Search icon

PRYOR CONSTRUCTION, INC.

Headquarter

Company Details

Name: PRYOR CONSTRUCTION, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 29 Jun 1967 (58 years ago)
Business ID: 111112
ZIP code: 38801
County: Lee
State of Incorporation: MISSISSIPPI
Principal Office Address: 2170 CLIFF GOOKINTUPELO, MS 38801

Links between entities

Type Company Name Company Number State
Headquarter of PRYOR CONSTRUCTION, INC., ALABAMA 000-883-647 ALABAMA

Agent

Name Role Address
JAMES W PRYOR Agent 1643 NORTHLAKE DR, TUPELO, MS 38804

Director

Name Role Address
J W PRYOR SR Director 1643 NORTHLAKE DR, TUPELO, MS 38804
ROGER A PRYOR Director No data
JULIA N PRYOR Director No data

President

Name Role Address
J W PRYOR SR President 1643 NORTHLAKE DR, TUPELO, MS 38804

Treasurer

Name Role
ROGER A PRYOR Treasurer

Secretary

Name Role
JULIA N PRYOR Secretary

Filings

Type Status Filed Date Description
Dissolution Filed 2012-11-27 Dissolution
Annual Report Filed 2012-11-06 Annual Report
Annual Report Filed 2011-04-19 Annual Report
Annual Report Filed 2010-04-08 Annual Report
Annual Report Filed 2009-05-22 Annual Report
Annual Report Filed 2009-04-21 Annual Report
Annual Report Filed 2008-06-05 Annual Report
Annual Report Filed 2007-05-03 Annual Report
Annual Report Filed 2006-06-29 Annual Report
Annual Report Filed 2005-03-24 Annual Report

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101103158 0419400 1988-01-14 830 S. GLOSTER STREET, TUPELO, MS, 38802
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-15
Case Closed 1988-01-29
101557965 0419400 1986-11-20 5000 INDUSTRIAL PARK, SARDIS, MS, 38666
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-11-21
Case Closed 1986-12-16

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260500 E01 IV
Issuance Date 1986-12-08
Abatement Due Date 1986-12-11
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260501 F
Issuance Date 1986-12-08
Abatement Due Date 1986-12-11
Nr Instances 1
100347475 0419400 1986-01-09 830 S. GLOSTER ST, TUPELO, MS, 38801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-09
Case Closed 1986-02-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1986-01-15
Abatement Due Date 1986-01-18
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 9
13595343 0419400 1982-04-15 U S POSTAL SERVICE FACILITY, Tupelo, MS, 38801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-15
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260402 C02
Issuance Date 1982-04-21
Abatement Due Date 1982-04-15
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1982-04-21
Abatement Due Date 1982-04-30
Nr Instances 1
13594684 0419400 1981-10-19 SOUTH CENTRAL BELL DISTRICT OF, Tupelo, MS, 38801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-10-19
Case Closed 1981-11-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 VIII
Issuance Date 1981-10-23
Abatement Due Date 1981-10-28
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1981-10-23
Abatement Due Date 1981-10-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260601 B13 II
Issuance Date 1981-10-23
Abatement Due Date 1981-10-28
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260601 B14
Issuance Date 1981-10-23
Abatement Due Date 1981-10-28
Nr Instances 1

Date of last update: 13 Apr 2025

Sources: Mississippi Secretary of State