Search icon

BRIAR HILL REST HOME, INC.

Company Details

Name: BRIAR HILL REST HOME, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 23 Nov 1963 (61 years ago)
Business ID: 411566
ZIP code: 39073
County: Rankin
State of Incorporation: MISSISSIPPI
Principal Office Address: 1201 GUNTER RDFLORENCE, MS 39073-9711

Agent

Name Role Address
BARBARA M BRIDGES Agent 280 GUNTER ROAD, FLORENCE, MS 39073

Director

Name Role Address
RONALD D BRIDGES Director No data
ROYCE A BRIDGES Director No data
BARBARA BRIDGES Director 280 GUNTER RD, FLORENCE, MS 39073

Secretary

Name Role
RONALD D BRIDGES Secretary

Vice President

Name Role
ROYCE A BRIDGES Vice President

President

Name Role Address
BARBARA BRIDGES President 280 GUNTER RD, FLORENCE, MS 39073

Filings

Type Status Filed Date Description
Dissolution Filed 2004-04-14 Dissolution
Annual Report Filed 2003-07-29 Annual Report
Annual Report Filed 2002-04-17 Annual Report
Annual Report Filed 2001-10-09 Annual Report
Annual Report Filed 2000-12-05 Annual Report
Notice to Dissolve/Revoke Filed 2000-12-01 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 2000-11-30 Notice to Dissolve/Revoke
Annual Report Filed 1999-02-23 Annual Report
Annual Report Filed 1998-02-18 Annual Report
Annual Report Filed 1997-05-06 Annual Report

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13497235 0419400 1975-02-19 GUNTER ROAD EAST OFF HGWY 49 S, Florence, MS, 39073
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-02-19
Case Closed 1975-03-18

Violation Items

Citation ID 01002
Citaton Type Other
Standard Cited 19100023 D01
Issuance Date 1975-02-21
Abatement Due Date 1975-03-14
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-02-21
Abatement Due Date 1975-03-14
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1975-02-21
Abatement Due Date 1975-02-25
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1975-02-21
Abatement Due Date 1975-02-25
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-02-21
Abatement Due Date 1975-02-25
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1975-02-21
Abatement Due Date 1975-03-24
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 021021
Issuance Date 1975-02-21
Abatement Due Date 1975-03-24
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-02-21
Abatement Due Date 1975-03-24
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 6
Citation ID 01010
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-02-21
Abatement Due Date 1975-02-25
Current Penalty 110.0
Initial Penalty 110.0
Nr Instances 1

Date of last update: 18 Apr 2025

Sources: Mississippi Secretary of State