Search icon

SANDERS OIL COMPANY

Headquarter

Company Details

Name: SANDERS OIL COMPANY
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 31 Dec 1946 (78 years ago)
Business ID: 110269
ZIP code: 39701
County: Lowndes
State of Incorporation: MISSISSIPPI
Principal Office Address: 1020 ISLAND RDCOLUMBUS, MS 39701

Links between entities

Type Company Name Company Number State
Headquarter of SANDERS OIL COMPANY, ALABAMA 000-856-134 ALABAMA

Agent

Name Role Address
WILLIAM LEE SANDERS JR Agent 1020 ISLAND ROAD, P O BOX 711, COLUMBUS, MS 39703

Director

Name Role Address
David L Sanders Director 1020 Island Rd, Columbus, MS 39701
William Lee Sanders Jr Director 1020 Island Road, P O Box 711, Columbus, MS 39703

Secretary

Name Role Address
David L Sanders Secretary 1020 Island Rd, Columbus, MS 39701

President

Name Role Address
William Lee Sanders Jr President 1020 Island Road, P O Box 711, Columbus, MS 39703

Treasurer

Name Role Address
David L Sanders Treasurer 1020 Island Rd, Columbus, MS 39701

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2013-10-01 Admin Dissolution
Notice to Dissolve/Revoke Filed 2013-07-01 Notice to Dissolve/Revoke
Annual Report Filed 2012-10-08 Annual Report
Notice to Dissolve/Revoke Filed 2012-09-13 Notice to Dissolve/Revoke
Amendment Form Filed 2011-12-22 Amendment
Annual Report Filed 2011-04-18 Annual Report
Annual Report Filed 2010-04-16 Annual Report
Annual Report Filed 2009-04-15 Annual Report
Annual Report Filed 2008-05-30 Annual Report
Annual Report Filed 2007-05-01 Annual Report

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311418271 0419400 2009-01-23 1159 S. GLOSTER ST., TUPELO, MS, 38801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-01-23
Emphasis S: FALL FROM HEIGHT, L: FALL, S: POWERED IND VEHICLE
Case Closed 2009-05-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2009-02-11
Abatement Due Date 2009-03-03
Current Penalty 1375.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9800136 Civil Rights Employment 1998-04-29 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-04-29
Termination Date 1999-03-29
Pretrial Conference Date 1998-07-28
Section 1331

Parties

Name SINGLETON
Role Plaintiff
Name SANDERS OIL COMPANY
Role Defendant
0400236 Fair Labor Standards Act 2004-08-06 settled
Circuit Fifth Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action denied
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-08-06
Termination Date 2005-01-03
Section 0201
Sub Section FL
Status Terminated

Parties

Name JONES
Role Plaintiff
Name SANDERS OIL COMPANY
Role Defendant
0700008 Fair Labor Standards Act 2007-01-08 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-01-08
Termination Date 2008-05-19
Date Issue Joined 2007-03-08
Section 1331
Sub Section FL
Status Terminated

Parties

Name BROWN
Role Plaintiff
Name SANDERS OIL COMPANY
Role Defendant

Date of last update: 13 Apr 2025

Sources: Mississippi Secretary of State