Search icon

PANOLA CONSTRUCTION CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PANOLA CONSTRUCTION CO., INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 17 Apr 1978 (47 years ago)
Business ID: 208077
ZIP code: 38606
County: Panola
State of Incorporation: MISSISSIPPI
Principal Office Address: 179 Hwy 51 Southbatesville, MS 38606

Links between entities

Type:
Headquarter of
Company Number:
000-939-912
State:
ALABAMA

Agent

Name Role Address
WILLIAM F BURNETT Agent 179 Hwy 51 South, Batesville, Mississippi 38606

Incorporator

Name Role Address
Hettie B Burnett Incorporator No data
William F Burnett Incorporator 319 Hwy 51 S, P O Box 149, Batesville, MS 38606

Treasurer

Name Role Address
Renallda J Burnett Treasurer PO Box 149, Batesville, MS 38606

Director

Name Role Address
William F Burnett, Jr Director PO Box 149, Batesville, MS 38606

President

Name Role Address
William F Burnett, Jr President PO Box 149, Batesville, MS 38606

Secretary

Name Role Address
Abbey B. Bridges Secretary PO Box 149, Batesville, MS 38606

Vice President

Name Role Address
Johnny W. Fowler, Jr. Vice President 103 Turtle Creek Drive, Batesville, MS 38606
Christopher S. Burnett Vice President PO Box 149, Batesville, MS 38606

Form 5500 Series

Employer Identification Number (EIN):
640611413
Plan Year:
2011
Number Of Participants:
72
Sponsors DBA Name:
179 HIGHWAY 51 SOUTH
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
73
Sponsors DBA Name:
179 HIGHWAY 51 SOUTH
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
73
Sponsors DBA Name:
179 HIGHWAY 51 SOUTH
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
77
Sponsors DBA Name:
179 HIGHWAY 51 SOUTH
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
77
Sponsors DBA Name:
179 HIGHWAY 51 SOUTH
Sponsors Telephone Number:

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2015-10-06 Agent Address Change For WILLIAM F BURNETT
Admin Dissolution Filed 2014-12-20 Admin Dissolution: AR
Notice to Dissolve/Revoke Filed 2014-10-13 Notice to Dissolve/Revoke
Annual Report Filed 2013-09-26 Annual Report
Annual Report Filed 2013-03-08 Annual Report
Annual Report Filed 2012-02-06 Annual Report
Annual Report Filed 2011-02-11 Annual Report
Annual Report Filed 2010-04-13 Annual Report
Annual Report Filed 2010-02-08 Annual Report
Annual Report Filed 2009-02-19 Annual Report

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-08-29
Type:
Planned
Address:
119 KETHLEY HALL, CLEVELAND, MS, 38733
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-08-22
Type:
Planned
Address:
419 E ROBERTSHAW ST., GREENVILLE, MS, 38701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-01-29
Type:
Planned
Address:
1301 CYPRESS AVENUE, GREENWOOD, MS, 38930
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-02-06
Type:
Planned
Address:
OLD DURANT ROAD, LEXINGTON, MS, 39095
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-02-02
Type:
Planned
Address:
100 JOE BADDLEY DRIVE, STARKVILLE, MS, 39759
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: Company Profile on Mississippi Secretary of State Website