Name: | LAWRENCE SHEET METAL WORKS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 13 Dec 1971 (53 years ago) |
Business ID: | 213019 |
ZIP code: | 38732 |
County: | Bolivar |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1703 College StCleveland, MS 38732 |
Name | Role | Address |
---|---|---|
Harland, Mary Ruth | Agent | 1703 College, Cleveland, MS 38732 |
Name | Role | Address |
---|---|---|
MARY RUTH HARLAND | Director | 1703 College, CLEVELAND, MS 38732 |
WANDA H CALHOUN | Director | No data |
Name | Role | Address |
---|---|---|
MARY RUTH HARLAND | President | 1703 College, CLEVELAND, MS 38732 |
Name | Role | Address |
---|---|---|
MARY RUTH HARLAND | Secretary | 1703 College, CLEVELAND, MS 38732 |
Name | Role | Address |
---|---|---|
MARY RUTH HARLAND | Treasurer | 1703 College, CLEVELAND, MS 38732 |
Name | Role |
---|---|
WANDA H CALHOUN | Vice President |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2007-01-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2006-10-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2005-03-28 | Annual Report |
Amendment Form | Filed | 2004-05-24 | Amendment |
Annual Report | Filed | 2004-05-20 | Annual Report |
Amendment Form | Filed | 2003-12-19 | Amendment |
Annual Report | Filed | 2003-12-19 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2003-10-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2002-04-11 | Annual Report |
Annual Report | Filed | 2001-06-11 | Annual Report |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13550983 | 0419400 | 1975-07-17 | NORTH SHARPE, Cleveland, MS, 38732 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 |
Issuance Date | 1975-07-18 |
Abatement Due Date | 1975-08-08 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100022 D01 |
Issuance Date | 1975-07-18 |
Abatement Due Date | 1975-07-22 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1975-07-18 |
Abatement Due Date | 1975-08-08 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1975-07-18 |
Abatement Due Date | 1975-08-08 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100215 A01 |
Issuance Date | 1975-07-18 |
Abatement Due Date | 1975-08-08 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100252 A02 IIB0 |
Issuance Date | 1975-07-18 |
Abatement Due Date | 1975-08-08 |
Nr Instances | 2 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100309 A 011022 |
Issuance Date | 1975-07-18 |
Abatement Due Date | 1975-08-08 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1975-07-18 |
Abatement Due Date | 1975-08-08 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 3 |
Date of last update: 17 Apr 2025
Sources: Mississippi Secretary of State