Search icon

POLK CONSTRUCTION COMPANY, INC.

Headquarter

Company Details

Name: POLK CONSTRUCTION COMPANY, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 04 Jan 1972 (53 years ago)
Business ID: 408256
ZIP code: 39429
County: Marion
State of Incorporation: MISSISSIPPI
Principal Office Address: 529 PEARL STCOLUMBIA, MS 39429

Links between entities

Type Company Name Company Number State
Headquarter of POLK CONSTRUCTION COMPANY, INC., ALABAMA 000-890-987 ALABAMA

Agent

Name Role Address
L A POLK Agent 529 PEARL ST, COLUMBIA, MS 39429

Director

Name Role Address
RHONDA POLK Director No data
ALOIS KABELAC Director No data
L A POLK Director 529 PEARL ST, COLUMBIA, MS 39429

Secretary

Name Role
RHONDA POLK Secretary

Vice President

Name Role
ALOIS KABELAC Vice President

President

Name Role Address
L A POLK President 529 PEARL ST, COLUMBIA, MS 39429

Filings

Type Status Filed Date Description
Dissolution Filed 1992-03-23 Dissolution
Annual Report Filed 1991-05-24 Annual Report
Annual Report Filed 1990-04-02 Annual Report
Annual Report Filed 1989-04-03 Annual Report
Amendment Form Filed 1989-03-20 Amendment
Reinstatement Filed 1973-11-26 Reinstatement
Name Reservation Form Filed 1972-01-04 Name Reservation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107098881 0419400 1996-01-25 124 HIGHWAY 80 WEST(NATIONAL GUARD ARMORY.), NEWTON, MS, 39345
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-01-25
Case Closed 1996-03-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1996-02-07
Abatement Due Date 1996-02-27
Current Penalty 675.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 2
Gravity 02
109072330 0419400 1993-11-09 1401 HWY 13N/BILLS DOLLAR STORE, INC., COLUMBIA, MS, 39429
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-11-09
Case Closed 1993-12-16

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1993-11-18
Abatement Due Date 1993-11-24
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1993-11-18
Abatement Due Date 1993-11-24
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260500 D01
Issuance Date 1993-11-18
Abatement Due Date 1993-12-01
Current Penalty 1250.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
102677937 0419400 1992-07-08 HWY 18 S. - SOUTHERN PINE BLDG., BRANDON, MS, 39042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-07-08
Case Closed 1992-09-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1992-08-25
Abatement Due Date 1992-08-31
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1992-08-25
Abatement Due Date 1992-09-28
Nr Instances 1
Nr Exposed 5
Gravity 01
101250140 0419400 1987-06-09 4900 RILEY ROAD, OCEAN SPRINGS, MS, 39564
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-09
Case Closed 1987-06-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1987-06-24
Abatement Due Date 1987-06-29
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 2
Nr Exposed 3
Citation ID 02001
Citaton Type Repeat
Standard Cited 19030002 A01
Issuance Date 1987-06-24
Abatement Due Date 1987-06-29
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 5

Date of last update: 18 Apr 2025

Sources: Mississippi Secretary of State