Search icon

THEURER, INC.

Company Details

Name: THEURER, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 05 Oct 1981 (44 years ago)
Business ID: 301287
ZIP code: 38701
County: Washington
State of Incorporation: DELAWARE
Principal Office Address: HARBOR FRONT INDUSTRIAL PARKGREENVILLE, MS 38701

Agent

Name Role Address
United States Corporation Company Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
KIMBRELL C DODDER Director POST OFFICE BOX 1154, HARBOR FORNT INDUSTRIAL PARK, , MS
ROBERT PARKER Director POST OFFICE BOX 1154, HARBOR FRONT INDUSTRIAL PARK, , MS
ROBERT STIFT Director POST OFFICE BOX 1154, HARBOR FRONT INDUSTRIAL PARK, , MS

Treasurer

Name Role Address
KIMBRELL C DODDER Treasurer POST OFFICE BOX 1154, HARBOR FORNT INDUSTRIAL PARK, , MS

President

Name Role Address
ROBERT PARKER President POST OFFICE BOX 1154, HARBOR FRONT INDUSTRIAL PARK, , MS

Secretary

Name Role Address
RICHARD BUCARELLI Secretary POST OFFICE BOX 1154, HARBOR FRONT INDUSTRIAL PARK, , MS

Vice President

Name Role Address
ROBERT STIFT Vice President POST OFFICE BOX 1154, HARBOR FRONT INDUSTRIAL PARK, , MS

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For United States Corporation Company
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For United States Corporation Company
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For United States Corporation Company
Merger Filed 1989-12-19 Merger
Notice to Dissolve/Revoke Filed 1989-10-26 Notice to Dissolve/Revoke
Annual Report Filed 1989-04-03 Annual Report
Name Reservation Form Filed 1981-10-05 Name Reservation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101632362 0419400 1987-01-07 HARBOR FRONT INDUSTRIAL PARK, GREENVILLE, MS, 38701
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1987-01-08
Case Closed 1987-02-17

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1987-01-14
Abatement Due Date 1987-01-17
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 D02
Issuance Date 1987-01-14
Abatement Due Date 1987-01-17
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E10
Issuance Date 1987-01-14
Abatement Due Date 1987-02-20
Nr Instances 1
Nr Exposed 10
101632396 0419400 1987-01-07 HARBOR FRONT INDUSTRIAL PARK, GREENVILLE, MS, 38701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-01-08
Case Closed 1987-03-11

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100252 A02 IIB
Issuance Date 1987-01-22
Abatement Due Date 1987-01-25
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1987-01-22
Abatement Due Date 1987-01-25
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
Citation ID 02002A
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1987-01-22
Abatement Due Date 1987-01-25
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 4
Nr Exposed 2
Citation ID 02002B
Citaton Type Serious
Standard Cited 19100304 F05 VC
Issuance Date 1987-01-22
Abatement Due Date 1987-01-25
Nr Instances 2
Nr Exposed 2
Citation ID 03001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1987-01-22
Abatement Due Date 1987-01-25
Nr Instances 1
Nr Exposed 163
Citation ID 03002
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1987-01-22
Abatement Due Date 1987-02-02
Nr Instances 1
Nr Exposed 20
Citation ID 03003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1987-01-22
Abatement Due Date 1987-01-25
Nr Instances 2
Nr Exposed 2

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8900177 Other Contract Actions 1989-05-18 voluntarily
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 100
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 1989-05-18
Termination Date 1989-07-20
Section 1332

Parties

Name CONSOLIDATED INDUSTRIES
Role Plaintiff
Name THEURER, INC.
Role Defendant
8900267 Other Contract Actions 1989-08-07 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 50
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 1989-08-07
Termination Date 1989-12-01
Section 1332

Parties

Name THEURER, INC.
Role Plaintiff
Name HUNT, J.B., TRANSPORT,INC.
Role Defendant

Date of last update: 17 Apr 2025

Sources: Mississippi Secretary of State