Search icon

Southern States Utility Trailer Sales, Inc.

Company Details

Name: Southern States Utility Trailer Sales, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 04 Feb 1982 (43 years ago)
Business ID: 502555
ZIP code: 39218
County: Rankin
State of Incorporation: MISSISSIPPI
Principal Office Address: 550 HWY 49 SouthRichland, MS 39218
Historical names: UTILITY TRAILER SALES OF MISSISSIPPI, INC.
Southern States Utility Trailers Sales, Inc.

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUTHERN STATES UTILITY TRAILER SALES, INC. 2014 640666992 2015-11-16 SOUTHERN STATES UTILITY TRAILER SALES, INC. 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-10-01
Business code 812990
Sponsor’s telephone number 6019399000
Plan sponsor’s address P.O. BOX 6257, JACKSON, MS, 39288

Signature of

Role Plan administrator
Date 2015-11-16
Name of individual signing PERCY L. THORNTON
Valid signature Filed with authorized/valid electronic signature
SOUTHERN STATES UTILITY TRAILER SALES, INC. 2014 640666992 2015-05-20 SOUTHERN STATES UTILITY TRAILER SALES, INC. 89
Three-digit plan number (PN) 001
Effective date of plan 1995-10-01
Business code 812990
Sponsor’s telephone number 6019399000
Plan sponsor’s address P.O. BOX 6257, JACKSON, MS, 39288

Signature of

Role Plan administrator
Date 2015-05-20
Name of individual signing PERCY L. THORNTON
Valid signature Filed with authorized/valid electronic signature
SOUTHERN STATES UTILITY TRAILER SALES, INC. 2013 640666992 2014-08-21 SOUTHERN STATES UTILITY TRAILER SALES, INC. 80
Three-digit plan number (PN) 001
Effective date of plan 1995-10-01
Business code 441229
Sponsor’s telephone number 6019399000
Plan sponsor’s address P.O. BOX 6257, JACKSON, MS, 39288

Signature of

Role Plan administrator
Date 2014-08-21
Name of individual signing PERCY L. THORNTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-08-21
Name of individual signing PERCY L. THORNTON
Valid signature Filed with authorized/valid electronic signature
SOUTHERN STATES UTILITY TRAILER SALES, INC. 2013 640666992 2015-11-16 SOUTHERN STATES UTILITY TRAILER SALES, INC. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-10-01
Business code 812990
Sponsor’s telephone number 6019399000
Plan sponsor’s address P.O. BOX 6257, JACKSON, MS, 39288

Signature of

Role Plan administrator
Date 2015-11-16
Name of individual signing PERCY L. THORNTON
Valid signature Filed with authorized/valid electronic signature
SOUTHERN STATES UTILITY TRAILER SALES, INC. 2012 640666992 2013-03-27 SOUTHERN STATES UTILITY TRAILER SALES, INC. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-10-01
Business code 441229
Sponsor’s telephone number 6019399000
Plan sponsor’s address P.O. BOX 6257, JACKSON, MS, 39288

Signature of

Role Plan administrator
Date 2013-03-27
Name of individual signing PERCY L. THORNTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-03-27
Name of individual signing PERCY L. THORNTON
Valid signature Filed with authorized/valid electronic signature
SOUTHERN STATES UTILITY TRAILER SALES, INC. 2011 640666992 2012-05-31 SOUTHERN STATES UTILITY TRAILER SALES, INC. 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-10-01
Business code 441229
Sponsor’s telephone number 6019399000
Plan sponsor’s address P.O. BOX 6257, JACKSON, MS, 39288

Plan administrator’s name and address

Administrator’s EIN 640666992
Plan administrator’s name SOUTHERN STATES UTILITY TRAILER SALES, INC.
Plan administrator’s address P.O. BOX 6257, JACKSON, MS, 39288
Administrator’s telephone number 6019399000

Signature of

Role Plan administrator
Date 2012-05-31
Name of individual signing PERCY L. THORNTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-05-31
Name of individual signing PERCY L. THORNTON
Valid signature Filed with authorized/valid electronic signature
SOUTHERN STATES UTILITY TRAILER SALES, INC. 2010 640666992 2011-07-15 SOUTHERN STATES UTILITY TRAILER SALES, INC. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-10-01
Business code 441229
Sponsor’s telephone number 6019399000
Plan sponsor’s address P.O. BOX 6257, JACKSON, MS, 39288

Plan administrator’s name and address

Administrator’s EIN 640666992
Plan administrator’s name SOUTHERN STATES UTILITY TRAILER SALES, INC.
Plan administrator’s address P.O. BOX 6257, JACKSON, MS, 39288
Administrator’s telephone number 6019399000

Signature of

Role Plan administrator
Date 2011-07-15
Name of individual signing PERCY L. THORNTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-15
Name of individual signing PERCY L. THORNTON
Valid signature Filed with authorized/valid electronic signature
SOUTHERN STATES UTILITY TRAILER SALES, INC. 2009 640666992 2010-08-23 SOUTHERN STATES UTILITY TRAILER SALES, INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-10-01
Business code 441229
Sponsor’s telephone number 6019399000
Plan sponsor’s address P.O. BOX 6257, JACKSON, MS, 39288

Plan administrator’s name and address

Administrator’s EIN 640666992
Plan administrator’s name SOUTHERN STATES UTILITY TRAILER SALES, INC.
Plan administrator’s address P.O. BOX 6257, JACKSON, MS, 39288
Administrator’s telephone number 6019399000

Signature of

Role Plan administrator
Date 2010-08-23
Name of individual signing FRANK HARRISON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Michael Lee Thornton Agent 550 HIGHWAY 49 SOUTH, RICHLAND, MS 39218

Director

Name Role Address
Michael Lee Thornton Director 550 Hwy. 49 South, Richland, MS 39218
Margie Ann Thornton Director 550 Hwy. 49 South, Richland, MS 39218
Percy L. Thornton Director 550 Hwy. 49 South, Richland, MS 39218

President

Name Role Address
Michael Lee Thornton President 550 Hwy. 49 South, Richland, MS 39218

Treasurer

Name Role Address
Margie Ann Thornton Treasurer 550 Hwy. 49 South, Richland, MS 39218

Secretary

Name Role Address
Kevin Hahn Secretary 550 Hwy. 49 South, Richland, MS 39218

Vice President

Name Role Address
Kevin Hahn Vice President 550 Hwy. 49 South, Richland, MS 39218
Margie Ann Thornton Vice President 550 Hwy. 49 South, Richland, MS 39218

Chief Financial Officer

Name Role Address
Kevin Hahn Chief Financial Officer 550 Hwy. 49 South, Richland, MS 39218

Chief Executive Officer

Name Role Address
Percy L. Thornton Chief Executive Officer 550 Hwy. 49 South, Richland, MS 39218

Filings

Type Status Filed Date Description
Annual Report Filed 2025-02-05 Annual Report For Southern States Utility Trailer Sales, Inc.
Annual Report Filed 2024-02-05 Annual Report For Southern States Utility Trailer Sales, Inc.
Annual Report Filed 2023-02-14 Annual Report For Southern States Utility Trailer Sales, Inc.
Annual Report Filed 2022-02-22 Annual Report For Southern States Utility Trailer Sales, Inc.
Annual Report Filed 2021-01-08 Annual Report For Southern States Utility Trailer Sales, Inc.
Annual Report Filed 2020-04-07 Annual Report For Southern States Utility Trailer Sales, Inc.
Annual Report Filed 2019-02-18 Annual Report For Southern States Utility Trailer Sales, Inc.
Annual Report Filed 2018-02-15 Annual Report For Southern States Utility Trailer Sales, Inc.
Annual Report Filed 2017-04-12 Annual Report For Southern States Utility Trailer Sales, Inc.
Annual Report Filed 2016-04-12 Annual Report For Southern States Utility Trailer Sales, Inc.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339305666 0419400 2013-08-13 2031 NW PROGRESS PARKWAY, JACKSON, MS, 39213
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-08-14
Emphasis L: FALL, P: FALL
Case Closed 2013-09-18

Related Activity

Type Inspection
Activity Nr 930110
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2013-08-22
Abatement Due Date 2013-09-11
Current Penalty 1836.0
Initial Penalty 3060.0
Final Order 2013-09-17
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to fall hazards: At 2031 NW Progress Parkway in Jackson, MS - On or about August 13, 2013, a step ladder was being misused to access the top of a trailer to repair leaks; (a) The top cap and the top step were used to access the trailer roof from the ladder. (b) The ladder did not extend 3 feet above the landing, (c) The step ladder was not opened with the spreader bars locked.
336785787 0419400 2012-10-01 550 HIGHWAY 49 S, RICHLAND, MS, 39218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-10-01
Emphasis N: SSTARG11, L: FORKLIFT
Case Closed 2012-12-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2012-10-26
Current Penalty 0.0
Initial Penalty 1785.0
Final Order 2012-11-27
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(a): Protective equipment was not used when necessary whenever hazards capable of causing injury and impairment were encountered: a) Mechanic shop - On or about October 1, 2012, an employee was not wearing the seat belt when operating a powered industrial truck.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2012-10-26
Abatement Due Date 2012-11-23
Current Penalty 1200.0
Initial Penalty 2380.0
Final Order 2012-11-27
Nr Instances 2
Nr Exposed 20
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: a) Mechanic shop - On or about October 1, 2012, there was no facilities in the immediate area where batteries containing sulfuric acid were removed and replaced in vehicles and or trailers for drenching or flushing the eyes and body. b) Parts department- On or about October 1, 2012, there was no facilities in the immediate area where batteries containing sulfuric acid were handled, charged, and/or stored for drenching or flushing the eyes and body.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 L06
Issuance Date 2012-10-26
Abatement Due Date 2012-11-19
Current Penalty 1200.0
Initial Penalty 2380.0
Final Order 2012-11-27
Nr Instances 1
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(6): The employer did not certify that each operator has been trained and evaluated as required by this paragraph (l): a) Mechanic shop - On or about October 1, 2012, fork truck operators were not evaluated as required.
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100179 G01 IV
Issuance Date 2012-10-26
Abatement Due Date 2012-11-19
Current Penalty 2500.0
Initial Penalty 3570.0
Final Order 2012-11-27
Nr Instances 1
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.179(g)(1)(iv): Multiple conductor cable was used with a suspended pushbutton station, but the station was not supported in some satisfactory manner that protected the electrical conductors against strain: a) Mechanic shop - On or about October 1, 2012, the overhead crane's pushbutton station had a loose strain relief cable at the top of the conductor cable.
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100179 J02
Issuance Date 2012-10-26
Abatement Due Date 2012-11-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-11-27
Nr Instances 1
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.179(j)(2): The items listed in subparagraphs (j)(2)(i)-(vii) were not inspected for defects at intervals as defined in paragraph (j)(1)(ii) of this section or as specifically indicated, and all deficiencies were not carefully examined and a determination made as to whether they constituted a safety hazard a) Mechanic shop - On or about October 1, 2012, frequent inspection of the overhead crane had not been conducted.
Citation ID 01005
Citaton Type Other
Standard Cited 19100304 G05
Issuance Date 2012-10-26
Abatement Due Date 2012-11-19
Current Penalty 0.0
Initial Penalty 1785.0
Final Order 2012-11-27
Nr Instances 1
Nr Exposed 50
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.304(g)(5): The path to ground from circuits, equipment, and enclosures was not permanent, continuous, and effective: a) Mechanic shop - On or about October 1, 2012, the ice machine had a ground prong missing on the plug.
Citation ID 02001
Citaton Type Other
Standard Cited 19040004 A
Issuance Date 2012-10-26
Abatement Due Date 2012-12-11
Current Penalty 0.0
Initial Penalty 595.0
Final Order 2012-11-27
Nr Instances 4
Nr Exposed 50
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.4(a): The employer did not record each work-related fatality, injury or illness case that resulted in the general recording criteria on the OSHA Form 300 or equivalent. a) 550 Hwy 49 South in Richland, MS - On or about October 1, 2012, the employer failed to maintain the OSHA Log 300 for the years 2008, 2009, and 2010 or the OHSA 300A Summary for the years 2008 and 2009.
311413629 0419400 2008-02-22 550 HIGHWAY 49 S, RICHLAND, MS, 39218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-02-22
Emphasis S: STRUCK-BY, S: POWERED IND VEHICLE, S: NOISE, N: SSTARG07
Case Closed 2008-03-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 D01 II
Issuance Date 2008-02-26
Abatement Due Date 2008-03-05
Current Penalty 825.0
Initial Penalty 825.0
Nr Instances 2
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7231387002 2020-04-07 0470 PPP 550 HIGHWAY 49 South, RICHLAND, MS, 39218-9486
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2176000
Loan Approval Amount (current) 2176000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHLAND, RANKIN, MS, 39218-9486
Project Congressional District MS-03
Number of Employees 166
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2194004.16
Forgiveness Paid Date 2021-02-10
8669808308 2021-01-29 0470 PPS 550 Highway 49 S, Richland, MS, 39218-9486
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1923647
Loan Approval Amount (current) 1923647
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richland, RANKIN, MS, 39218-9486
Project Congressional District MS-03
Number of Employees 150
NAICS code 484121
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 1931446.99
Forgiveness Paid Date 2021-07-08

Date of last update: 19 Apr 2025

Sources: Mississippi Secretary of State