Search icon

MATHEWS FORD, INC.

Company Details

Name: MATHEWS FORD, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Effective Date: 21 Feb 1972 (53 years ago)
Business ID: 404839
ZIP code: 39475
County: Lamar
State of Incorporation: MISSISSIPPI
Principal Office Address: HWY 11 NORTH, P O BOX 348PURVIS, MS 39475-348

Director

Name Role
NORMA MATTHEWS Director
LINDA LANGTON Director
R P MATHEWS Director
NORMA MATHEWS Director

Secretary

Name Role
NORMA MATTHEWS Secretary
NORMA MATHEWS Secretary

Vice President

Name Role
LINDA LANGTON Vice President
NORMA MATHEWS Vice President

President

Name Role
R P MATHEWS President

Treasurer

Name Role
NORMA MATHEWS Treasurer

Agent

Name Role Address
RAYMOND P MATHEWS Agent US HIGHWAY 11, PURVIS, MS 39475

Filings

Type Status Filed Date Description
Amendment Form Filed 1998-11-24 Amendment

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13512686 0419400 1974-10-24 HWY 11 NORTH PURVIS, Purvis, MS, 39475
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-10-24
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1974-10-29
Abatement Due Date 1974-10-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-10-29
Abatement Due Date 1974-11-29
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 D07 I
Issuance Date 1974-10-29
Abatement Due Date 1974-11-06
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 E02 IVA0
Issuance Date 1974-10-29
Abatement Due Date 1974-11-06
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1974-10-29
Abatement Due Date 1974-11-06
Nr Instances 6
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1974-10-29
Abatement Due Date 1974-11-29
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1974-10-29
Abatement Due Date 1974-11-29
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-10-29
Abatement Due Date 1974-11-29
Nr Instances 14
Citation ID 01009
Citaton Type Other
Standard Cited 19100252 A02 IIB0
Issuance Date 1974-10-29
Abatement Due Date 1974-11-06
Nr Instances 6
Citation ID 01010
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1974-10-29
Abatement Due Date 1974-11-29
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1974-10-29
Abatement Due Date 1974-10-30
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1974-10-29
Abatement Due Date 1974-11-29
Nr Instances 8
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-10-29
Abatement Due Date 1974-10-30
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 3

Date of last update: 18 Apr 2025

Sources: Mississippi Secretary of State