-
Home Page
›
-
Counties
›
-
Union
›
-
38652
›
-
CINE' ENTERPRISES, INC.
Company Details
Name: |
CINE' ENTERPRISES, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
03 Nov 1970 (54 years ago)
|
Business ID: |
303113 |
ZIP code: |
38652
|
County: |
Union |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
P O BOX 870NEW ALBANY, MS 38652-3933 |
Director
Name |
Role |
BILL HARWELL
|
Director
|
ANNE STEPHENS
|
Director
|
CARL STEPHENS
|
Director
|
JOHN E STEPHENS
|
Director
|
ANN STEPHENS
|
Director
|
President
Name |
Role |
BILL HARWELL
|
President
|
Secretary
Name |
Role |
ANNE STEPHENS
|
Secretary
|
Treasurer
Name |
Role |
ANNE STEPHENS
|
Treasurer
|
Vice President
Name |
Role |
JOHN E STEPHENS
|
Vice President
|
Agent
Name |
Role |
Address |
BILL HARWELL
|
Agent
|
619 HIGHLAND ST, NEW ALBANY, MS 38652
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
1997-11-17
|
Admin Dissolution
|
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
|
1996-04-18
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-07
|
Annual Report
|
Amendment Form
|
Filed
|
1994-05-06
|
Amendment
|
Annual Report
|
Filed
|
1994-05-06
|
Annual Report
|
Annual Report
|
Filed
|
1993-09-15
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1993-07-19
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1992-11-10
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1992-08-25
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1991-03-05
|
Annual Report
|
Annual Report
|
Filed
|
1990-02-20
|
Annual Report
|
Annual Report
|
Filed
|
1989-02-17
|
Annual Report
|
Reinstatement
|
Filed
|
1973-09-20
|
Reinstatement
|
Name Reservation Form
|
Filed
|
1970-11-03
|
Name Reservation
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
13562376
|
0419400
|
1975-06-18
|
BANKHEAD STREET, New Albany, MS, 38652
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1975-06-18
|
Case Closed |
1975-07-22
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19100036 D01 |
Issuance Date |
1975-06-23 |
Abatement Due Date |
1975-07-16 |
Nr Instances |
1 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19100037 Q01 |
Issuance Date |
1975-06-23 |
Abatement Due Date |
1975-07-16 |
Nr Instances |
1 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19100037 Q02 |
Issuance Date |
1975-06-23 |
Abatement Due Date |
1975-07-16 |
Nr Instances |
3 |
|
|
Date of last update: 17 Apr 2025
Sources:
Mississippi Secretary of State