-
Home Page
›
-
Counties
›
-
Adams
›
-
39120
›
-
PREMO STALLONE, INC.
Company Details
Name: |
PREMO STALLONE, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
08 Jul 1954 (71 years ago)
|
Business ID: |
110755 |
ZIP code: |
39120
|
County: |
Adams |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
86 SAINT CATHERINE ST, P O BOX 1271NATCHEZ, MS 39120-1271 |
Agent
Name |
Role |
Address |
ADRIAN STALLONE
|
Agent
|
86 ST CATHERINE ST, NATCHEZ, MS 39120
|
Incorporator
Name |
Role |
Address |
Premo Stallone
|
Incorporator
|
N, Natchez, MS
|
Premo Stallone Jr
|
Incorporator
|
PO Box1271, PO Box1271, Natchez, MS 39120
|
Director
Name |
Role |
Address |
Adrian Stallone
|
Director
|
86 St Catherine St, Natchez, MS 39120
|
Cynthia A Dollar
|
Director
|
86 Saint Catherine St, Natchez, MS 39120
|
President
Name |
Role |
Address |
Adrian Stallone
|
President
|
86 St Catherine St, Natchez, MS 39120
|
Secretary
Name |
Role |
Address |
Cynthia A Dollar
|
Secretary
|
86 Saint Catherine St, Natchez, MS 39120
|
Treasurer
Name |
Role |
Address |
Cynthia A Dollar
|
Treasurer
|
86 Saint Catherine St, Natchez, MS 39120
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2015-12-08
|
Admin Dissolution: AR
|
Notice to Dissolve/Revoke
|
Filed
|
2015-09-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2014-10-27
|
Annual Report For PREMO STALLONE, INC.
|
Notice to Dissolve/Revoke
|
Filed
|
2014-10-13
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2013-04-22
|
Annual Report
|
Reinstatement
|
Filed
|
2012-01-26
|
Reinstatement
|
Admin Dissolution
|
Filed
|
2011-12-05
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2011-07-25
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2010-03-26
|
Annual Report
|
Annual Report
|
Filed
|
2009-10-20
|
Annual Report
|
Annual Report
|
Filed
|
2008-06-09
|
Annual Report
|
Annual Report
|
Filed
|
2007-05-01
|
Annual Report
|
Annual Report
|
Filed
|
2006-05-25
|
Annual Report
|
Annual Report
|
Filed
|
2005-03-22
|
Annual Report
|
Annual Report
|
Filed
|
2004-05-07
|
Annual Report
|
Annual Report
|
Filed
|
2003-07-23
|
Annual Report
|
Annual Report
|
Filed
|
2002-03-14
|
Annual Report
|
Amendment Form
|
Filed
|
2001-05-30
|
Amendment
|
Annual Report
|
Filed
|
2001-05-08
|
Annual Report
|
Annual Report
|
Filed
|
2000-03-24
|
Annual Report
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
13540349
|
0419400
|
1983-11-29
|
COVINGTON RD EXTENSION, Natchez, MS, 39120
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1983-11-29
|
Case Closed |
1984-01-07
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260400 H01 |
Issuance Date |
1983-12-09 |
Abatement Due Date |
1983-12-28 |
Current Penalty |
120.0 |
Initial Penalty |
120.0 |
Nr Instances |
1 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19260401 A01 |
Issuance Date |
1983-12-09 |
Abatement Due Date |
1983-12-12 |
Current Penalty |
90.0 |
Initial Penalty |
90.0 |
Nr Instances |
1 |
|
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1500021
|
Motor Vehicle Personal Injury
|
2015-03-02
|
settled
|
|
Circuit |
Fifth Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Both plaintiff and defendant demand jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
5
|
Filing Date |
2015-03-02
|
Termination Date |
2015-11-19
|
Date Issue Joined |
2015-03-25
|
Section |
1332
|
Sub Section |
PI
|
Status |
Terminated
|
Parties
Name |
DELAHOUSSAYE,
|
Role |
Plaintiff
|
|
Name |
PREMO STALLONE, INC.
|
Role |
Defendant
|
|
|
Date of last update: 13 Apr 2025
Sources:
Mississippi Secretary of State