-
Home Page
›
-
Counties
›
-
Hinds
›
-
39212
›
-
MARTIN CLEANERS, INC.
Company Details
Name: |
MARTIN CLEANERS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
29 May 1980 (45 years ago)
|
Business ID: |
404696 |
ZIP code: |
39212
|
County: |
Hinds |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
3704 MEADOW LNJACKSON, MS 39212 |
Agent
Name |
Role |
Address |
W L GORDY
|
Agent
|
3704 MEADOW LANE, JACKSON, MS 39212
|
Director
Name |
Role |
Address |
STEPHEN GORDY
|
Director
|
No data
|
FRED K HUTTO
|
Director
|
2237 FOREST PARK DR, JACKSON, MS 39212
|
JOHN L DENNINGTON
|
Director
|
408 SYKES RD, JACKSON, MS 39212
|
Vice President
Name |
Role |
Address |
FRED K HUTTO
|
Vice President
|
2237 FOREST PARK DR, JACKSON, MS 39212
|
President
Name |
Role |
Address |
JOHN L DENNINGTON
|
President
|
408 SYKES RD, JACKSON, MS 39212
|
Secretary
Name |
Role |
Address |
JOHN L DENNINGTON
|
Secretary
|
408 SYKES RD, JACKSON, MS 39212
|
Treasurer
Name |
Role |
Address |
JOHN L DENNINGTON
|
Treasurer
|
408 SYKES RD, JACKSON, MS 39212
|
Incorporator
Name |
Role |
Address |
IRENE FOOTE
|
Incorporator
|
No data
|
H L B FOOTE
|
Incorporator
|
3901 TERRY ROAD, P O BOX 6811, JACKSON, MS 39212
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
1997-11-17
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1997-08-11
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1997-08-10
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1996-03-19
|
Annual Report
|
Amendment Form
|
Filed
|
1996-03-19
|
Amendment
|
Amendment Form
|
Filed
|
1995-09-15
|
Amendment
|
Annual Report
|
Filed
|
1995-06-20
|
Annual Report
|
Annual Report
|
Filed
|
1994-04-18
|
Annual Report
|
Annual Report
|
Filed
|
1993-03-22
|
Annual Report
|
Amendment Form
|
Filed
|
1993-03-19
|
Amendment
|
Annual Report
|
Filed
|
1992-05-28
|
Annual Report
|
Reinstatement
|
Filed
|
1991-05-13
|
Reinstatement
|
Amendment Form
|
Filed
|
1991-05-13
|
Amendment
|
Annual Report
|
Filed
|
1991-05-13
|
Annual Report
|
Admin Dissolution
|
Filed
|
1991-03-05
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1990-11-07
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
1990-06-07
|
Amendment
|
Annual Report
|
Filed
|
1989-04-03
|
Annual Report
|
Amendment Form
|
Filed
|
1988-07-08
|
Amendment
|
Correction Amendment Form
|
Filed
|
1988-07-08
|
Correction
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
109255380
|
0419400
|
1995-04-27
|
4611 TERRY ROAD, SUITE A, JACKSON, MS, 39212
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Health
|
Close Conference |
1995-04-28
|
Case Closed |
1995-07-21
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19101200 E01 |
Issuance Date |
1995-06-01 |
Abatement Due Date |
1995-07-19 |
Nr Instances |
1 |
Nr Exposed |
39 |
Gravity |
00 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19101200 G01 |
Issuance Date |
1995-06-01 |
Abatement Due Date |
1995-07-19 |
Nr Instances |
1 |
Nr Exposed |
39 |
Gravity |
00 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19101200 H |
Issuance Date |
1995-06-01 |
Abatement Due Date |
1995-07-19 |
Nr Instances |
1 |
Nr Exposed |
39 |
Gravity |
00 |
|
|
Date of last update: 18 Apr 2025
Sources:
Mississippi Secretary of State