Search icon

Supreme Electronics Corp.

Company Details

Name: Supreme Electronics Corp.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 26 Sep 2013 (12 years ago)
Business ID: 1028640
State of Incorporation: MISSISSIPPI
Principal Office Address: 10514 Dupont AvenueCleveland, OH 44108
Historical names: Supreme Electronics LLC
Supreme Electronics Merger LLC

Agent

Name Role Address
C. T. CORPORATION SYSTEM Agent 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232

Director

Name Role Address
Brian E Powers Director 10514 Dupont Avenue, Cleveland, OH 44108
Kelly J. Marek Director 10514 Dupont Avenue, Cleveland, OH 44108

President

Name Role Address
Brian E Powers President 10514 Dupont Avenue, Cleveland, OH 44108

Secretary

Name Role Address
Kelly J. Marek Secretary 10514 Dupont Avenue, Cleveland, OH 44108

Treasurer

Name Role Address
Kelly J. Marek Treasurer 10514 Dupont Avenue, Cleveland, OH 44108

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2020-11-27 Action of Supreme Electronics Corp.: AR
Notice to Dissolve/Revoke Filed 2020-08-28 Notice to Dissolve/Revoke
Amendment Form Filed 2019-10-14 Amendment For Supreme Electronics Corp.
Annual Report Filed 2019-09-25 Annual Report For Supreme Electronics Corp.
Notice to Dissolve/Revoke Filed 2019-08-22 Notice to Dissolve/Revoke
Annual Report Filed 2018-04-17 Annual Report For Supreme Electronics Corp.
Annual Report Filed 2017-09-08 Annual Report For Supreme Electronics Corp.
Notice to Dissolve/Revoke Filed 2017-09-06 Notice to Dissolve/Revoke
Annual Report Filed 2016-03-30 Annual Report For Supreme Electronics Corp.
Business Conversion Filed 2015-09-29 Business Conversion For Supreme Electronics LLC

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13509823 0419400 1977-06-24 1714 CARROLLTON AVE, Greenwood, MS, 38930
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-06-24
Case Closed 1984-03-10
13509534 0419400 1977-05-24 1714 CARROLLTON AVE, Greenwood, MS, 38930
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-05-24
Case Closed 1977-06-27

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100217 C03 VIII
Issuance Date 1977-05-31
Abatement Due Date 1977-06-23
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1977-05-31
Abatement Due Date 1977-06-23
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1977-05-31
Abatement Due Date 1977-06-23
Nr Instances 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 1977-05-31
Abatement Due Date 1977-06-23
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-05-31
Abatement Due Date 1977-06-23
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100217 C03 IVD
Issuance Date 1977-05-31
Abatement Due Date 1977-06-23
Nr Instances 5
Citation ID 02003
Citaton Type Other
Standard Cited 19100217 G
Issuance Date 1977-05-31
Abatement Due Date 1977-06-23
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1977-05-31
Abatement Due Date 1977-06-23
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-05-31
Abatement Due Date 1977-06-23
Nr Instances 3
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-05-31
Abatement Due Date 1977-06-03
Nr Instances 1
13536784 0419400 1976-01-06 1714 CARROLLTON AVENUE, Greenwood, MS, 38930
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1976-01-06
Case Closed 1984-03-10
13551866 0419400 1975-12-16 1714 CARROLLTON AVE, Greenwood, MS, 38930
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-16
Case Closed 1976-02-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100217 E
Issuance Date 1975-12-17
Abatement Due Date 1976-01-05
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-12-17
Abatement Due Date 1976-01-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-12-17
Abatement Due Date 1976-01-05
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 5

Date of last update: 28 Mar 2025

Sources: Mississippi Secretary of State