Search icon

MID SOUTH CONSTRUCTORS, INC.

Headquarter

Company Details

Name: MID SOUTH CONSTRUCTORS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Merged
Effective Date: 12 Jun 1978 (47 years ago)
Business ID: 211745
ZIP code: 39073
County: Rankin
State of Incorporation: MISSISSIPPI
Principal Office Address: HIGHWAY 49 SOUTHFLORENCE, MS 39073

Links between entities

Type Company Name Company Number State
Headquarter of MID SOUTH CONSTRUCTORS, INC., ALABAMA 000-859-990 ALABAMA
Headquarter of MID SOUTH CONSTRUCTORS, INC., FLORIDA P35170 FLORIDA

Agent

Name Role Address
DONALD L PARTRIDGE Agent HWY 49 SOUTH, FLORENCE, MS 39073

Director

Name Role Address
DONALD R PARTRIDGE Director RR 4 BOX 25AA, , MS
ROBERT R SIBLEY Director ROUTE 4, BOX 25AA, , MS
DELORES KELSO Director ROUTE 4, BOX 25AA, , MS

President

Name Role Address
DONALD R PARTRIDGE President RR 4 BOX 25AA, , MS

Vice President

Name Role Address
ROBERT R SIBLEY Vice President ROUTE 4, BOX 25AA, , MS

Secretary

Name Role Address
DELORES KELSO Secretary ROUTE 4, BOX 25AA, , MS

Filings

Type Status Filed Date Description
Annual Report Filed 1991-12-31 Annual Report
Merger Filed 1991-12-31 Merger
Admin Dissolution Filed 1991-12-11 Admin Dissolution
Notice to Dissolve/Revoke Filed 1991-09-22 Notice to Dissolve/Revoke
Annual Report Filed 1990-04-02 Annual Report
Amendment Form Filed 1990-04-02 Amendment
Annual Report Filed 1989-04-03 Annual Report
Amendment Form Filed 1988-09-19 Amendment
Name Reservation Form Filed 1978-06-12 Name Reservation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1677855 0419400 1985-03-08 184 S. GALLATIN ST., JACKSON, MS, 39206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-08
Case Closed 2016-03-16

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260350 B03
Issuance Date 1985-03-14
Abatement Due Date 1985-03-17
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
1210103 0419400 1984-09-17 HWY 49 N, YAZOO CITY, MS, 39194
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-09-17
Case Closed 2016-03-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260251 C04 I
Issuance Date 1984-09-20
Abatement Due Date 1984-09-25
Current Penalty 150.0
Initial Penalty 250.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 B03
Issuance Date 1984-09-20
Abatement Due Date 1984-09-23
Nr Instances 1
1180777 0419400 1984-08-28 EDEN CREEK PUMPING STATION, YAZOO CITY, MS, 39194
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-08-28
Case Closed 1986-05-15
1212018 0419400 1984-08-08 OFF HIGHWAY 49 NEAR EDEN CREEK, YAZOO CITY, MS, 39206
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-08-08
Case Closed 1986-05-15
1682376 0419400 1984-04-19 5301 OLD CANTON ROAD, JACKSON, MS, 39211
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-04-19
Case Closed 1984-04-19
228767 0419400 1984-02-02 SAVANA ST WASTEWATER TREATMENT, Jackson, MS, 39203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-02-02
Case Closed 1984-02-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1984-02-16
Abatement Due Date 1984-02-22
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
13503594 0419400 1982-07-07 HWY 8 E, Grenada, MS, 38901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-07-07
Case Closed 1982-07-20

Date of last update: 16 Apr 2025

Sources: Mississippi Secretary of State