-
Home Page
›
-
Counties
›
-
Hinds
›
-
39296
›
-
THE UNION GAS COMPANY
Company Details
Name: |
THE UNION GAS COMPANY |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
30 Jul 1951 (74 years ago)
|
Business ID: |
400154 |
ZIP code: |
39296
|
County: |
Hinds |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
1804 NORTH MILL STREET, PO BOX 4647JACKSON, MS 39296-4647 |
Agent
Name |
Role |
Address |
LEE HOWELL
|
Agent
|
200 CONCOURSE BLDG #200 1062 HIGHLAND COLONY, PO BOX 6020, RIDGELAND, MS 39157
|
Director
Name |
Role |
CLAYTON D SAUNDERS
|
Director
|
MARY CLAYTON SAUNDERS
|
Director
|
VICTORIA F SAUNDERS
|
Director
|
Secretary
Name |
Role |
CLAYTON D SAUNDERS
|
Secretary
|
Vice President
Name |
Role |
MARY CLAYTON SAUNDERS
|
Vice President
|
President
Name |
Role |
VICTORIA F SAUNDERS
|
President
|
Incorporator
Name |
Role |
Address |
HOWARD IVY
|
Incorporator
|
J, JACKSON, MS
|
R W HYDE JR
|
Incorporator
|
J, JACKSON, MS
|
TOM HUNT COLE
|
Incorporator
|
N, NEW ALBANY, MS
|
Filings
Type |
Status |
Filed Date |
Description |
Dissolution
|
Filed
|
2002-08-23
|
Dissolution
|
Annual Report
|
Filed
|
2002-04-16
|
Annual Report
|
Annual Report
|
Filed
|
2001-11-26
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2000-03-28
|
Annual Report
|
Annual Report
|
Filed
|
1999-07-19
|
Annual Report
|
Amendment Form
|
Filed
|
1999-07-19
|
Amendment
|
Annual Report
|
Filed
|
1999-03-03
|
Annual Report
|
Amendment Form
|
Filed
|
1999-01-29
|
Amendment
|
Annual Report
|
Filed
|
1998-03-24
|
Annual Report
|
Reinstatement
|
Filed
|
1997-02-06
|
Reinstatement
|
Amendment Form
|
Filed
|
1997-02-05
|
Amendment
|
Admin Dissolution
|
Filed
|
1990-02-16
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1989-10-26
|
Notice to Dissolve/Revoke
|
Merger
|
Filed
|
1970-05-12
|
Merger
|
Undetermined Event
|
Filed
|
1951-07-31
|
Undetermined Event
|
Name Reservation Form
|
Filed
|
1951-07-30
|
Name Reservation
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
109252908
|
0419400
|
1993-04-21
|
HWY 61 SOUTH, VICKSBURG, MS, 39180
|
|
Inspection Type |
Unprog Rel
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1993-04-23
|
Case Closed |
1993-10-05
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260021 B02 |
Issuance Date |
1993-07-23 |
Abatement Due Date |
1993-08-25 |
Current Penalty |
2100.0 |
Initial Penalty |
2100.0 |
Nr Instances |
1 |
Nr Exposed |
2 |
Related Event Code (REC) |
Accident |
Gravity |
05 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19260200 A |
Issuance Date |
1993-07-23 |
Abatement Due Date |
1993-07-29 |
Current Penalty |
4200.0 |
Initial Penalty |
4200.0 |
Nr Instances |
1 |
Nr Exposed |
2 |
Related Event Code (REC) |
Accident |
Gravity |
10 |
|
Citation ID |
01003 |
Citaton Type |
Serious |
Standard Cited |
19260201 A04 |
Issuance Date |
1993-07-23 |
Abatement Due Date |
1993-07-29 |
Current Penalty |
2100.0 |
Initial Penalty |
2100.0 |
Nr Instances |
1 |
Related Event Code (REC) |
Accident |
Gravity |
05 |
|
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19030002 A01 |
Issuance Date |
1993-07-23 |
Abatement Due Date |
1993-07-29 |
Nr Instances |
1 |
Nr Exposed |
40 |
Gravity |
00 |
|
|
Date of last update: 18 Apr 2025
Sources:
Mississippi Secretary of State