Search icon

REEVES PLASTIC ENGINEERING, INC.

Company Details

Name: REEVES PLASTIC ENGINEERING, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 20 Sep 1976 (49 years ago)
Business ID: 409415
ZIP code: 39564
County: Jackson
State of Incorporation: MISSISSIPPI
Principal Office Address: 5500 ALLAN RDOCEAN SPRINGS, MS 39564-8671

Agent

Name Role Address
TOMMY L REEVES Agent RR 6 BOX 143E, OCEAN SPRINGS, MS 39564

Director

Name Role Address
RITA F REEVES Director 5500 ALLEN ROAD, , MS
RODNEY C REEVES Director 5500 ALLEN ROAD, , MS
TOMMY L REEVES Director RR 6 BOX 143E, OCEAN SPRINGS, MS 39564

Secretary

Name Role Address
RITA F REEVES Secretary 5500 ALLEN ROAD, , MS

Treasurer

Name Role Address
RITA F REEVES Treasurer 5500 ALLEN ROAD, , MS

Vice President

Name Role Address
RODNEY C REEVES Vice President 5500 ALLEN ROAD, , MS

President

Name Role Address
TOMMY L REEVES President RR 6 BOX 143E, OCEAN SPRINGS, MS 39564

Incorporator

Name Role Address
JOYCE L CANNON Incorporator ROUTE 6 BOX 348, OCEAN SPRINGS, MS
RITA F REEVES Incorporator ROUTE 6 BOX 143E, OCEAN SPRINGS, MS
TOMMY L REEVES Incorporator RR 6 BOX 143E, OCEAN SPRINGS, MS 39564

Filings

Type Status Filed Date Description
Admin Dissolution Filed 1990-02-16 Admin Dissolution
Notice to Dissolve/Revoke Filed 1989-10-26 Notice to Dissolve/Revoke
Annual Report Filed 1989-04-03 Annual Report
See File Filed 1986-04-23 See File
Name Reservation Form Filed 1976-09-20 Name Reservation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1676832 0419400 1984-04-03 CORNER I10 & HWY 57, OCEAN SPRINGS, MS, 39564
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-04-03
Case Closed 1984-04-03
13541834 0419400 1978-01-11 BAKER ROAD OFF HIGHWAY 57, Ocean Spgs, MS, 39564
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-01-11
Case Closed 1978-06-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100309 A 025051
Issuance Date 1978-01-17
Abatement Due Date 1978-02-16
Current Penalty 1.0
Initial Penalty 200.0
Contest Date 1978-01-15
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 C07
Issuance Date 1978-01-17
Abatement Due Date 1978-02-16
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 D05
Issuance Date 1978-01-17
Abatement Due Date 1978-02-16
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1978-01-17
Abatement Due Date 1978-02-16
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1978-01-17
Abatement Due Date 1978-02-16
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1978-01-17
Abatement Due Date 1978-02-16
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1978-01-17
Abatement Due Date 1978-02-16
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8200781 Other Civil Rights 1982-11-18 jury verdict
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 9
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment costs only
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1982-11-18
Termination Date 1987-08-13
Date Issue Joined 1987-04-06
Pretrial Conference Date 1987-06-04
Trial Begin Date 1987-07-13
Trial End Date 1987-08-10

Parties

Name FRANKLIN
Role Plaintiff
Name REEVES PLASTIC ENGINEERING, INC.
Role Defendant

Date of last update: 18 Apr 2025

Sources: Mississippi Secretary of State