Search icon

THOMAS-WALKER-LACEY, INC.

Headquarter

Company Details

Name: THOMAS-WALKER-LACEY, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 29 Jan 1971 (54 years ago)
Business ID: 301359
ZIP code: 39046
County: Madison
State of Incorporation: MISSISSIPPI
Principal Office Address: 413 W NORTH STCANTON, MS 39046

Links between entities

Type Company Name Company Number State
Headquarter of THOMAS-WALKER-LACEY, INC., ALABAMA 000-859-228 ALABAMA

Agent

Name Role Address
PD HERMAN Agent 413 WEST MONROE ST, PO BOX 1625, CANTON, MS 39046

Director

Name Role
PAUL D HERMAN Director
SARA W HOLDER Director
TOXEY HALL III Director
NEAL H SUMNER Director

Secretary

Name Role
PAUL D HERMAN Secretary

Treasurer

Name Role
PAUL D HERMAN Treasurer

Vice President

Name Role
SARA W HOLDER Vice President

President

Name Role
TOXEY HALL III President

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2001-12-28 Admin Dissolution
Notice to Dissolve/Revoke Filed 2001-10-16 Notice to Dissolve/Revoke
Annual Report Filed 2000-03-17 Annual Report
Annual Report Filed 1999-03-12 Annual Report
Annual Report Filed 1998-02-26 Annual Report
Amendment Form Filed 1998-02-26 Amendment
Annual Report Filed 1997-09-15 Annual Report
Notice to Dissolve/Revoke Filed 1997-08-11 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1997-08-10 Notice to Dissolve/Revoke
Annual Report Filed 1996-03-21 Annual Report

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13563085 0419400 1975-10-28 413 WEST NORTH STREET, Canton, MS, 39046
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-28
Case Closed 1975-11-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1975-10-29
Abatement Due Date 1975-10-31
Nr Instances 1
13512561 0419400 1974-10-09 132 EAST PINE, Wiggins, MS, 39577
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-10-09
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 D01 IV
Issuance Date 1974-10-10
Abatement Due Date 1974-11-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1974-10-10
Abatement Due Date 1974-11-11
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 G01
Issuance Date 1974-10-10
Abatement Due Date 1974-11-11
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1974-10-10
Abatement Due Date 1974-11-11
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1974-10-10
Abatement Due Date 1974-11-11
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1974-10-10
Abatement Due Date 1974-11-11
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 D01 I
Issuance Date 1974-10-10
Abatement Due Date 1974-11-11
Nr Instances 5

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8800306 Civil Rights Voting 1988-06-20 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1988-06-20
Termination Date 1989-02-24
Date Issue Joined 1988-11-03

Parties

Name WATTS
Role Plaintiff
Name THOMAS-WALKER-LACEY, INC.
Role Defendant

Date of last update: 17 Apr 2025

Sources: Mississippi Secretary of State