Search icon

AAA COOPER TRANSPORTATION

Branch

Company Details

Name: AAA COOPER TRANSPORTATION
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 27 Mar 1981 (44 years ago)
Branch of: AAA COOPER TRANSPORTATION, ALABAMA (Company Number 000-004-854)
Business ID: 102585
State of Incorporation: ALABAMA
Principal Office Address: 1751 Kinsey Road, PO Box 6827Dothan, AL 36303

President

Name Role Address
Charlie Prickett President 1751 Kinsey Rd., Dothan, AL 36303

Secretary

Name Role Address
Todd Carlson Secretary 20002 N. 19th Avenue, Phoenix, AZ 85027

Chief Financial Officer

Name Role Address
Michelle K Lewis Chief Financial Officer 1751 Kinsey Road, Dothan, AL 36303

Chief Executive Officer

Name Role Address
Reid B Dove Chief Executive Officer 1751 Kinsey Rd, Dothan, AL 36303

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC Agent 8927 Lorraine Rd., Ste. 204-A, Gulfport, MS 39503

Treasurer

Name Role Address
Andrew Hess Treasurer 20002 N. 19th Avenue, Phoenix, AZ 85027

Director

Name Role Address
Reid B Dove Director 1751 Kinsey Rd, Dothan, AL 36303

Assistant Treasurer

Name Role Address
Brad Stewart Assistant Treasurer 20002 N. 19th Avenue, Phoenix, AZ 85027

Assistant Secretary

Name Role Address
Lowell Griffin Assistant Secretary 20002 N 19th Avenue, Phoenix, AZ 85027

Filings

Type Status Filed Date Description
Annual Report Filed 2025-02-11 Annual Report For AAA COOPER TRANSPORTATION
Annual Report Filed 2024-01-23 Annual Report For AAA COOPER TRANSPORTATION
Annual Report Filed 2023-01-19 Annual Report For AAA COOPER TRANSPORTATION
Annual Report Filed 2022-02-16 Annual Report For AAA COOPER TRANSPORTATION
Annual Report Filed 2021-03-17 Annual Report For AAA COOPER TRANSPORTATION
Reinstatement Filed 2020-12-08 Reinstatement For AAA COOPER TRANSPORTATION
Registered Agent Change of Address Filed 2020-01-16 Agent Address Change For
Admin Dissolution Filed 2018-12-10 Admin Dissolution: AR
Notice to Dissolve/Revoke Filed 2018-09-07 Notice to Dissolve/Revoke
Annual Report Filed 2017-10-03 Annual Report For AAA COOPER TRANSPORTATION

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311418636 0419400 2009-02-19 124 INTERSTATE DR., RICHLAND, MS, 39218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-02-19
Emphasis N: SSTARG08, S: FALL FROM HEIGHT
Case Closed 2009-04-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2009-02-26
Abatement Due Date 2009-03-17
Current Penalty 768.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 35
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 D01 II
Issuance Date 2009-02-26
Abatement Due Date 2009-03-17
Current Penalty 766.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 35
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 2009-02-26
Abatement Due Date 2009-03-17
Current Penalty 766.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 35
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 2009-02-26
Abatement Due Date 2009-03-17
Nr Instances 1
Nr Exposed 35
Gravity 01
308769314 0419400 2006-01-20 124 INTERSTATE DR., RICHLAND, MS, 39218
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2006-01-20
Case Closed 2006-04-04

Related Activity

Type Accident
Activity Nr 101363919
18130831 0419400 1994-06-29 124 INTERSTATE DR., RICHLAND, MS, 39218
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1994-06-30
Case Closed 1994-07-18

Related Activity

Type Complaint
Activity Nr 74544966
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 1994-07-08
Abatement Due Date 1994-07-18
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 10 Apr 2025

Sources: Mississippi Secretary of State