Search icon

PURCELL CO., INC.

Company Details

Name: PURCELL CO., INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 22 Sep 1969 (56 years ago)
Business ID: 111157
ZIP code: 39525
County: Hancock
State of Incorporation: DELAWARE
Principal Office Address: 4401 East Aloha DriveDiamondhead, MS 39525

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Director

Name Role Address
Artis E James Jr Director 4401 East Aloha Drive, Diamondhead, MS 39525
Steven C Roe Director 4401 East Aloha Drive, Diamondhead, MS 39525
Michael J Smith Director 4401 E Aloha Dr, Diamondhead, MS 39525

Treasurer

Name Role Address
Kirk Boswell Treasurer 4401 East Aloha Drive, Diamondhead, MS 39525

Vice President

Name Role Address
Kirk Boswell Vice President 4401 East Aloha Drive, Diamondhead, MS 39525
Steven C Roe Vice President 4401 East Aloha Drive, Diamondhead, MS 39525

Secretary

Name Role Address
Carl H Joffe Secretary 4401 East Aloha Drive, Diamondhead, MS 39255-3303

Assistant Treasurer

Name Role Address
Billy G Alexander Assistant Treasurer 4401 East Aloha Drive, Diamondhead, MS 39255-3303

Assistant Secretary

Name Role Address
Elizabeth F York Assistant Secretary 4401 E Aloha Dr, Diamondhead, MS 39525

President

Name Role Address
Artis E James Jr President 4401 East Aloha Drive, Diamondhead, MS 39525

Filings

Type Status Filed Date Description
Annual Report Filed 2025-02-13 Annual Report For PURCELL CO., INC.
Annual Report Filed 2024-02-21 Annual Report For PURCELL CO., INC.
Annual Report Filed 2023-02-28 Annual Report For PURCELL CO., INC.
Annual Report Filed 2022-01-11 Annual Report For PURCELL CO., INC.
Annual Report Filed 2021-02-04 Annual Report For PURCELL CO., INC.
Annual Report Filed 2020-02-05 Annual Report For PURCELL CO., INC.
Annual Report Filed 2019-03-11 Annual Report For PURCELL CO., INC.
Annual Report Filed 2018-01-25 Annual Report For PURCELL CO., INC.
Annual Report Filed 2017-02-07 Annual Report For PURCELL CO., INC.
Annual Report Filed 2016-01-26 Annual Report For PURCELL CO., INC.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17435926 0419400 1985-05-08 DIAMONDHEAD EXIT AT I-10, BAY ST. LOUIS, MS, 39520
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-05-08
Case Closed 1985-05-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9300072 Other Real Property Actions 1993-02-24 motion before trial
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 1993-02-24
Termination Date 1993-09-07
Section 1332

Parties

Name GUIDRY, HENRY J. JR.
Role Plaintiff
Name PURCELL CO., INC.
Role Defendant
8900338 Insurance 1989-05-10 transfer to another district
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Demanded Amount 1600
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-05-10
Termination Date 1989-09-21
Date Issue Joined 1989-05-31
Section 1332

Parties

Name PURCELL CO., INC.
Role Plaintiff
Name UNDERWRITERS AT LLOYD'S
Role Defendant

Date of last update: 13 Apr 2025

Sources: Mississippi Secretary of State