Search icon

REBEL LUMBER & COMPONENT CO., INC.

Headquarter

Company Details

Name: REBEL LUMBER & COMPONENT CO., INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Merged
Effective Date: 08 Mar 1974 (51 years ago)
Business ID: 409282
State of Incorporation: MISSISSIPPI
Principal Office Address: P O BOX 1707VERNON, AL 35592

Links between entities

Type Company Name Company Number State
Headquarter of REBEL LUMBER & COMPONENT CO., INC., ALABAMA 000-881-828 ALABAMA

Director

Name Role
E BARRY SANFORD Director
F D WILSON Director
EMMETT C SANFORD JR Director

President

Name Role
E BARRY SANFORD President

Vice President

Name Role
W B TURNER Vice President
JOHNNY SHACKLEFORD Vice President

Secretary

Name Role
F D WILSON Secretary

Agent

Name Role Address
AUBREY NICHOLS Agent COURT SQUARE TOWERS, P O BOX 1111, COLUMBUS, MS 39703

Filings

Type Status Filed Date Description
Annual Report Filed 2004-06-07 Annual Report
Merger Filed 1994-10-20 Merger
Annual Report Filed 1994-05-11 Annual Report
Amendment Form Filed 1994-03-25 Amendment
Annual Report Filed 1993-06-18 Annual Report
Amendment Form Filed 1993-05-07 Amendment
Annual Report Filed 1992-08-05 Annual Report
Amendment Form Filed 1991-11-20 Amendment
Annual Report Filed 1991-05-28 Annual Report
Merger Filed 1990-09-04 Merger

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17437518 0419400 1985-12-12 HWY. 82 EAST, COLULMBUS, MS, 39072
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-12-12
Case Closed 1986-01-13

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 1985-12-19
Abatement Due Date 1986-01-15
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 1985-12-19
Abatement Due Date 1986-01-15
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1985-12-19
Abatement Due Date 1985-12-24
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1985-12-19
Abatement Due Date 1986-01-15
Nr Instances 1
Nr Exposed 20
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1985-12-19
Abatement Due Date 1986-01-15
Nr Instances 1
Nr Exposed 40
Citation ID 02003
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1985-12-19
Abatement Due Date 1985-12-24
Nr Instances 1
Nr Exposed 1
13582242 0419400 1982-08-17 HWY 82 EAST, Columbus, MS, 39701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-17
Case Closed 1982-09-16

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1983-01-14
Abatement Due Date 1982-09-20
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1982-08-25
Abatement Due Date 1982-09-20
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100110 H12
Issuance Date 1982-08-25
Abatement Due Date 1982-09-20
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1982-08-25
Abatement Due Date 1982-09-20
Nr Instances 1

Date of last update: 18 Apr 2025

Sources: Mississippi Secretary of State