Search icon

FAYETTE ENTERPRISES, INC.

Company Details

Name: FAYETTE ENTERPRISES, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Merged
Effective Date: 09 Apr 1965 (60 years ago)
Business ID: 310791
State of Incorporation: MISSISSIPPI
Principal Office Address: 401 E Main StreetTHOMASVILLE, NC 27360

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Incorporator

Name Role Address
Guy N Rogers Incorporator Deposit Guaranty Bank Bldg, 13th Floor, Jackson, MS
Marvin A Cohen Incorporator Deposit Guaranty Bank Bldg, 13th Floor, Jackson, MS
Warren V Ludlam Jr Incorporator Deposit Guaranty Bank Bldg, 13th Floor, Jackson, MS

President

Name Role Address
Edward Teplitz President 401 E Main Street, Thomasville, NC 27360

Director

Name Role Address
Jon D Botsford Director 1 N Brentwood Blvd, St Louis, MO 63105
Ralph Scozzafava Director 1 N Brentwood Blvd, St. Louis, MO 63105
Steven G. Rolls Director 1 N Brentwood Blvd, St. Louis, MO 63105

Secretary

Name Role Address
Jon D Botsford Secretary 1 N Brentwood Blvd, St Louis, MO 63105

Vice President

Name Role Address
Jon D Botsford Vice President 1 N Brentwood Blvd, St Louis, MO 63105
Francis X. Ward Vice President 1 N Brentwood Blvd, St. Louis, MO 63105
Steven G. Rolls Vice President 1 N Brentwood Blvd, St. Louis, MO 63105

Assistant Treasurer

Name Role Address
Steve Alstadt Assistant Treasurer 1 N. Brentwood Blvd, St. Louis, MO 63105

Treasurer

Name Role Address
Francis X. Ward Treasurer 1 N Brentwood Blvd, St. Louis, MO 63105

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Merger Filed 2012-01-04 Merger
Annual Report Filed 2011-04-12 Annual Report
Annual Report Filed 2010-04-13 Annual Report
Annual Report Filed 2009-04-28 Annual Report
Annual Report Filed 2008-07-11 Annual Report
Annual Report Filed 2007-05-14 Annual Report
Annual Report Filed 2006-06-13 Annual Report

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13502257 0419400 1981-05-20 JEFFERSON COUNTY IND PARK, Fayette, MS, 39069
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-05-20
Case Closed 1981-05-20
13598891 0419400 1978-08-24 INDUSTRIAL PARK, Fayette, MS, 39069
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-08-25
Case Closed 1978-09-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1978-09-07
Abatement Due Date 1978-09-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1978-09-07
Abatement Due Date 1978-09-12
Nr Instances 1
13533997 0419400 1977-09-15 INDUSTRIAL PARK, Fayette, MS, 39069
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1977-09-15
Case Closed 1984-03-10
13548466 0419400 1977-02-23 INDUSTRIAL PARK, Fayette, MS, 39069
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1977-02-28
Case Closed 1977-09-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1977-03-01
Abatement Due Date 1977-04-29
Nr Instances 1
13590237 0419400 1976-10-26 FAYETTE INDUSTRIAL PARK HWY 33, Fayette, MS, 39069
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-10-26
Case Closed 1976-12-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100094 D09 VII
Issuance Date 1976-10-28
Abatement Due Date 1976-11-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1976-10-28
Abatement Due Date 1976-11-18
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-10-28
Abatement Due Date 1976-11-18
Nr Instances 1
13512041 0419400 1974-07-11 HWY 33 SOUTH, Fayette, MS, 39069
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-07-11
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A
Issuance Date 1974-07-16
Abatement Due Date 1974-07-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1974-07-16
Abatement Due Date 1974-08-19
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1974-07-16
Abatement Due Date 1974-07-17
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1974-07-16
Abatement Due Date 1974-07-17
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100178 M05 I
Issuance Date 1974-07-16
Abatement Due Date 1974-07-17
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1974-07-16
Abatement Due Date 1974-07-17
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1974-07-16
Abatement Due Date 1974-08-19
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1974-07-16
Abatement Due Date 1974-08-19
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1974-07-16
Abatement Due Date 1974-08-19
Nr Instances 75

Date of last update: 18 Apr 2025

Sources: Mississippi Secretary of State