Search icon

FREDDY ROGERS CONSTRUCTION, INC.

Company Details

Name: FREDDY ROGERS CONSTRUCTION, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 27 May 1980 (45 years ago)
Business ID: 208805
ZIP code: 39117
County: Scott
State of Incorporation: MISSISSIPPI
Principal Office Address: P O BOX 139MORTON, MS 39117

Agent

Name Role Address
FREDDY B ROGERS Agent 371 HIGHWAY 80 EAST, P O DRAWER I, MORTON, MS 39117

Treasurer

Name Role
TONY PARKER Treasurer

President

Name Role
B REED ROGERS President

Vice President

Name Role
J W BROADFOOT Vice President

Director

Name Role Address
LEIGH R HALLEY Director No data
FREDDY B ROGERS Director 371 HIGHWAY 80 EAST, P O DRAWER I, MORTON, MS 39117
FREDRICKA DILMORE Director No data
CAROL STOVALL Director No data
JUNE EICHELBERGER Director No data
NANCY S ROGERS Director No data

Secretary

Name Role
LEIGH R HALLEY Secretary

Filings

Type Status Filed Date Description
Admin Dissolution Filed 1994-10-14 Admin Dissolution
Notice to Dissolve/Revoke Filed 1994-06-22 Notice to Dissolve/Revoke
Annual Report Filed 1993-03-02 Annual Report
Annual Report Filed 1992-03-10 Annual Report
Amendment Form Filed 1992-03-10 Amendment
Annual Report Filed 1991-05-03 Annual Report
Annual Report Filed 1990-01-16 Annual Report
Annual Report Filed 1989-02-10 Annual Report
Amendment Form Filed 1981-06-10 Amendment
Name Reservation Form Filed 1980-05-27 Name Reservation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101557924 0419400 1986-12-15 MORTON INDUSTRIAL PARK, HWY. 80 W., MORTON, MS, 39117
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1986-12-16
Case Closed 1987-01-27

Related Activity

Type Complaint
Activity Nr 70899893
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100024 H
Issuance Date 1986-12-23
Abatement Due Date 1986-12-29
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1986-12-23
Abatement Due Date 1986-12-29
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1986-12-23
Abatement Due Date 1986-12-29
Current Penalty 200.0
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Serious
Standard Cited 19100243 C01
Issuance Date 1986-12-23
Abatement Due Date 1986-12-29
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100252 A02 IVC
Issuance Date 1986-12-23
Abatement Due Date 1986-12-29
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100252 A02 IIB
Issuance Date 1986-12-23
Abatement Due Date 1986-12-29
Nr Instances 1
Citation ID 01006
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1986-12-23
Abatement Due Date 1986-12-29
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 01007A
Citaton Type Serious
Standard Cited 19260601 B02 I
Issuance Date 1986-12-23
Abatement Due Date 1986-12-29
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 01007B
Citaton Type Serious
Standard Cited 19260601 B14
Issuance Date 1986-12-23
Abatement Due Date 1986-12-29
Nr Instances 1

Date of last update: 16 Apr 2025

Sources: Mississippi Secretary of State