Search icon

REDRAY, INC.

Company Details

Name: REDRAY, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 09 Apr 1981 (44 years ago)
Business ID: 409388
ZIP code: 38722
County: Washington
State of Incorporation: MISSISSIPPI
Principal Office Address: 142 Main Street, P O Box 378ARCOLA, MS 38722

Agent

Name Role Address
Carter G Murrell Agent 1463 Old Highway 61 S, Arcola, MS 38722

Director

Name Role Address
Terry G. Murrell Director PO Box 378, Arcola, MS 38722
Carter G Murrell Director P O Box 35, Avon, MS 38723
Kevin Murrell Director 44 Murrell Road, Holl, MS 38748

President

Name Role Address
Terry G. Murrell President PO Box 378, Arcola, MS 38722

Secretary

Name Role Address
Carter G Murrell Secretary P O Box 35, Avon, MS 38723

Treasurer

Name Role Address
Carter G Murrell Treasurer P O Box 35, Avon, MS 38723

Vice President

Name Role Address
Kevin Murrell Vice President 44 Murrell Road, Holl, MS 38748

Filings

Type Status Filed Date Description
Reinstatement Filed 2024-11-05 Reinstatement For REDRAY, INC.
Admin Dissolution Filed 2024-01-05 Action of Intent to Dissolve: RA/AR: REDRAY, INC.
Notice to Dissolve/Revoke Filed 2023-09-08 Notice of Intent to Dissolve: RA/AR: REDRAY, INC.
Agent Resignation Filed 2023-05-11 Agent Resignation For Weeks, Louis
Annual Report Filed 2022-04-07 Annual Report For REDRAY, INC.
Annual Report Filed 2021-05-20 Annual Report For REDRAY, INC.
Annual Report Filed 2020-04-16 Annual Report For REDRAY, INC.
Annual Report Filed 2019-01-10 Annual Report For REDRAY, INC.
Annual Report Filed 2018-05-11 Annual Report For REDRAY, INC.
Annual Report Filed 2017-04-21 Annual Report For REDRAY, INC.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343538336 0419400 2018-10-17 142 DR. MARTIN LUTHER KING JR. DR. MAIN STREET, ARCOLA, MS, 38722
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2018-10-17
Emphasis N: AMPUTATE
Case Closed 2019-06-06

Related Activity

Type Referral
Activity Nr 1390412
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 B
Issuance Date 2019-02-25
Abatement Due Date 2019-04-01
Current Penalty 2273.0
Initial Penalty 4546.0
Final Order 2019-03-26
Nr Instances 1
Nr Exposed 13
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(b): There was neither an infirmary, clinic, or hospital used for the treatment of all injured employees in near proximity to the workplace nor a person or persons adequately trained to render first aid. a. Facility - On or about October 17, 2018 a hospital or clinic was not in close proximity and no one at the facility had a current first aid certification or trained to render adequate first aid treatment. The employees were exposed to delayed medical treatment.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2019-02-25
Abatement Due Date 2019-04-01
Current Penalty 3182.4
Initial Penalty 5304.0
Final Order 2019-03-26
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks. a. Storage Bin No. 26 - On or about October 17, 2018 the floor wells were not guarded to prevent employees from making contact with the screw auger. The employees were exposed to an amputation hazard.
Citation ID 02001
Citaton Type Other
Standard Cited 19100272 D
Issuance Date 2019-02-25
Abatement Due Date 2019-04-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-03-26
Nr Instances 1
Nr Exposed 13
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.272(d): The employer did not develop and implement an emergency action plan meeting the requirements contained in 1910.38(a): a. Facility - On or about October 17, 2018 a written emergency action plan had not been developed and implemented. The employees were exposed to a possible delay in activating emergency procedures.
Citation ID 02002
Citaton Type Other
Standard Cited 19100272 G01 I
Issuance Date 2019-02-25
Abatement Due Date 2019-04-01
Current Penalty 255.0
Initial Penalty 425.0
Final Order 2019-03-26
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.272(g)(1)(i): The employer did not issue a permit for entering bins, silos or tanks in the grain handling facility before the employees entered the bins, silos, or tanks. a. Storage Bins - On or about October 17, 2018 grain storage bin entry permits were not issued to employees entering the storage bins. The employees were exposed to possible engulfment hazards.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8849158409 2021-02-14 0470 PPS 142 Main St, Hollandale, MS, 38748
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97860
Loan Approval Amount (current) 97860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39763
Servicing Lender Name Planters Bank & Trust Company
Servicing Lender Address 212 Catchings Ave, INDIANOLA, MS, 38751-2408
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollandale, WASHINGTON, MS, 38748
Project Congressional District MS-02
Number of Employees 13
NAICS code 111160
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39763
Originating Lender Name Planters Bank & Trust Company
Originating Lender Address INDIANOLA, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 98154.92
Forgiveness Paid Date 2021-06-15

Date of last update: 11 Mar 2025

Sources: Mississippi Secretary of State