Name: | JOHNSON CONTRACTORS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 04 May 1977 (48 years ago) |
Branch of: | JOHNSON CONTRACTORS, INC., ALABAMA (Company Number 000-030-529) |
Business ID: | 107433 |
State of Incorporation: | ALABAMA |
Principal Office Address: | 3635 Second StreetMuscle Shoals, AL 35661 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Thomas Counts | President | 3635 Second Street, Muscle Shoals, AL 35661 |
Name | Role | Address |
---|---|---|
Thomas Counts | Treasurer | 3635 Second Street, Muscle Shoals, AL 35661 |
Name | Role | Address |
---|---|---|
William R. Strickland Jr | Director | 3635 Second Street, Muscle Shoals, AL 35661 |
Name | Role | Address |
---|---|---|
William R. Strickland Jr | Secretary | 3635 Second Street, Muscle Shoals, AL 35661 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2025-03-10 | Annual Report For JOHNSON CONTRACTORS, INC. |
Annual Report | Filed | 2024-03-20 | Annual Report For JOHNSON CONTRACTORS, INC. |
Annual Report | Filed | 2023-04-13 | Annual Report For JOHNSON CONTRACTORS, INC. |
Annual Report | Filed | 2022-04-15 | Annual Report For JOHNSON CONTRACTORS, INC. |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Annual Report | Filed | 2021-04-11 | Annual Report For JOHNSON CONTRACTORS, INC. |
Annual Report | Filed | 2020-02-14 | Annual Report For JOHNSON CONTRACTORS, INC. |
Annual Report | Filed | 2019-04-08 | Annual Report For JOHNSON CONTRACTORS, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Annual Report | Filed | 2018-04-11 | Annual Report For JOHNSON CONTRACTORS, INC. |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301035721 | 0419400 | 1998-06-02 | 613 C R 321-J P COLEMAN STATE PARK, IUKA, MS, 38852 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 II |
Issuance Date | 1998-06-17 |
Abatement Due Date | 1998-06-22 |
Current Penalty | 900.0 |
Initial Penalty | 900.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 1998-06-17 |
Abatement Due Date | 1998-06-23 |
Current Penalty | 1125.0 |
Initial Penalty | 1125.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 03 |
Date of last update: 12 Apr 2025
Sources: Mississippi Secretary of State