Search icon

Southern States Cooperative, Incorporated

Company Details

Name: Southern States Cooperative, Incorporated
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 24 Jul 2000 (25 years ago)
Date of Dissolution: 21 Jan 2022 (3 years ago)
Date of Status Change: 21 Jan 2022 (3 years ago)
Identification Number: 000113707
Place of Formation: VIRGINIA
Purpose: TO ENGAGE IN THE BUSINESS OF A REGIONAL COOPERATIVE, INCLUDING MARKETING AND SUPPLYING AGRICULTURAL PRODUCTS TO ITS PATRONS AS WELL AS MANUFACTURING, WHOLESALING AND RETAILING ITS SUPPLIES
Principal Address: Google Maps Logo 6606 WEST BROAD STREET, RICHMOND, VA, 23230, USA
Mailing Address: Google Maps Logo SOUTHERN STATES COOPERATIVE INC 6606 WEST BROAD STREET, RICHMOND, VA, 23230, USA

Industry & Business Activity

NAICS

444220 Nursery, Garden Center, and Farm Supply Stores

This industry comprises establishments primarily engaged in retailing nursery and garden products, such as trees, shrubs, plants, seeds, bulbs, and sod, that are predominantly grown elsewhere. These establishments may sell a limited amount of a product they grow themselves. Also included in this industry are establishments primarily engaged in retailing farm supplies, such as animal (except pet) feed. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
JEFF STROBURG PRESIDENT 13213 EDMONTON ROAD MIDLOTHIAN, VA 23113 USA

TREASURER

Name Role Address
WILLIAM THOMAS DIDLAKE JR. TREASURER 10373 SMITHPORT DRIVE MECHANICSVILLE, VA 23116 USA

SECRETARY

Name Role Address
CHARLES PAYNE SECRETARY 1601 FRANKLIN STREET FREDERICKSBURG, VA 22401 USA

DIRECTOR

Name Role Address
JAMES TOMMY MOTLEY DIRECTOR 9789 CHALK LEVEL ROAD GRETNA, VA 24557 USA
DAVID COLTRANE DIRECTOR 6824 JENNIFER DRIVE PLEASANT GROVE, NC 27313 USA
RALEIGH O WARD JR. DIRECTOR 3762 WARD ROAD EFFINGHAM, SC 29541 USA
CHARLES A WILFONG DIRECTOR ROUTE 1, BOX 77 DUNMORE, WV 24934
DANIEL D KING DIRECTOR 647 FELLOWSHIP ROAD HARRISONBURG, VA 22802 USA
RAY TUCKER DIRECTOR 1977 BELLVIEW ROAD SHELBYVILLE, KY 40065 USA
ROBERT T BLAND DIRECTOR P.O.BOX 1678 WEST POINT, VA 23181 USA
DARYL D GRANNIS DIRECTOR 1432 ENERGY ROAD FLEMINGSBURG, KY 41041 USA
JOHN RIGDON DIRECTOR 1320 RIGDON ROAD JARRETTSVILLE, MD 21084 USA
CURRY A ROBERTS DIRECTOR 1125 JEFFERSON DAVID HWY., SUITE 240 FREDERICKSBURG, VA 22401 USA

Filings

Number Name File Date
202208372420 Application for Certificate of Withdrawal 2022-01-21
202192089300 Annual Report 2021-02-19
202031189460 Annual Report 2020-01-06
201882833650 Annual Report 2018-12-18
201856949310 Annual Report 2018-01-29

Date of last update: 20 May 2025

Sources: Rhode Island Department of State