Search icon

TUPELO FOAM SALES, INC.

Company Details

Name: TUPELO FOAM SALES, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 13 Jun 1978 (47 years ago)
Business ID: 408723
ZIP code: 38804
County: Lee
State of Incorporation: MISSISSIPPI
Principal Office Address: 556 CR 1460TUPELO, MS 38804

Agent

Name Role Address
BILLY M PUTT Agent 2600 Brooks Road, Belden, MS 38826

Director

Name Role Address
BILLY M PUTT Director P.O. BOX 1802, TUPELO, MS 38802
TIM PUTT Director 2600 BROOKS RD, BELDEN, MS 38826
BETH JERNIGAN Director 2600 BROOKS RD, BELDEN, MS 38826

President

Name Role Address
BILLY M PUTT President P.O. BOX 1802, TUPELO, MS 38802

Vice President

Name Role Address
TIM PUTT Vice President 2600 BROOKS RD, BELDEN, MS 38826

Secretary

Name Role Address
BETH JERNIGAN Secretary 2600 BROOKS RD, BELDEN, MS 38826

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2016-11-30 Admin Dissolution
Notice to Dissolve/Revoke Filed 2016-09-06 Notice to Dissolve/Revoke
Reinstatement Filed 2015-01-21 Reinstatement For TUPELO FOAM SALES, INC.
Admin Dissolution Filed 2012-12-07 Admin Dissolution
Notice to Dissolve/Revoke Filed 2012-09-13 Notice to Dissolve/Revoke
Annual Report Filed 2011-04-25 Annual Report
Annual Report Filed 2010-04-26 Annual Report
Annual Report Filed 2009-04-16 Annual Report
Annual Report Filed 2008-07-31 Annual Report
Annual Report Filed 2007-05-03 Annual Report

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109070052 0419400 1993-08-03 HWY 78 WEST, TUPELO, MS, 38801
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1993-09-09
Case Closed 1994-01-10

Related Activity

Type Complaint
Activity Nr 72933260
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1993-10-15
Abatement Due Date 1993-11-03
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1993-10-15
Abatement Due Date 1993-11-17
Current Penalty 400.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1993-10-15
Abatement Due Date 1993-11-17
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1993-10-15
Abatement Due Date 1993-11-17
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1993-10-15
Abatement Due Date 1993-11-17
Nr Instances 1
Nr Exposed 10
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100227 Other Statutory Actions 2011-10-31 multi district litigation transfer
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-10-31
Termination Date 2011-11-17
Section 0001
Status Terminated

Parties

Name TUPELO FOAM SALES, INC.
Role Plaintiff
Name HICKORY SPRINGS MANUFAC,
Role Defendant

Date of last update: 18 Apr 2025

Sources: Mississippi Secretary of State