Search icon

LEAF RIVER FOREST PRODUCTS, INC.

Company Details

Name: LEAF RIVER FOREST PRODUCTS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Canceled
Effective Date: 08 Sep 1975 (49 years ago)
Business ID: 213078
State of Incorporation: DELAWARE
Principal Office Address: 133 PEACHTREE ST NEATLANTA, GA 30303

Director

Name Role Address
Tyler L. Woolson Director 133 Peachtree Street, N.E., Atlanta, GA 30303
Tye G. Darland Director 133 Peachtree Street, N.E., Atlanta, GA 30303
Christian Fischer Director 133 Peachtree Street, N.E, Atlanta, GA 30303

Other

Name Role Address
Tyler L. Woolson Other 133 Peachtree Street, N.E., Atlanta, GA 30303

Secretary

Name Role Address
Tye G. Darland Secretary 133 Peachtree Street, N.E., Atlanta, GA 30303

Vice President

Name Role Address
Tye G. Darland Vice President 133 Peachtree Street, N.E., Atlanta, GA 30303

President

Name Role Address
Christian Fischer President 133 Peachtree Street, N.E, Atlanta, GA 30303

Assistant Secretary

Name Role Address
Stefanie G. Simpson Assistant Secretary 133 Peachtree Street, N.E., Atlanta, GA 30303
Beth Lawless Assistant Secretary 133 Peachtree Street, N.E., Atlanta, GA 30303

Treasurer

Name Role Address
Mary K. Kelly Treasurer 133 Peachtree Street, N.E., Atlanta, GA 30303

Assistant Treasurer

Name Role Address
Diana K. Stoffel Assistant Treasurer 133 Peachtree Street, N.E., Atlanta, GA 30303

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 631 LAKELAND EAST DRIVE, FLOWOOD, MS 39232 506 S PRESIDENT ST, ________________________M, JACKSON, MS 39201 631 LAKELAND EAST DRIVE, FLOWOOD, MS 39232

Filings

Type Status Filed Date Description
Withdrawal Filed 2007-02-27 Withdrawal
Annual Report Filed 2006-07-20 Annual Report
Annual Report Filed 2005-04-22 Annual Report
Annual Report Filed 2004-03-29 Annual Report
Annual Report Filed 2003-07-15 Annual Report
Annual Report Filed 2002-06-20 Annual Report
Annual Report Filed 2001-10-09 Annual Report
Amendment Form Filed 2000-04-11 Amendment
Annual Report Filed 2000-04-11 Annual Report
Annual Report Filed 1999-04-06 Annual Report

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100347772 0419400 1986-02-12 HIGHWAY 29 NORTH, NEW AUGUSTA, MS, 39462
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1986-02-13
Case Closed 1986-03-17

Related Activity

Type Complaint
Activity Nr 70870563
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1986-02-24
Abatement Due Date 1986-03-19
Current Penalty 100.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19100265 C26 VIII
Issuance Date 1986-02-24
Abatement Due Date 1986-02-27
Current Penalty 150.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1986-02-24
Abatement Due Date 1986-02-27
Current Penalty 100.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100252 B04 IXC
Issuance Date 1986-02-24
Abatement Due Date 1986-03-19
Nr Instances 1
Nr Exposed 3
13517073 0419400 1983-05-27 HWY 29 N, New Augusta, MS, 39462
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1983-05-27
Case Closed 1983-06-03
13596671 0419400 1982-03-22 HWY 29 NORTH, New Augusta, MS, 39462
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1982-03-23
Case Closed 1983-06-03

Related Activity

Type Referral
Activity Nr 909060899

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100095 A
Issuance Date 1982-04-01
Abatement Due Date 1982-04-12
Nr Instances 6
Citation ID 01001B
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1982-04-13
Abatement Due Date 1983-06-01
Nr Instances 8
Citation ID 01001C
Citaton Type Other
Standard Cited 19100095 B03
Issuance Date 1982-04-01
Abatement Due Date 1982-07-06
Nr Instances 9
Citation ID 01001D
Citaton Type Other
Standard Cited 19100095 E01
Issuance Date 1982-04-01
Abatement Due Date 1982-06-07
Nr Instances 9
13544945 0419400 1981-10-14 HIGHWAY 29 NORTH, New Augusta, MS, 39462
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-10-14
Case Closed 1981-11-04

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1981-10-26
Abatement Due Date 1981-11-12
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1981-10-26
Abatement Due Date 1981-11-12
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1981-10-26
Abatement Due Date 1981-11-12
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1981-10-26
Abatement Due Date 1981-11-12
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1981-10-26
Abatement Due Date 1981-11-12
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100265 C30 II
Issuance Date 1981-10-26
Abatement Due Date 1981-11-12
Nr Instances 2
13565122 0419400 1978-10-16 HIGHWAY 29 NORTH, New Augusta, MS, 39462
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1978-10-17
Case Closed 1984-03-10

Related Activity

Type Accident
Activity Nr 350069506

Date of last update: 31 Jan 2025

Sources: Mississippi Secretary of State