organization Number: 0963681
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
Principal Office: 950 West Valley Road Suite 2900, 6050 DANA WAY, ANTIOCH, Wayne, PA 19087
Place of Formation: TENNESSEE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
L Bryan Smith President

Director

Name Role
L Bryan Smith Director
Jack Nugent Director
Todd Phillips Director

Treasurer

Name Role
Barry Elkins Treasurer

Filings

Name File Date
Certificate of Withdrawal 2025-01-09
Annual Report 2024-03-26
Annual Report 2023-04-26
Annual Report 2022-03-29
Principal Office Address Change 2022-03-29

Court Cases

Court Case Summary

Filing Date:
2019-06-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
SOUTHERLAND, INC.
Party Role:
Plaintiff
Party Name:
SSA
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-09-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SOUTHERLAND
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
SOUTHERLAND, INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2014-06-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
SOUTHERLAND, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State