Search icon

W. J. RUNYON & SON, INC.

Company Details

Name: W. J. RUNYON & SON, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 25 Apr 1947 (78 years ago)
Business ID: 108439
ZIP code: 39181
County: Warren
State of Incorporation: MISSISSIPPI
Principal Office Address: 6889 PAXTON RD, P O BOX 488VICKSBURG, MS 39181-488

Director

Name Role Address
HELGA R RUNYON Director 6889 PAXTON RD -P O BOX 488, VICKSBURG, MS 39181

Treasurer

Name Role Address
JOHN D. FRAZIER JR Treasurer 6889 PAXTON ROAD, VICKSBURG, MS 39180

Vice President

Name Role Address
JOHN D. FRAZIER JR Vice President 6889 PAXTON ROAD, VICKSBURG, MS 39180

Incorporator

Name Role Address
W J RUNYON JR Incorporator 6889 PAXTON ROAD, P O BOX 488, VICKSBURG, MS 39181
W J RUNYON Incorporator J, JACKSON, MS

Agent

Name Role Address
W J RUNYON JR Agent 6889 PAXTON ROAD, P O BOX 488, VICKSBURG, MS 39181

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2003-12-30 Admin Dissolution
Notice to Dissolve/Revoke Filed 2003-10-22 Notice to Dissolve/Revoke
Annual Report Filed 2002-07-15 Annual Report
Annual Report Filed 2001-06-25 Annual Report
Annual Report Filed 2000-03-21 Annual Report
Annual Report Filed 1999-02-18 Annual Report
Annual Report Filed 1998-02-12 Annual Report
Annual Report Filed 1997-02-07 Annual Report
Amendment Form Filed 1996-03-07 Amendment
Annual Report Filed 1996-03-07 Annual Report

Mines

Mine Name Type Status Primary Sic
HIGHWAY 27 GRAVEL PIT Surface Abandoned Construction Sand and Gravel

Parties

Name W J Runyon & Son Inc
Role Operator
Start Date 1950-01-01
Name W J Runyon Jr
Role Current Controller
Start Date 1950-01-01
Name W J Runyon & Son Inc
Role Current Operator

Inspections

Start Date 2002-07-23
End Date 2002-07-23
Activity MISCELLANEOUS INSPECTION/INVESTIGATION
Number Inspectors 1
Total Hours 6
Start Date 2002-03-21
End Date 2002-03-21
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 12
Start Date 2001-09-20
End Date 2001-09-20
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 8
Start Date 2001-06-26
End Date 2001-06-27
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 22
Start Date 2000-09-14
End Date 2000-09-15
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 13
Start Date 2000-09-13
End Date 2000-09-14
Activity PART 50 AUDIT
Number Inspectors 1
Total Hours 15

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2001
Annual Hours 35220
Avg. Annual Empl. 14
Avg. Employee Hours 2516
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2001
Annual Hours 2335
Avg. Annual Empl. 1
Avg. Employee Hours 2335
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2000
Annual Hours 31092
Avg. Annual Empl. 14
Avg. Employee Hours 2221
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2000
Annual Hours 3699
Avg. Annual Empl. 2
Avg. Employee Hours 1850

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100375500 0419400 1985-08-27 7 1/4 MI S. OF OLD H'WAY 80 ON MS H'WAY 27, VICKSBURG, MS, 39180
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1985-08-29
Case Closed 1985-10-25

Related Activity

Type Complaint
Activity Nr 70899257
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1985-10-03
Abatement Due Date 1985-10-03
Current Penalty 160.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Hazard LOCKOUT
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1985-10-03
Abatement Due Date 1985-11-08
Current Penalty 120.0
Initial Penalty 180.0
Nr Instances 2
Nr Exposed 4
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100023 C02
Issuance Date 1985-10-03
Abatement Due Date 1985-11-08
Nr Instances 1
Nr Exposed 2
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100023 D01 III
Issuance Date 1985-10-03
Abatement Due Date 1985-11-08
Nr Instances 1
Nr Exposed 5
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100023 C03 IV
Issuance Date 1985-10-03
Abatement Due Date 1985-11-08
Nr Instances 1
Nr Exposed 5
Citation ID 01003
Citaton Type Serious
Standard Cited 19100027 D02 I
Issuance Date 1985-10-03
Abatement Due Date 1985-11-08
Current Penalty 240.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 4
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1985-10-03
Abatement Due Date 1985-10-08
Current Penalty 160.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 3
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1985-10-03
Abatement Due Date 1985-10-06
Current Penalty 160.0
Initial Penalty 240.0
Nr Instances 3
Nr Exposed 4
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 1985-10-03
Abatement Due Date 1985-11-08
Nr Instances 2
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 C01 I
Issuance Date 1985-10-03
Abatement Due Date 1985-11-08
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Serious
Standard Cited 19100304 F05 VC
Issuance Date 1985-10-03
Abatement Due Date 1985-11-08
Nr Instances 1
Nr Exposed 5
13522966 0419400 1982-05-14 HIGHWAY 61 BETWEEN BOYLE, Boyle, MS, 38730
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-14
Case Closed 1982-05-19
13580899 0419400 1981-03-19 HWY DEMISSION 66, Vicksburg, MS, 39180
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-03-19
Case Closed 1981-03-26

Date of last update: 05 Mar 2025

Sources: Mississippi Secretary of State