Search icon

SHELBY DIE CASTING COMPANY

Company Details

Name: SHELBY DIE CASTING COMPANY
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 21 Aug 1959 (66 years ago)
Business ID: 100486
State of Incorporation: MISSISSIPPI
Principal Office Address: 329 COLUMBUS STREET EASTFAYETTE, AL 35555

Agent

Name Role Address
G RIVES NEBLETT Agent 401 SECOND ST, SHELBY, MS 38774

Director

Name Role Address
GENE PIERCE Director 329 COLUMBUS STREET EAST, FAYETTE, AL 35555
G RIVES NEBLETT Director 401 SECOND ST, SHELBY, MS 38774
CHARLES F RABBIT JR Director 329 COLUMBUS STREET EAST, FAYETTE, AL 35555
FRANK A JONES Director No data

President

Name Role Address
GENE PIERCE President 329 COLUMBUS STREET EAST, FAYETTE, AL 35555

Treasurer

Name Role Address
G RIVES NEBLETT Treasurer 401 SECOND ST, SHELBY, MS 38774

Secretary

Name Role Address
CHARLES F RABBIT JR Secretary 329 COLUMBUS STREET EAST, FAYETTE, AL 35555

Vice President

Name Role Address
CHARLES F RABBIT JR Vice President 329 COLUMBUS STREET EAST, FAYETTE, AL 35555

Incorporator

Name Role Address
CHARLES C JACOBS JR Incorporator 206 S PEARMAN ST, CLEVELAND, MS
JOHN L HATCHER Incorporator 1115 YALE ST, CLEVELAND, MS

Filings

Type Status Filed Date Description
Admin Dissolution Filed 1998-10-16 Admin Dissolution
Notice to Dissolve/Revoke Filed 1998-08-01 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1998-07-31 Notice to Dissolve/Revoke
Annual Report Filed 1997-04-02 Annual Report
Annual Report Filed 1997-02-27 Annual Report
Annual Report Filed 1996-11-06 Annual Report
Notice to Dissolve/Revoke Filed 1996-08-30 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1996-08-29 Notice to Dissolve/Revoke
Annual Report Filed 1995-11-10 Annual Report
Notice to Dissolve/Revoke Filed 1995-09-18 Notice to Dissolve/Revoke

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109254862 0419400 1995-01-26 HWY 61 SOUTH,, SHELBY, MS, 38774
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1995-01-27
Case Closed 1995-07-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 1995-03-27
Abatement Due Date 1995-04-29
Current Penalty 500.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 40
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100023 A08
Issuance Date 1995-03-27
Abatement Due Date 1995-04-13
Nr Instances 8
Nr Exposed 30
Gravity 00
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1995-03-27
Abatement Due Date 1995-04-06
Current Penalty 1500.0
Initial Penalty 3150.0
Nr Instances 2
Nr Exposed 5
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1995-03-27
Abatement Due Date 1995-05-01
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 3
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1995-03-27
Abatement Due Date 1995-03-31
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101030 D03 I
Issuance Date 1995-03-27
Abatement Due Date 1995-04-06
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1995-03-27
Abatement Due Date 1995-05-05
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100146 C02
Issuance Date 1995-03-27
Abatement Due Date 1995-04-20
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 1995-03-27
Abatement Due Date 1995-04-13
Nr Instances 1
Nr Exposed 22
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 1995-03-27
Abatement Due Date 1995-03-31
Nr Instances 1
Nr Exposed 30
Gravity 01

Date of last update: 09 Apr 2025

Sources: Mississippi Secretary of State