Search icon

SOUTHERN COMPANY SERVICES, INC.

Branch

Company Details

Name: SOUTHERN COMPANY SERVICES, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 14 May 1949 (76 years ago)
Branch of: SOUTHERN COMPANY SERVICES, INC., ALABAMA (Company Number 000-017-400)
Business ID: 402057
State of Incorporation: ALABAMA
Principal Office Address: 30 Ivan Allen Jr. Blvd.Atlanta, GA 30308

Director

Name Role Address
J Jeffrey Peoples Director 600 North 18th Street, Birmingham, AL 35203
Sterling A Spainhour Director 30 Ivan Allen Jr. Blvd., Atlanta, GA 30308
Sloane N Drake Director 241 Ralph McGill Boulevard, Atlanta, GA 30308
Christopher Cummiskey Director 4068 Stirrup Creek Dr, Durham, NC 27703
Daniel S. Tucker Director 30 Ivan Allen Jr. Boulevard NW, Atlanta, GA 30308
Bryan D Anderson Director 601 Pennsylvania Avenue, Suite 800, Washington, DC 20004
James Y. Kerr II Director 30 Ivan Allen, Jr. Boulevard NW, Atlanta, GA 30308
Anthony L Wilson Director 2992 West Beach Boulevard, Gulfport, MS 39501
Christopher C Womack Director 30 Ivan Allen Jr. Boulevard NW, Atlanta, GA 30308
Kimberly S Greene Director 600 North 18th Street, Birmingham, AL 35203

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

President

Name Role Address
Christopher Cummiskey President 4068 Stirrup Creek Dr, Durham, NC 27703

Chief Executive Officer

Name Role Address
Christopher Cummiskey Chief Executive Officer 4068 Stirrup Creek Dr, Durham, NC 27703

Treasurer

Name Role Address
Matthew Kim Treasurer 30 Ivan Allen Jr. Blvd., Atlanta, GA 30308

Secretary

Name Role Address
Laura O. O. Hewett Secretary 30 Ivan Allen Jr. Boulevard NW, Atlanta, GA 30308

Filings

Type Status Filed Date Description
Annual Report Filed 2025-03-27 Annual Report For SOUTHERN COMPANY SERVICES, INC.
Annual Report Filed 2024-04-19 Annual Report For SOUTHERN COMPANY SERVICES, INC.
Annual Report Filed 2023-04-14 Annual Report For SOUTHERN COMPANY SERVICES, INC.
Annual Report Filed 2022-04-12 Annual Report For SOUTHERN COMPANY SERVICES, INC.
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2021-04-15 Annual Report For SOUTHERN COMPANY SERVICES, INC.
Annual Report Filed 2020-04-02 Annual Report For SOUTHERN COMPANY SERVICES, INC.
Annual Report Filed 2019-04-02 Annual Report For SOUTHERN COMPANY SERVICES, INC.
Annual Report Filed 2018-02-09 Annual Report For SOUTHERN COMPANY SERVICES, INC.
Annual Report Filed 2017-03-08 Annual Report For SOUTHERN COMPANY SERVICES, INC.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339743312 0419400 2014-04-17 5935 HIGHWAY 493, DE KALB, MS, 39328
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-04-17
Emphasis L: FORKLIFT, L: FALL
Case Closed 2014-06-12

Related Activity

Type Inspection
Activity Nr 974517
Safety Yes
Type Complaint
Activity Nr 880268
Safety Yes
Health Yes
Type Inspection
Activity Nr 974550
Safety Yes
Type Inspection
Activity Nr 974723
Safety Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400167 Civil Rights Employment 2014-09-12 settled
Circuit Fifth Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-09-12
Termination Date 2015-04-20
Date Issue Joined 2014-09-26
Section 1331
Sub Section ED
Status Terminated

Parties

Name JOINER
Role Plaintiff
Name SOUTHERN COMPANY SERVICES, INC.
Role Defendant
1400695 Civil Rights Employment 2014-09-05 transfer to another district
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2014-09-05
Termination Date 2014-09-12
Section 1331
Sub Section ED
Status Terminated

Parties

Name JOINER
Role Plaintiff
Name SOUTHERN COMPANY SERVICES, INC.
Role Defendant

Date of last update: 18 Apr 2025

Sources: Mississippi Secretary of State