Search icon

WRIGHT & FERGUSON FUNERAL HOME

Company Details

Name: WRIGHT & FERGUSON FUNERAL HOME
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Merged
Effective Date: 19 Dec 1955 (69 years ago)
Business ID: 407266
ZIP code: 39202
County: Hinds
State of Incorporation: MISSISSIPPI
Principal Office Address: 350 HIGH AT NORTH WEST STJACKSON, MS 39202-409

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 631 LAKELAND EAST DRIVE, FLOWOOD, MS 39232

Director

Name Role Address
RAYMOND L LOEWEN Director No data
PETER S HYNDMAN Director 4126 ORLAND AVE, I BURNABY, B.C., CA
SEAN M GILCHRIST Director 3205 W DAVIS #200-A, CONROE, TX 77304

President

Name Role Address
JOHN R. WRIGHT, SR. President 350 HIGH ST, JACKSON, MS 39202

Secretary

Name Role Address
HERBERT A MAYES Secretary 2420 FANNIN ST, HOUSTON, TX 77002

Treasurer

Name Role Address
HERBERT A MAYES Treasurer 2420 FANNIN ST, HOUSTON, TX 77002

Vice President

Name Role Address
SEAN M GILCHRIST Vice President 3205 W DAVIS #200-A, CONROE, TX 77304

Filings

Type Status Filed Date Description
Merger Filed 2002-01-03 Merger
Annual Report Filed 2001-10-09 Annual Report
Amendment Form Filed 2000-04-14 Amendment
Annual Report Filed 2000-04-14 Annual Report
Annual Report Filed 1999-07-20 Annual Report
Annual Report Filed 1999-04-16 Annual Report
Annual Report Filed 1998-04-20 Annual Report
Amendment Form Filed 1998-04-20 Amendment
Amendment Form Filed 1997-09-29 Amendment
Amendment Form Filed 1997-07-23 Amendment

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1225812 0419400 1990-03-02 350 HIGH STREET, JACKSON, MS, 39202
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1990-04-11
Emphasis N: BLOOD
Case Closed 1990-04-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-04-04
Abatement Due Date 1990-04-07
Nr Instances 1
Nr Exposed 4

Date of last update: 11 Mar 2025

Sources: Mississippi Secretary of State