Name: | D. S. MCCLANAHAN & SON, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 04 Jun 1959 (66 years ago) |
Business ID: | 406280 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 25316 Windward Lakes Avenue;P. O. Box 1926Orange Beach, AL 36561 |
Name | Role | Address |
---|---|---|
STEVE D SANDERS | Agent | 109 WAVERLY ROAD, COLUMBUS, MS 39701 |
Name | Role | Address |
---|---|---|
Steve D Sanders | Director | 109 Waverly Road, Columbus, MS 39701 |
Deborah M Sanders | Director | PO Box 747, Columbus, MS 39730 |
Deborah M. Sanders | Director | PO Box 747, Columbus, MS 39703 |
Name | Role | Address |
---|---|---|
Steve D Sanders | Treasurer | PO Box 747, Columbus, MS 39703 |
Name | Role | Address |
---|---|---|
Steve D Sanders | President | 109 Waverly Road, Columbus, MS 39701 |
Name | Role |
---|---|
Deborah M Sanders | Vice President |
Name | Role | Address |
---|---|---|
Deborah M Sanders | Secretary | PO Box 747, Columbus, MS 39730 |
Deborah M. Sanders | Secretary | PO Box 747, Columbus, MS 39703 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2007-10-29 | Dissolution |
Annual Report | Filed | 2007-05-03 | Annual Report |
Annual Report | Filed | 2006-07-17 | Annual Report |
Annual Report | Filed | 2005-04-11 | Annual Report |
Annual Report | Filed | 2004-09-08 | Annual Report |
Annual Report | Filed | 2003-07-16 | Annual Report |
Annual Report | Filed | 2002-07-10 | Annual Report |
Annual Report | Filed | 2001-05-29 | Annual Report |
Annual Report | Filed | 2000-03-24 | Annual Report |
Annual Report | Filed | 1999-03-02 | Annual Report |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13520507 | 0419400 | 1979-05-10 | KERR-MCGEE CHEMICAL PLANT, Hamilton, MS, 39746 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100028 A03 I |
Issuance Date | 1979-06-01 |
Abatement Due Date | 1979-05-10 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100132 A |
Issuance Date | 1979-06-01 |
Abatement Due Date | 1979-05-10 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1972-08-14 |
Case Closed | 1984-03-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260500 D01 |
Issuance Date | 1972-08-22 |
Abatement Due Date | 1972-08-28 |
Current Penalty | 55.0 |
Initial Penalty | 55.0 |
Nr Instances | 3 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260500 B05 |
Issuance Date | 1972-08-22 |
Abatement Due Date | 1972-08-28 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260500 B01 |
Issuance Date | 1972-08-22 |
Abatement Due Date | 1972-08-28 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 3 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260500 A04 |
Issuance Date | 1972-08-22 |
Abatement Due Date | 1972-08-28 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19260451 A15 |
Issuance Date | 1972-08-22 |
Abatement Due Date | 1972-08-28 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19260451 A02 |
Issuance Date | 1972-08-22 |
Abatement Due Date | 1972-08-28 |
Nr Instances | 1 |
Date of last update: 02 Feb 2025
Sources: Mississippi Secretary of State