Search icon

CAMPBELL CONSTRUCTION COMPANY

Company Details

Name: CAMPBELL CONSTRUCTION COMPANY
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 18 Nov 1953 (71 years ago)
Business ID: 106688
ZIP code: 39201
County: Hinds
State of Incorporation: MISSISSIPPI
Principal Office Address: 792 COMMERCE STJACKSON, MS 39201-5617

Agent

Name Role Address
JOHN H CAMPBELL III Agent 792 COMMERCE ST, JACKSON, MS 39201

Director

Name Role Address
JOHN H CAMPBELL III Director 792 COMMERCE ST, JACKSON, MS 39201

President

Name Role Address
JOHN H CAMPBELL III President 792 COMMERCE ST, JACKSON, MS 39201

Treasurer

Name Role Address
JOHN H CAMPBELL III Treasurer 792 COMMERCE ST, JACKSON, MS 39201

Secretary

Name Role
J SPENCER CAMPBELL Secretary

Vice President

Name Role
J SPENCER CAMPBELL Vice President

Filings

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
Annual Report Filed 1991-04-26 Annual Report
Annual Report Filed 1990-04-02 Annual Report
Amendment Form Filed 1989-12-08 Amendment
Annual Report Filed 1989-02-10 Annual Report
Undetermined Event Filed 1953-12-02 Undetermined Event
Name Reservation Form Filed 1953-11-18 Name Reservation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18030148 0419400 1988-04-25 HIGHWAY 51 & BIGLANE DRIVE, BROOKHAVEN, MS, 39601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-04-25
Case Closed 1988-05-02
18281360 0419400 1988-02-03 ROBINSON ROAD, JACKSON, MS, 39206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-02-03
Case Closed 1988-02-05
100374826 0419400 1985-11-29 2460 TERRY ROAD, JACKSON, MS, 39204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-12-02
Case Closed 1985-12-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B08
Issuance Date 1985-12-04
Abatement Due Date 1985-12-07
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 2
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 B
Issuance Date 1985-12-04
Abatement Due Date 1985-12-09
Nr Instances 1
Nr Exposed 3
100374230 0419400 1985-10-29 40 NORTHTOWN DRIVE, JACKSON, MS, 39211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-29
Case Closed 1985-10-29
2301869 0419400 1985-05-09 PINE HAVEN ROAD, CLINTON, MS, 39056
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-05-09
Case Closed 2016-03-16

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1985-05-21
Abatement Due Date 1985-05-24
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 F
Issuance Date 1985-05-21
Abatement Due Date 1985-05-24
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1985-05-21
Abatement Due Date 1985-05-24
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1985-05-21
Abatement Due Date 1985-05-24
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1985-05-21
Abatement Due Date 1985-05-24
Nr Instances 1
Nr Exposed 2

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9200265 Other Contract Actions 1992-05-07 motion before trial
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 334
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 1992-05-07
Termination Date 1994-11-18
Pretrial Conference Date 1994-10-31
Section 1332

Parties

Name AMERICAN CYANAMID COMPANY
Role Plaintiff
Name CAMPBELL CONSTRUCTION COMPANY
Role Defendant

Date of last update: 12 Apr 2025

Sources: Mississippi Secretary of State