Name: | HAMPTON, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 28 Apr 1977 (48 years ago) |
Business ID: | 409866 |
ZIP code: | 39180 |
County: | Warren |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 2102 OAK STVICKSBURG, MS 39180-3815 |
Name | Role | Address |
---|---|---|
Hampton, Susan P | Agent | 2102 Oak Street, Vicksburg, MS 39180 |
Name | Role | Address |
---|---|---|
Susan P Hampton | Director | 1635 Lakeside Drive, Vicksburg, MS 39180 |
Susan P. Hampton | Director | 1635 Lakeside Drive, Vicksburg, MS 39180 |
Name | Role | Address |
---|---|---|
James E Hampton | Incorporator | 2102 Oak St, Vicksburg, MS 39180 |
Mary Margaret Hampton | Incorporator | 105 Meadowvale Drive, Vicksburg, MS |
Name | Role | Address |
---|---|---|
Susan P. Hampton | Vice President | 1635 Lakeside Drive, Vicksburg, MS 39180 |
Name | Role | Address |
---|---|---|
Susan P Hampton | President | 1635 Lakeside Drive, Vicksburg, MS 39180 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2013-10-01 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2013-07-01 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2012-10-25 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2012-09-13 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2011-03-31 | Annual Report |
Amendment Form | Filed | 2010-12-08 | Amendment |
Annual Report | Filed | 2010-12-06 | Annual Report |
Annual Report | Filed | 2010-03-04 | Annual Report |
Annual Report | Filed | 2009-04-09 | Annual Report |
Annual Report | Filed | 2008-03-14 | Annual Report |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101253334 | 0419400 | 1987-09-23 | 3046 INDIANA AVENUE, VICKSBURG, MS, 39180 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
101254357 | 0419400 | 1987-08-17 | 3046 INDIANA AVENUE, VICKSBURG, MS, 39180 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260451 A14 |
Issuance Date | 1987-08-26 |
Abatement Due Date | 1987-08-31 |
Current Penalty | 120.0 |
Initial Penalty | 210.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260451 E04 |
Issuance Date | 1987-08-26 |
Abatement Due Date | 1987-08-31 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19260451 E10 |
Issuance Date | 1987-08-26 |
Abatement Due Date | 1987-08-31 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 18 Apr 2025
Sources: Mississippi Secretary of State