Search icon

T. K. STANLEY, INC.

Headquarter

Company Details

Name: T. K. STANLEY, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 18 Jun 1979 (46 years ago)
Business ID: 300646
ZIP code: 39367
County: Wayne
State of Incorporation: MISSISSIPPI
Principal Office Address: 6739 Highway 184 West, Post Office Box 31Waynesboro, MS 39367

Links between entities

Type Company Name Company Number State
Headquarter of T. K. STANLEY, INC., ALABAMA 000-887-077 ALABAMA
Headquarter of T. K. STANLEY, INC., FLORIDA P18185 FLORIDA

Agent

Name Role Address
Perry Phillips Agent 800 U.S. Highway 98, Columbia, MS 39429

President

Name Role Address
Cecil Woodard Farrar II President 6739 Highway 184 West, Waynesboro, MS 39367

Filings

Type Status Filed Date Description
Dissolution Filed 2023-12-06 Dissolution For T. K. STANLEY, INC.
Notice to Dissolve/Revoke Filed 2023-09-08 Notice of Intent to Dissolve: AR: T. K. STANLEY, INC.
Annual Report Filed 2022-09-23 Annual Report For T. K. STANLEY, INC.
Notice to Dissolve/Revoke Filed 2022-09-05 Notice of Intent to Dissolve: AR: T. K. STANLEY, INC.
Annual Report Filed 2021-04-12 Annual Report For T. K. STANLEY, INC.
Annual Report Filed 2020-04-13 Annual Report For T. K. STANLEY, INC.
Annual Report Filed 2019-01-04 Annual Report For T. K. STANLEY, INC.
Annual Report Filed 2018-02-07 Annual Report For T. K. STANLEY, INC.
Annual Report Filed 2017-02-14 Annual Report For T. K. STANLEY, INC.
Amendment Form Filed 2016-06-20 Amendment For T. K. STANLEY, INC.

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
9519236 Department of Agriculture 10.069 - CONSERVATION RESERVE PROGRAM 2010-05-26 2010-05-26 CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Recipient T K STANLEY INC
Recipient Name Raw T K STANLEY INC
Recipient Address PO BOX 31, WAYNESBORO, WAYNE, MISSISSIPPI, 39367-0031, UNITED STATES
Obligated Amount 6325.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9544946 Department of Agriculture 10.069 - CONSERVATION RESERVE PROGRAM 2010-05-12 2010-05-12 CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Recipient T K STANLEY INC
Recipient Name Raw T K STANLEY INC
Recipient Address PO BOX 31, WAYNESBORO, WAYNE, MISSISSIPPI, 39367-0031, UNITED STATES
Obligated Amount 7807.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9557463 Department of Agriculture 10.069 - CONSERVATION RESERVE PROGRAM 2010-05-12 2010-05-12 CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Recipient T K STANLEY INC
Recipient Name Raw T K STANLEY INC
Recipient Address PO BOX 31, WAYNESBORO, WAYNE, MISSISSIPPI, 39367-0031, UNITED STATES
Obligated Amount 549.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9574674 Department of Agriculture 10.069 - CONSERVATION RESERVE PROGRAM 2010-05-10 2010-05-10 CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Recipient T K STANLEY INC
Recipient Name Raw T K STANLEY INC
Recipient Address PO BOX 31, WAYNESBORO, WAYNE, MISSISSIPPI, 39367-0031, UNITED STATES
Obligated Amount 14530.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9445816 Department of Agriculture 10.069 - CONSERVATION RESERVE PROGRAM 2010-04-22 2010-04-22 CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Recipient T K STANLEY INC
Recipient Name Raw T K STANLEY INC
Recipient Address PO BOX 31, WAYNESBORO, WAYNE, MISSISSIPPI, 39367-0031, UNITED STATES
Obligated Amount 8267.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9457480 Department of Agriculture 10.069 - CONSERVATION RESERVE PROGRAM 2010-04-21 2010-04-21 CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Recipient T K STANLEY INC
Recipient Name Raw T K STANLEY INC
Recipient Address PO BOX 31, WAYNESBORO, WAYNE, MISSISSIPPI, 39367-0031, UNITED STATES
Obligated Amount 923.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9448924 Department of Agriculture 10.069 - CONSERVATION RESERVE PROGRAM 2010-04-16 2010-04-16 CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Recipient T K STANLEY INC
Recipient Name Raw T K STANLEY INC
Recipient Address PO BOX 31, WAYNESBORO, WAYNE, MISSISSIPPI, 39367-0031, UNITED STATES
Obligated Amount 11658.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9485091 Department of Agriculture 10.069 - CONSERVATION RESERVE PROGRAM 2010-04-09 2010-04-09 CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Recipient T K STANLEY INC
Recipient Name Raw T K STANLEY INC
Recipient Address PO BOX 31, WAYNESBORO, WAYNE, MISSISSIPPI, 39367-0031, UNITED STATES
Obligated Amount 6635.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9446457 Department of Agriculture 10.069 - CONSERVATION RESERVE PROGRAM 2010-04-02 2010-04-02 CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Recipient T K STANLEY INC
Recipient Name Raw T K STANLEY INC
Recipient Address PO BOX 31, WAYNESBORO, WAYNE, MISSISSIPPI, 39367-0031, UNITED STATES
Obligated Amount 8972.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9444768 Department of Agriculture 10.069 - CONSERVATION RESERVE PROGRAM 2010-04-02 2010-04-02 CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Recipient T K STANLEY INC
Recipient Name Raw T K STANLEY INC
Recipient Address PO BOX 31, WAYNESBORO, WAYNE, MISSISSIPPI, 39367-0031, UNITED STATES
Obligated Amount 810.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient T K STANLEY INC
Recipient Name Raw T K STANLEY INC
Recipient Address PO BOX 31, WAYNESBORO, WAYNE, MISSISSIPPI, 39367-0031, UNITED STATES
Obligated Amount 11767.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient T K STANLEY INC
Recipient Name Raw T K STANLEY INC
Recipient Address PO BOX 31, WAYNESBORO, WAYNE, MISSISSIPPI, 39367-0031, UNITED STATES
Obligated Amount 945.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient T K STANLEY INC
Recipient Name Raw T K STANLEY INC
Recipient Address PO BOX 31, WAYNESBORO, WAYNE, MISSISSIPPI, 39367-0031, UNITED STATES
Obligated Amount 957.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient T K STANLEY INC
Recipient Name Raw T K STANLEY INC
Recipient Address PO BOX 31, WAYNESBORO, WAYNE, MISSISSIPPI, 39367-0031, UNITED STATES
Obligated Amount 7216.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient T K STANLEY INC
Recipient Name Raw T K STANLEY INC
Recipient Address PO BOX 31, WAYNESBORO, WAYNE, MISSISSIPPI, 39367-0031, UNITED STATES
Obligated Amount 711.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient T K STANLEY INC
Recipient Name Raw T K STANLEY INC
Recipient Address PO BOX 31, WAYNESBORO, WAYNE, MISSISSIPPI, 39367-0031, UNITED STATES
Obligated Amount 8693.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient T K STANLEY INC
Recipient Name Raw T K STANLEY INC
Recipient Address PO BOX 31, WAYNESBORO, WAYNE, MISSISSIPPI, 39367-0031, UNITED STATES
Obligated Amount 1448.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient T K STANLEY INC
Recipient Name Raw T K STANLEY INC
Recipient Address PO BOX 31, WAYNESBORO, WAYNE, MISSISSIPPI, 39367-0031, UNITED STATES
Obligated Amount 3290.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient T K STANLEY INC
Recipient Name Raw T K STANLEY INC
Recipient Address PO BOX 31, WAYNESBORO, WAYNE, MISSISSIPPI, 39367-0031, UNITED STATES
Obligated Amount 15724.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient T K STANLEY INC
Recipient Name Raw T K STANLEY INC
Recipient Address PO BOX 31, WAYNESBORO, WAYNE, MISSISSIPPI, 39367-0031, UNITED STATES
Obligated Amount 23241.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343064317 0419400 2018-04-05 32.1457, -88.8783 FRC CO96, ENTERPRISE, MS, 39330
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2018-05-29
Case Closed 2019-04-19

Related Activity

Type Accident
Activity Nr 1324930

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100266 F02 V
Issuance Date 2018-09-19
Abatement Due Date 2018-09-27
Current Penalty 9000.0
Initial Penalty 12934.0
Final Order 2018-10-04
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.266(f)(2)(v): Before starting or moving any machine, the operator shall determine that no employee is in the path of the machine. a. Quitman Timber Lease - On or about April 5, 2018 a log truck was moved forward without ensuring all employees were clear of the path of travel.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100266 I07 I
Issuance Date 2018-09-19
Current Penalty 3800.0
Initial Penalty 5497.0
Final Order 2018-10-04
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Accident
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.266(i)(7)(i): The employer did not assure that each employee, including supervisors, had received first-aid and CPR training meeting at least the requirements specified in Appendix B: a. Quitman Timber Lease - On or about April 5, 2018, employees were not trained in first-aid and CPR while performing logging operations.
337361828 0419400 2012-11-09 P.O. BOX 31 6739 HIGHWAY 184 WEST, WAYNESBORO, MS, 39367
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 2012-11-09
Case Closed 2012-11-16
315302588 0419400 2011-04-26 HERRING 20-15, #1 WELL SITE; BUFORD GANDY ROAD, WAYNESBORO, MS, 39367
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2011-05-05
Emphasis S: STRUCK-BY
Case Closed 2011-11-04

Related Activity

Type Accident
Activity Nr 101365617

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2011-09-12
Abatement Due Date 2011-09-16
Current Penalty 5000.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Accident
Gravity 10
Hazard LIFTING
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 2011-09-12
Abatement Due Date 2011-10-27
Current Penalty 1000.0
Initial Penalty 3750.0
Nr Instances 6
Nr Exposed 6
Related Event Code (REC) Accident
Gravity 05
Citation ID 01003
Citaton Type Other
Standard Cited 19260453 B02 V
Issuance Date 2011-09-12
Abatement Due Date 2011-09-15
Current Penalty 1000.0
Initial Penalty 3750.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2011-09-12
Abatement Due Date 2011-09-16
Current Penalty 1675.0
Initial Penalty 3750.0
Nr Instances 2
Nr Exposed 3
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 A24
Issuance Date 2011-09-12
Abatement Due Date 2011-09-16
Current Penalty 4000.0
Initial Penalty 7000.0
Nr Instances 5
Nr Exposed 4
Gravity 10
308769686 0419400 2006-02-09 6739 HIGHWAY 184 WEST, WAYNESBORO, MS, 39367
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2006-02-09
Case Closed 2006-02-10

Related Activity

Type Inspection
Activity Nr 308768357
308768357 0419400 2005-07-15 6739 HIGHWAY 184 WEST, WAYNESBORO, MS, 39367
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2005-07-18
Case Closed 2006-04-26

Related Activity

Type Accident
Activity Nr 101363752

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2005-12-16
Abatement Due Date 2005-12-22
Current Penalty 5000.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Hazard STRUCK BY
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2005-12-16
Abatement Due Date 2006-01-06
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100023 D01 II
Issuance Date 2005-12-16
Abatement Due Date 2006-01-06
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2005-12-16
Abatement Due Date 2006-01-30
Current Penalty 3000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 22
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100184 E03 I
Issuance Date 2005-12-16
Abatement Due Date 2006-01-13
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 2005-12-16
Abatement Due Date 2005-12-29
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 2
Nr Exposed 5
Gravity 02
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2005-12-16
Abatement Due Date 2005-12-29
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 4
Gravity 01
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2005-12-16
Abatement Due Date 2005-12-29
Current Penalty 750.0
Nr Instances 3
Nr Exposed 5
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2005-12-16
Abatement Due Date 2005-12-29
Current Penalty 1100.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01008
Citaton Type Other
Standard Cited 19100334 A02 I
Issuance Date 2005-12-16
Abatement Due Date 2005-12-21
Current Penalty 500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 G01 IIIA
Issuance Date 2005-12-16
Abatement Due Date 2006-01-13
Nr Instances 1
Nr Exposed 4
Gravity 01
304314412 0419400 2002-05-29 HWY 98 W., COLUMBIA, MS, 39429
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-05-29
Case Closed 2002-06-27

Related Activity

Type Complaint
Activity Nr 202972782
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2002-06-11
Abatement Due Date 2002-07-08
Current Penalty 700.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2002-06-11
Abatement Due Date 2002-07-08
Current Penalty 700.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 2002-06-11
Abatement Due Date 2002-07-08
Current Penalty 700.0
Initial Penalty 1125.0
Nr Instances 5
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
304310972 0419400 2001-08-29 215 BURNT BRIDGE ROAD, LAUREL, MS, 39440
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2002-02-27
Case Closed 2002-12-02

Related Activity

Type Accident
Activity Nr 101362473

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100181 C01
Issuance Date 2002-02-27
Abatement Due Date 2002-12-15
Current Penalty 800.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100181 D01 I
Issuance Date 2002-02-27
Abatement Due Date 2002-12-15
Current Penalty 825.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100181 E01
Issuance Date 2002-02-27
Abatement Due Date 2002-10-15
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100181 F03 I
Issuance Date 2002-02-27
Abatement Due Date 2002-04-15
Current Penalty 800.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100181 G01
Issuance Date 2002-02-27
Abatement Due Date 2002-04-15
Current Penalty 825.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100181 B02
Issuance Date 2002-02-27
Abatement Due Date 2002-04-15
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800151 Securities, Commodities, Exchange 2008-07-21 transfer to another district
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2008-07-21
Termination Date 2008-12-01
Section 1441
Sub Section NR
Status Terminated

Parties

Name T. K. STANLEY, INC.
Role Plaintiff
Name S. LAVON EVANS, JR. OPE,
Role Defendant
9200237 Patent 1992-10-20 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 1992-10-20
Termination Date 1993-10-19
Date Issue Joined 1992-11-13
Section 0271

Parties

Name UNI-MAT INTERNATIONAL, INC.
Role Plaintiff
Name T. K. STANLEY, INC.
Role Defendant
0400207 Other Civil Rights 2004-06-16 transfer to another district
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2004-06-16
Termination Date 2006-05-22
Section 1331
Sub Section CV
Status Terminated

Parties

Name MASON
Role Plaintiff
Name T. K. STANLEY, INC.
Role Defendant
0900081 Other Contract Actions 2009-06-17 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2009-06-17
Termination Date 2010-02-16
Section 1332
Sub Section OC
Status Terminated

Parties

Name COLUMBUS BANK AND TRUST COMPAN
Role Plaintiff
Name T. K. STANLEY, INC.
Role Defendant
0100269 Other Contract Actions 2004-02-02 other
Circuit Fifth Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award and other
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2004-02-02
Termination Date 2004-12-29
Section 1441
Status Terminated

Parties

Name T. K. STANLEY, INC.
Role Plaintiff
Name GULSBY ENGINEERING,
Role Defendant
9900227 Other Civil Rights 1999-08-17 motion before trial
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 1999-08-17
Termination Date 2000-09-21
Section 1983

Parties

Name PATTON
Role Plaintiff
Name T. K. STANLEY, INC.
Role Defendant
0300302 Insurance 2003-08-06 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2003-08-06
Termination Date 2004-02-06
Section 1332
Status Terminated

Parties

Name GREAT AMERICAN INS,
Role Plaintiff
Name T. K. STANLEY, INC.
Role Defendant
0100269 Other Contract Actions 2001-08-29 statistical closing
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2001-08-29
Termination Date 2003-05-28
Section 1441
Status Terminated

Parties

Name T. K. STANLEY, INC.
Role Plaintiff
Name GULSBY ENGINEERING,
Role Defendant
1000061 Motor Vehicle Personal Injury 2010-04-13 jury verdict
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 4
Filing Date 2010-04-13
Termination Date 2011-06-29
Date Issue Joined 2010-05-03
Trial End Date 2011-06-21
Section 1332
Sub Section TM
Status Terminated

Parties

Name SKELDING
Role Plaintiff
Name T. K. STANLEY, INC.
Role Defendant
1200048 Other Personal Property Damage 2012-03-23 other
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2012-03-23
Termination Date 2012-07-10
Section 1332
Sub Section PD
Status Terminated

Parties

Name T. K. STANLEY, INC.
Role Plaintiff
Name DRILLING STRUCTURES INTERNATIO
Role Defendant
0200065 Other Personal Injury 2002-03-05 remanded to state court
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2002-03-05
Termination Date 2002-05-06
Section 1441
Status Terminated

Parties

Name WISE
Role Plaintiff
Name T. K. STANLEY, INC.
Role Defendant

Date of last update: 17 Apr 2025

Sources: Mississippi Secretary of State