Company Details
Name: |
FLAV-O-RICH, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
29 Sep 1972 (52 years ago)
|
Branch of: |
FLAV-O-RICH, INC., KENTUCKY
(Company Number 0158558)
|
Business ID: |
311463 |
State of Incorporation: |
KENTUCKY |
Principal Office Address: |
10220 N EXECUTIVE HILLS BLVDKANSAS CITY, MO 64153 |
Director
Name |
Role |
DAVID A GEISLER
|
Director
|
RON HILMES
|
Director
|
GERALD L BOX
|
Director
|
Secretary
Name |
Role |
DAVID A GEISLER
|
Secretary
|
Vice President
Name |
Role |
DAVID A GEISLER
|
Vice President
|
Treasurer
Name |
Role |
RON HILMES
|
Treasurer
|
President
Name |
Role |
GERALD L BOX
|
President
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232
|
Filings
Type |
Status |
Filed Date |
Description |
Amendment Form
|
Filed
|
2003-02-14
|
Amendment
|
Revocation
|
Filed
|
2002-12-06
|
Revocation
|
Notice to Dissolve/Revoke
|
Filed
|
2002-09-05
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2001-10-09
|
Annual Report
|
Amendment Form
|
Filed
|
2000-07-28
|
Amendment
|
Annual Report
|
Filed
|
2000-04-18
|
Annual Report
|
Annual Report
|
Filed
|
1999-07-28
|
Annual Report
|
Annual Report
|
Filed
|
1999-05-25
|
Annual Report
|
Annual Report
|
Filed
|
1998-04-20
|
Annual Report
|
Amendment Form
|
Filed
|
1997-09-29
|
Amendment
|
Annual Report
|
Filed
|
1997-04-10
|
Annual Report
|
Amendment Form
|
Filed
|
1996-04-24
|
Amendment
|
Annual Report
|
Filed
|
1996-04-24
|
Annual Report
|
Annual Report
|
Filed
|
1995-10-26
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1995-09-18
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1995-09-14
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1994-04-20
|
Annual Report
|
Annual Report
|
Filed
|
1993-05-12
|
Annual Report
|
Annual Report
|
Filed
|
1992-05-29
|
Annual Report
|
Annual Report
|
Filed
|
1991-06-10
|
Annual Report
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
17441981
|
0419400
|
1989-02-02
|
HIGHWAY 51 SOUTH, CANTON, MS, 39046
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Health
|
Close Conference |
1989-02-23
|
Case Closed |
1989-06-01
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19100095 I02 I |
Issuance Date |
1989-03-02 |
Abatement Due Date |
1989-03-07 |
Current Penalty |
240.0 |
Initial Penalty |
240.0 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
04 |
|
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19101200 F04 I |
Issuance Date |
1989-03-02 |
Abatement Due Date |
1989-04-07 |
Nr Instances |
1 |
Nr Exposed |
3 |
|
Citation ID |
02002 |
Citaton Type |
Other |
Standard Cited |
19101200 F04 II |
Issuance Date |
1989-03-02 |
Abatement Due Date |
1989-04-07 |
Nr Instances |
1 |
Nr Exposed |
3 |
|
Citation ID |
02003 |
Citaton Type |
Other |
Standard Cited |
19101200 G08 |
Issuance Date |
1989-03-02 |
Abatement Due Date |
1989-04-07 |
Nr Instances |
1 |
Nr Exposed |
5 |
|
|
Date of last update: 10 Mar 2025
Sources:
Mississippi Secretary of State