Search icon

ROLAND PUGH CONSTRUCTION, INC.

Branch

Company Details

Name: ROLAND PUGH CONSTRUCTION, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 03 Nov 1972 (52 years ago)
Branch of: ROLAND PUGH CONSTRUCTION, INC., ALABAMA (Company Number 000-015-127)
Business ID: 204497
State of Incorporation: ALABAMA
Principal Office Address: 1280 POWDER PLANT RD SWBESSEMER, AL 35022

Agent

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

Director

Name Role Address
Anthony W Pugh Director 1280 Powder Plant Rd Sw, Bessemer, AL 35022

Secretary

Name Role Address
Anthony W Pugh Secretary 1280 Powder Plant Rd Sw, Bessemer, AL 35022

Treasurer

Name Role Address
Anthony W Pugh Treasurer 1280 Powder Plant Rd Sw, Bessemer, AL 35022

President

Name Role Address
JERRY MORRISON President 1280 POWDER PLANT RD SW, BESSEMER, AL 35022

Filings

Type Status Filed Date Description
Notice to Dissolve/Revoke Filed 2008-02-26 Notice to Dissolve/Revoke
Admin Dissolution Filed 2007-12-26 Admin Dissolution
Notice to Dissolve/Revoke Filed 2007-10-16 Notice to Dissolve/Revoke
Annual Report Filed 2006-05-22 Annual Report
Annual Report Filed 2005-04-29 Annual Report
Annual Report Filed 2005-04-01 Annual Report
Annual Report Filed 2004-05-13 Annual Report
Annual Report Filed 2003-07-16 Annual Report
Amendment Form Filed 2003-02-14 Amendment
Annual Report Filed 2002-07-24 Annual Report

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101050904 0419400 1986-08-20 WEST MAIN STREET EXT., PETAL, MS, 39465
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1986-08-20
Case Closed 1986-10-03

Related Activity

Type Complaint
Activity Nr 70869987
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1986-08-27
Abatement Due Date 1986-09-02
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 2
Nr Exposed 5
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1986-08-27
Abatement Due Date 1986-09-02
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1986-08-27
Abatement Due Date 1986-09-02
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 3
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 A12
Issuance Date 1986-08-27
Abatement Due Date 1986-09-02
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260550 A05
Issuance Date 1986-08-27
Abatement Due Date 1986-10-02
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260550 A06
Issuance Date 1986-08-27
Abatement Due Date 1986-10-02
Nr Instances 1
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1986-08-27
Abatement Due Date 1986-09-02
Nr Instances 1
Nr Exposed 5
Citation ID 02002
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1986-08-27
Abatement Due Date 1986-09-02
Nr Instances 1
Nr Exposed 1

Date of last update: 16 Apr 2025

Sources: Mississippi Secretary of State