Search icon

FISHER MARINE, INC.

Branch

Company Details

Name: FISHER MARINE, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Canceled
Effective Date: 13 Feb 1967 (58 years ago)
Branch of: FISHER MARINE, INC., KENTUCKY (Company Number 0017770)
Business ID: 311406
ZIP code: 39773
County: Clay
State of Incorporation: KENTUCKY
Principal Office Address: HIGHWAY 45 SOUTH, P O BOX 1256WEST POINT, MS 39773

Agent

Name Role Address
CLIFTON S MILLER JR Agent HIGHWAY 45 SOUTH, P O BOX 1256, WEST POINT, MS 39773

Director

Name Role Address
ERIC G KING Director POST OFFICE BOX 1256, , MS
ELIZABETH RANDOLPH MILLER Director POST OFFICE BOX 1256, , MS
CLIFTON S MILLER JR Director HIGHWAY 45 SOUTH, P O BOX 1256, WEST POINT, MS 39773

Vice President

Name Role Address
ERIC G KING Vice President POST OFFICE BOX 1256, , MS

Secretary

Name Role Address
ELIZABETH RANDOLPH MILLER Secretary POST OFFICE BOX 1256, , MS

President

Name Role Address
CLIFTON S MILLER JR President HIGHWAY 45 SOUTH, P O BOX 1256, WEST POINT, MS 39773

Filings

Type Status Filed Date Description
Withdrawal Filed 1989-01-24 Withdrawal
Name Reservation Form Filed 1967-02-13 Name Reservation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1682954 0419400 1986-01-22 HIGHWAY 45A SOUTH, WEST POINT, MS, 39773
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-22
Case Closed 1986-03-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100029 A04 II
Issuance Date 1986-01-29
Abatement Due Date 1986-02-03
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 4
Nr Exposed 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1986-01-29
Abatement Due Date 1986-02-01
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1986-01-29
Abatement Due Date 1986-02-03
Nr Instances 1
Nr Exposed 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1986-01-29
Abatement Due Date 1986-02-07
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 2
Nr Exposed 2
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100305 A01 I
Issuance Date 1986-01-29
Abatement Due Date 1986-02-07
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 A05 III
Issuance Date 1986-01-29
Abatement Due Date 1986-03-03
Nr Instances 1
Nr Exposed 95
17437179 0419400 1986-01-22 HWY 45 A SOUTH, WEST POINT, MS, 39773
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1986-01-29
Case Closed 1986-03-26
13595236 0419400 1982-03-24 HIGHWAY 45A SOUTH, West Point, MS, 39773
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-24
Case Closed 1982-04-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1982-04-01
Abatement Due Date 1982-04-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 G03
Issuance Date 1982-04-01
Abatement Due Date 1982-04-06
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1982-04-01
Abatement Due Date 1982-04-19
Nr Instances 1
13538368 0419400 1979-01-10 HIGHWAY 45 SOUTH, West Point, MS, 39773
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1979-01-10
Case Closed 1984-03-10
13514971 0419400 1978-06-01 HIGHWAY 45 SOUTH, West Point, MS, 39773
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1978-06-01
Case Closed 1984-03-10
13537923 0419400 1977-12-28 HIGHWAY 45 SOUTH, West Point, MS, 39773
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1977-12-28
Case Closed 1984-03-10
13591441 0419400 1977-07-20 HIGHWAY 45 SOUTH, West Point, MS, 39773
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1977-07-22
Case Closed 1980-08-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1977-07-26
Abatement Due Date 1979-07-26
Nr Instances 2
13527478 0419400 1976-09-01 HWY 45 SOUTH, West Point, MS, 39773
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-01
Case Closed 1976-09-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100217 C01 I
Issuance Date 1976-09-03
Abatement Due Date 1976-09-27
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-09-03
Abatement Due Date 1976-09-06
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9300202 Interstate Commerce 1993-07-01 want of prosecution
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 3
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1993-07-01
Termination Date 1994-09-15
Section 1331

Parties

Name JONES TRUCK LINES
Role Plaintiff
Name FISHER MARINE, INC.
Role Defendant

Date of last update: 18 Apr 2025

Sources: Mississippi Secretary of State