Search icon

PANOLA MILLS, INC.

Company Details

Name: PANOLA MILLS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 23 Oct 1973 (51 years ago)
Business ID: 208104
State of Incorporation: MISSISSIPPI
Principal Office Address: P O BOX 90015BOWLING GREEN, KY 42102-9015

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

President

Name Role Address
DENNIS BOOKSHESTER President P O BOX 90015, BOWLING GREEN, KY 42102-9015

Vice President

Name Role Address
WALTER J SLUZAS Vice President PO BOX 90015, BOWLING GREEN, KY 42102-9015
JOHN RAY Vice President P O BOX 90015, BOWLING GREEN, KY 42102-9015

Director

Name Role
KEN GREENBAUM Director
JOYCE RUSSELL Director

Treasurer

Name Role Address
BRIAN HANIGAN Treasurer P O BOX 90015, BOWLING GREEN, KY 42102-9015

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For CORPORATION SERVICE COMPANY
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For CORPORATION SERVICE COMPANY
Dissolution Filed 2002-05-03 Dissolution
Annual Report Filed 2001-10-09 Annual Report
Annual Report Filed 2000-04-11 Annual Report
Amendment Form Filed 2000-04-11 Amendment
Amendment Form Filed 2000-02-09 Amendment
Annual Report Filed 1999-03-25 Annual Report
Amendment Form Filed 1998-03-27 Amendment

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13569686 0419400 1974-02-27 VAN VORIS STREET, Batesville, MS, 38606
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-02-27
Case Closed 1974-06-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q
Issuance Date 1974-03-12
Abatement Due Date 1974-04-12
Nr Instances 15
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 L
Issuance Date 1974-03-12
Abatement Due Date 1974-04-12
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A03
Issuance Date 1974-03-12
Abatement Due Date 1974-04-12
Initial Penalty 30.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-03-12
Abatement Due Date 1974-04-12
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 10
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1974-03-12
Abatement Due Date 1974-04-12
Nr Instances 6
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1974-03-12
Abatement Due Date 1974-04-12
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9600048 Civil Rights Employment 1996-03-06 other
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 450
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 1996-03-06
Termination Date 1996-10-16
Date Issue Joined 1996-03-25
Section 1331

Parties

Name GANT
Role Plaintiff
Name PANOLA MILLS, INC.
Role Defendant
9400008 Insurance 1994-01-11 settled
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 4000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 1994-01-11
Termination Date 1994-03-02
Section 1441

Parties

Name MARTINDALE
Role Plaintiff
Name PANOLA MILLS, INC.
Role Defendant

Date of last update: 16 Apr 2025

Sources: Mississippi Secretary of State