Name: | CAIN LITHOGRAPHERS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 31 May 1956 (69 years ago) |
Business ID: | 106491 |
ZIP code: | 39283 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 755 Stonewall Street, PO Box 83090Jackson, MS 39283 |
Name | Role | Address |
---|---|---|
DUKE E CAIN | Agent | 755 STONEWALL, JACKSON, MS 39213 |
Name | Role | Address |
---|---|---|
Benton E Cain | Incorporator | 755 Stonewall, Jackson, MS 39213 |
Lorene Thornton Cain | Incorporator | 755 Stonewall, Jackson, MS 39213 |
Name | Role | Address |
---|---|---|
Duke E. Cain | Director | 755 Stonewall St., PO Box 83090, Jackson, MS 39283-3090 |
Susan S Cain | Director | 755 Stonewall St, PO Box 83090, Jackson, MS 39283-3090 |
Name | Role | Address |
---|---|---|
Duke E. Cain | President | 755 Stonewall St., PO Box 83090, Jackson, MS 39283-3090 |
Name | Role | Address |
---|---|---|
Susan S Cain | Secretary | 755 Stonewall St, PO Box 83090, Jackson, MS 39283-3090 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2018-12-10 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2018-09-07 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2017-03-02 | Annual Report For CAIN LITHOGRAPHERS, INC. |
Annual Report | Filed | 2016-04-05 | Annual Report For CAIN LITHOGRAPHERS, INC. |
Annual Report | Filed | 2015-04-08 | Annual Report For CAIN LITHOGRAPHERS, INC. |
Annual Report | Filed | 2014-04-15 | Annual Report |
Annual Report | Filed | 2013-05-31 | Annual Report |
Annual Report | Filed | 2012-04-13 | Annual Report |
Reinstatement | Filed | 2011-08-19 | Reinstatement |
Annual Report | Filed | 2011-04-25 | Annual Report |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1225341 | 0419400 | 1985-02-21 | 505 SOUTH CONGRESS STREET, JACKSON, MS, 39201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 70703715 |
Safety | Yes |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1974-04-18 |
Case Closed | 1984-03-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100036 B06 |
Issuance Date | 1974-04-19 |
Abatement Due Date | 1974-05-22 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 3 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q06 |
Issuance Date | 1974-04-19 |
Abatement Due Date | 1974-05-22 |
Nr Instances | 3 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1974-04-19 |
Abatement Due Date | 1974-05-22 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100219 E |
Issuance Date | 1974-04-19 |
Abatement Due Date | 1974-05-22 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 A |
Issuance Date | 1974-04-19 |
Abatement Due Date | 1974-05-22 |
Nr Instances | 15 |
Date of last update: 04 Mar 2025
Sources: Mississippi Secretary of State