Search icon

DICON, INC.

Headquarter

Company Details

Name: DICON, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 25 Jan 1967 (58 years ago)
Business ID: 303545
ZIP code: 38654
County: DeSoto
State of Incorporation: MISSISSIPPI
Principal Office Address: 8136 INDUSTRIAL DR, P O BOX 665OLIVE BRANCH, MS 38654

Links between entities

Type Company Name Company Number State
Headquarter of DICON, INC., ALABAMA 000-852-060 ALABAMA

Agent

Name Role Address
SHIRLEY JAMES Agent 8136 INDUSTRIAL DRIVE, P O BOX 665, OLIVE BRANCH, MS 38654

Director

Name Role Address
R P RAMSEY Director No data
GENE RAMSEY Director 8136 INDUSTRIAL DR BOX 665, OLIVE BRANCH, MS 38654

President

Name Role
R P RAMSEY President

Secretary

Name Role Address
GENE RAMSEY Secretary 8136 INDUSTRIAL DR BOX 665, OLIVE BRANCH, MS 38654

Treasurer

Name Role Address
GENE RAMSEY Treasurer 8136 INDUSTRIAL DR BOX 665, OLIVE BRANCH, MS 38654

Incorporator

Name Role Address
ETHEL M CLARK Incorporator 1208 E PARKWAY S, MEMPHIS, TN
NOEL D CLARK Incorporator 1208 E PARKWAY S, MEMPHIS, TN

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2002-12-06 Admin Dissolution
Notice to Dissolve/Revoke Filed 2002-09-05 Notice to Dissolve/Revoke
Annual Report Filed 2001-08-07 Annual Report
Amendment Form Filed 2000-03-23 Amendment
Annual Report Filed 2000-03-23 Annual Report
Annual Report Filed 1999-04-13 Annual Report
Annual Report Filed 1998-01-29 Annual Report
Annual Report Filed 1997-05-06 Annual Report
Annual Report Filed 1996-02-21 Annual Report
Annual Report Filed 1995-04-18 Annual Report

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18282558 0419400 1992-02-04 COLDWATER HIGH SCHOOL, COLDWATER, MS, 38618
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-02-04
Case Closed 1992-03-31

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-02-14
Abatement Due Date 1992-03-20
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1992-02-14
Abatement Due Date 1992-03-20
Nr Instances 1
Nr Exposed 7
Gravity 00
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1992-02-14
Abatement Due Date 1992-03-20
Nr Instances 1
Nr Exposed 7
Gravity 00
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1992-02-14
Abatement Due Date 1992-03-11
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-02-14
Abatement Due Date 1992-02-20
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 1992-02-14
Abatement Due Date 1992-03-11
Nr Instances 1
Nr Exposed 2
Gravity 01
2301422 0419400 1985-04-10 HIGHWAY 78 SOUTH AT HIGHWAY 7, HOLLY SPRINGS, MS, 38635
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-10
Case Closed 1985-04-10

Date of last update: 17 Apr 2025

Sources: Mississippi Secretary of State