Search icon

DAVIS SIGNS, INC.

Company Details

Name: DAVIS SIGNS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 26 Jun 1978 (47 years ago)
Business ID: 406627
ZIP code: 39556
County: Hancock
State of Incorporation: MISSISSIPPI
Principal Office Address: PO Box 1479KILN, MS 39556

Director

Name Role Address
ROSE M. DRAIME Director PO BOX 1479, Kiln, MS 39556
Rose M. Draime Director PO BOX 1479, Kiln, MS 39556
Jesse E. Draime Director P.O. Box 1479, Kiln, MS 39556

Secretary

Name Role Address
ROSE M. DRAIME Secretary PO BOX 1479, Kiln, MS 39556
Rose M. Draime Secretary PO BOX 1479, Kiln, MS 39556

Treasurer

Name Role Address
ROSE M. DRAIME Treasurer PO BOX 1479, Kiln, MS 39556
Rose M. Draime Treasurer PO BOX 1479, Kiln, MS 39556

Vice President

Name Role Address
ROSE M. DRAIME Vice President PO BOX 1479, Kiln, MS 39556
Rose M. Draime Vice President PO BOX 1479, Kiln, MS 39556

President

Name Role Address
Jesse E. Draime President P.O. Box 1479, Kiln, MS 39556

Agent

Name Role Address
WINNIE J DAVIS Agent 6390 FIRETOWER ROAD, KILN, MS 39556

Filings

Type Status Filed Date Description
Notice to Dissolve/Revoke Filed 2012-09-21 Notice to Dissolve/Revoke
Admin Dissolution Filed 2011-12-05 Admin Dissolution
Notice to Dissolve/Revoke Filed 2011-07-25 Notice to Dissolve/Revoke
Annual Report Filed 2010-04-21 Annual Report
Annual Report Filed 2009-04-10 Annual Report
Notice to Dissolve/Revoke Filed 2008-08-28 Notice to Dissolve/Revoke
Annual Report Filed 2008-06-13 Annual Report
Annual Report Filed 2007-04-30 Annual Report
Annual Report Filed 2006-05-19 Annual Report
Annual Report Filed 2005-03-24 Annual Report

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311414080 0419400 2008-03-06 THE WAVE, HIGHWAY 90, WAVELAND, MS, 39576
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-03-06
Emphasis S: ELECTRICAL, S: FALL FROM HEIGHT, S: POWERED IND VEHICLE, L: FALL
Case Closed 2008-06-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 2008-03-31
Abatement Due Date 2008-04-04
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2008-03-31
Abatement Due Date 2008-04-03
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
109257493 0419400 1994-09-22 960 EAST BEACH BLVD (RAMADA LIMITED), GULFPORT, MS, 39501
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 1994-09-22
Case Closed 1994-09-23

Related Activity

Type Inspection
Activity Nr 102679966
102679966 0419400 1994-07-25 960 EAST BEACH BLVD (RAMADA LIMITED), GULFPORT, MS, 39501
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-07-26
Case Closed 1994-09-30

Related Activity

Type Referral
Activity Nr 901530758
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260556 B02 V
Issuance Date 1994-08-22
Abatement Due Date 1994-08-26
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8700608 Insurance 1987-10-27 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1987-10-27
Termination Date 1988-04-25
Section 1332

Parties

Name WESTERN CASUALTY
Role Plaintiff
Name DAVIS SIGNS, INC.
Role Defendant

Date of last update: 18 Apr 2025

Sources: Mississippi Secretary of State