Search icon

OWEN LOGGING CO., INC.

Company Details

Name: OWEN LOGGING CO., INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 14 Jul 1977 (48 years ago)
Business ID: 207707
ZIP code: 39577
County: Stone
State of Incorporation: MISSISSIPPI
Principal Office Address: 465 T ANDREWS RDWIGGINS, MS 39577

Director

Name Role Address
A WYNN ALEXANDER Director 465 T ANDREWS RD, WIGGINS, MS 39577
JANET OWEN Director 24 KING BEE ST, WIGGINS, MS 39577

Vice President

Name Role Address
A WYNN ALEXANDER Vice President 465 T ANDREWS RD, WIGGINS, MS 39577

President

Name Role Address
JANET OWEN President 24 KING BEE ST, WIGGINS, MS 39577

Secretary

Name Role Address
JANET OWEN Secretary 24 KING BEE ST, WIGGINS, MS 39577

Treasurer

Name Role Address
JANET OWEN Treasurer 24 KING BEE ST, WIGGINS, MS 39577

Agent

Name Role Address
JANET P OWEN Agent 465 THELMA ANDREWS RD, P O BOX 188, WIGGINS, MS 39577

Filings

Type Status Filed Date Description
Dissolution Filed 2010-01-11 Dissolution
Annual Report Filed 2009-04-13 Annual Report
Annual Report Filed 2008-06-02 Annual Report
Annual Report Filed 2007-04-25 Annual Report
Annual Report Filed 2006-05-22 Annual Report
Annual Report Filed 2005-03-18 Annual Report
Annual Report Filed 2004-05-05 Annual Report
Annual Report Filed 2003-08-21 Annual Report
Annual Report Filed 2002-04-11 Annual Report
Annual Report Filed 2001-10-09 Annual Report

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101188878 0419400 1986-10-21 1/2 MILE WEST OF HWY. 49, BOND, MS, 39542
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-10-21
Case Closed 1987-01-26

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1986-10-29
Abatement Due Date 1986-11-03
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1986-10-29
Abatement Due Date 1986-11-03
Nr Instances 1
Nr Exposed 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100252 A02 IIB
Issuance Date 1986-10-29
Abatement Due Date 1986-11-03
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100252 A02 IID
Issuance Date 1986-10-29
Abatement Due Date 1986-11-03
Nr Instances 1
Nr Exposed 2
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100252 A02 IVC
Issuance Date 1986-10-29
Abatement Due Date 1986-11-03
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 1986-10-29
Abatement Due Date 1986-11-03
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 3
Nr Exposed 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1986-10-29
Abatement Due Date 1986-11-03
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 2
Citation ID 01005
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1986-10-29
Abatement Due Date 1986-11-03
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
13545264 0419400 1982-01-21 HWY 98 EAST RANGE 5 WEST, Lucedale, MS, 39542
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-21
Case Closed 1982-02-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1982-01-27
Abatement Due Date 1982-01-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-01-27
Abatement Due Date 1982-01-21
Nr Instances 1

Date of last update: 16 Apr 2025

Sources: Mississippi Secretary of State