Name: | C & F CONTRACTING CO., INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 10 Mar 1967 (58 years ago) |
Business ID: | 106245 |
ZIP code: | 39209 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 4945 SOUTH DRJACKSON, MS 39209 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | C & F CONTRACTING CO., INC., ALABAMA | 000-881-598 | ALABAMA |
Name | Role | Address |
---|---|---|
W G COOK JR | Agent | 4945 SOUTH DRIVE, JACKSON, MS 39209 |
Name | Role | Address |
---|---|---|
W G COOK JR | Director | 4945 SOUTH DRIVE, JACKSON, MS 39209 |
ANNE S COOK | Director | No data |
W G COOK III | Director | No data |
Name | Role | Address |
---|---|---|
W G COOK JR | President | 4945 SOUTH DRIVE, JACKSON, MS 39209 |
Name | Role |
---|---|
W G COOK III | Secretary |
Name | Role |
---|---|
W G COOK III | Vice President |
Name | Role |
---|---|
W G COOK III | Treasurer |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1992-11-10 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1992-08-25 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1992-05-18 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1991-12-10 | Annual Report |
Amendment Form | Filed | 1991-12-10 | Amendment |
Notice to Dissolve/Revoke | Filed | 1991-09-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1990-04-02 | Annual Report |
Amendment Form | Filed | 1989-12-08 | Amendment |
Annual Report | Filed | 1989-02-17 | Annual Report |
Name Reservation Form | Filed | 1967-03-10 | Name Reservation |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13586003 | 0419400 | 1983-06-17 | HWY 45 SOUTH, Tupelo, MS, 38801 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260050 C |
Issuance Date | 1983-06-20 |
Abatement Due Date | 1983-07-25 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1982-05-24 |
Case Closed | 1982-05-24 |
Inspection Type | FollowUp |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1979-01-30 |
Case Closed | 1984-03-10 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1978-12-13 |
Case Closed | 1979-02-01 |
Related Activity
Type | Complaint |
Activity Nr | 320886948 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100023 C01 |
Issuance Date | 1978-12-19 |
Abatement Due Date | 1979-01-22 |
Current Penalty | 210.0 |
Initial Penalty | 210.0 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100219 F03 |
Issuance Date | 1978-12-19 |
Abatement Due Date | 1979-01-22 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 4 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1978-12-19 |
Abatement Due Date | 1979-01-22 |
Nr Instances | 5 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1978-12-19 |
Abatement Due Date | 1979-01-22 |
Nr Instances | 2 |
Date of last update: 11 Apr 2025
Sources: Mississippi Secretary of State