Search icon

Southern Coil Solutions, LLC

Company Details

Name: Southern Coil Solutions, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Mar 2023 (2 years ago)
Organization Date: 29 Mar 2023 (2 years ago)
Last Annual Report: 27 Mar 2025 (23 days ago)
Managed By: Managers
Organization Number: 1271169
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 494 Hub Boulevard, Suite 300, Bowling Green, KY 42104
Place of Formation: KENTUCKY

Manager

Name Role
David Chandler Manager

Registered Agent

Name Role
Crystal Patterson Registered Agent

Organizer

Name Role
Crystal Patterson Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
137582 Wastewater No Exposure Certification Approval Issued 2025-03-19 2025-03-19
Document Name No Exposure Confirmation KYNE00972.pdf
Date 2025-03-20
Document Download
137582 Wastewater KPDES Ind Storm Gen Const Approval Issued 2023-06-09 2023-06-09
Document Name KYR10R484 Coverage Letter.pdf
Date 2023-06-10
Document Download
137582 Wastewater KPDES Ind Storm Gen Const Approval Issued 2018-08-17 2018-08-17
Document Name KYR10M841 Coverage Letter.pdf
Date 2018-08-20
Document Download

Filings

Name File Date
Annual Report 2025-03-27
Annual Report 2024-01-31
Registered Agent name/address change 2024-01-31

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KEIA - Kentucky Enterprise Initiative Act Active 28.07 $27,189,250 $150,000 0 30 2023-06-29 Final
KBI - Kentucky Business Investment Active 18.24 $27,189,250 $600,000 0 30 2023-06-29 Prelim

Sources: Kentucky Secretary of State