Search icon

Associated Grocers of the South, Inc.

Print

Details

Entity Number 000-001-327

Register Number000001327

Status Exists

NameAssociated Grocers of the South, Inc.

Historical Names Associated Grocers of Alabama, Inc.

CountyJefferson

Date of registration 22 Mar 1928 (96 years ago)

Legal typeDomestic Corporation

Registered Office Street Address 3600 VANDERBILT ROADBIRMINGHAM, AL 35202

Registered Office Street Address ZIP code 35202

Authorized Capital 54,200 @ $1 PV

Paid Share Capital $8,200

Activities WHOLESALE GROCERY BUSINESS; BUY/SELL MERCHANDISE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

ASSOCIATED GROCERS OF THE SOUTH,INC GROUP HEALTH AND DENTAL CARE PLAN

2014

630011690

2015-11-30

ASSOCIATED GROCERS OF THE SOUTH,INC

213

View Page

Three-digit plan number (PN)502
Effective date of plan1991-07-01
Business code424400
Sponsor’s telephone number2058494839
Plan sponsor’s mailing addressP O BOX 11044, BIRMINGHAM, AL, 35202
Plan sponsor’s address3600 VANDERBILT ROAD, BIRMINGHAM, AL, 35217

Number of participants as of the end of the plan year

Active participants209

ASSOCIATED GROCERS OF THE SOUTH,INC GROUP HEALTH AND DENTAL CARE PLAN

2013

630011690

2015-01-29

ASSOCIATED GROCERS OF THE SOUTH,INC

218

View Page

Three-digit plan number (PN)502
Effective date of plan1991-07-01
Business code424400
Sponsor’s telephone number2058494839
Plan sponsor’s mailing addressP O BOX 11044, BIRMINGHAM, AL, 35202
Plan sponsor’s address3600 VANDERBILT ROAD, BIRMINGHAM, AL, 35217

Number of participants as of the end of the plan year

Active participants213

ASSOCIATED GROCERS OF THE SOUTH,INC GROUP HEALTH AND DENTAL CARE PLAN

2013

630011690

2015-01-28

ASSOCIATED GROCERS OF THE SOUTH,INC

218

Three-digit plan number (PN)502
Effective date of plan1991-07-01
Business code424400
Sponsor’s telephone number2058494839
Plan sponsor’s mailing addressP O BOX 11044, BIRMINGHAM, AL, 35202
Plan sponsor’s address3600 VANDERBILT ROAD, BIRMINGHAM, AL, 35217

Number of participants as of the end of the plan year

Active participants213

ASSOCIATED GROCERS OF THE SOUTH,INC GROUP HEALTH AND DENTAL CARE PLAN

2012

630011690

2014-04-04

ASSOCIATED GROCERS OF THE SOUTH,INC

215

View Page

Three-digit plan number (PN)502
Effective date of plan1991-07-01
Business code424400
Sponsor’s telephone number2058494839
Plan sponsor’s mailing addressP O BOX 11044, BIRMINGHAM, AL, 35202
Plan sponsor’s address3600 VANDERBILT ROAD, BIRMINGHAM, AL, 35217

Number of participants as of the end of the plan year

Active participants218

Signature of

RolePlan administrator
Date2014-03-31
Name of individual signingLELAND SLAY
Valid signatureFiled with authorized/valid electronic signature

ASSOCIATED GROCERS OF THE SOUTH,INC GROUP HEALTH AND DENTAL CARE PLAN

2011

630011690

2013-02-22

ASSOCIATED GROCERS OF THE SOUTH,INC

229

View Page

Three-digit plan number (PN)502
Effective date of plan1991-07-01
Business code424400
Sponsor’s telephone number2058494839
Plan sponsor’s mailing addressP O BOX 11044, BIRMINGHAM, AL, 35202
Plan sponsor’s address3600 VANDERBILT ROAD, BIRMINGHAM, AL, 35217

Plan administrator’s name and address

Administrator’s EIN630011690
Plan administrator’s nameASSOCIATED GROCERS OF THE SOUTH,INC
Plan administrator’s addressP O BOX 11044, BIRMINGHAM, AL, 35202
Administrator’s telephone number2058494839

Number of participants as of the end of the plan year

Active participants215

Signature of

RolePlan administrator
Date2013-02-22
Name of individual signingLELAND SLAY
Valid signatureFiled with authorized/valid electronic signature

ASSOCIATED GROCERS OF THE SOUTH,INC GROUP HEALTH AND DENTAL CARE PLAN

2010

630011690

2011-10-26

ASSOCIATED GROCERS OF THE SOUTH,INC

228

View Page

Three-digit plan number (PN)502
Effective date of plan1991-07-01
Business code424400
Sponsor’s telephone number2058494839
Plan sponsor’s mailing addressP O BOX 11044, BIRMINGHAM, AL, 35202
Plan sponsor’s address3600 VANDERBILT ROAD, BIRMINGHAM, AL, 35217

Plan administrator’s name and address

Administrator’s EIN630011690
Plan administrator’s nameASSOCIATED GROCERS OF THE SOUTH,INC
Plan administrator’s addressP O BOX 11044, BIRMINGHAM, AL, 35202
Administrator’s telephone number2058494839

Number of participants as of the end of the plan year

Active participants229

Signature of

RolePlan administrator
Date2011-10-24
Name of individual signingLELAND SLAY
Valid signatureFiled with authorized/valid electronic signature

ASSOCIATED GROCERS OF THE SOUTH INC. GROUP HEALTH AND DENTAL CARE PLAN

2009

630011690

2010-12-20

ASSOCIATED GROCERS OF THE SOUTH, INC.

239

View Page

Three-digit plan number (PN)502
Effective date of plan1991-07-01
Business code424400
Sponsor’s telephone number2058494839
Plan sponsor’s mailing addressP O BOX 11044, BIRMINGHAM, AL, 35202
Plan sponsor’s address3600 VANDERBILT ROAD, BIRMINGHAM, AL, 35217

Plan administrator’s name and address

Administrator’s EIN630011690
Plan administrator’s nameASSOCIATED GROCERS OF THE SOUTH, INC.
Plan administrator’s addressP O BOX 11044, BIRMINGHAM, AL, 35202
Administrator’s telephone number2058494839

Number of participants as of the end of the plan year

Active participants228

Signature of

RolePlan administrator
Date2010-12-16
Name of individual signingLELAND SLAY
Valid signatureFiled with authorized/valid electronic signature

Agent

Name Role

CHIEF FINANCIAL OFFICER OF THE CORPO

Agent

Incorporator

Name Role

TRUCKS, D

Incorporator

CLAY, T L

Incorporator

GRIMES, T J

Incorporator

Events

Event Date Event Type Old Value New Value

2013-08-23

Capital Change

$54,200 Authorized $8,200 Paid In

54,200 @ $1 PV Authorized $8,200 Paid In

2005-11-21

Capital Change

$450,000 Authorized $8,200 Paid In

$54,200 Authorized $8,200 Paid In

1997-09-04

Capital Change

$380,000 Authorized $8,200 Paid In

$450,000 Authorized $8,200 Paid In

1993-04-26

Name Change

Associated Grocers of Alabama, Inc.

Associated Grocers of the South, Inc.

1977-03-14

Capital Change

$370,000 Authorized $8,200 Paid In

$380,000 Authorized $8,200 Paid In

1969-05-16

Capital Change

$220,000 Authorized $8,200 Paid In

$370,000 Authorized $8,200 Paid In

1967-06-28

Capital Change

$212,000 Authorized $8,200 Paid In

$220,000 Authorized $8,200 Paid In

1966-03-03

Capital Change

$200,000 Authorized $8,200 Paid In

$212,000 Authorized $8,200 Paid In

1962-10-29

Capital Change

$150,000 Authorized $8,200 Paid In

$200,000 Authorized $8,200 Paid In

1941-11-08

Capital Change

$60,000 Authorized $8,200 Paid In

$150,000 Authorized $8,200 Paid In

Date of last update: 29 Jul 2024

Sources: Alabama Secretary of State