Search icon

TIDWELL AND ASSOCIATES CONSTRUCTION CO., INC.

Headquarter

Company Details

Name: TIDWELL AND ASSOCIATES CONSTRUCTION CO., INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 16 Dec 1981 (43 years ago)
Business ID: 502299
ZIP code: 38829
County: Prentiss
State of Incorporation: MISSISSIPPI
Principal Office Address: 311 DOGWOOD ESTBOONEVILLE, MS 38829

Links between entities

Type Company Name Company Number State
Headquarter of TIDWELL AND ASSOCIATES CONSTRUCTION CO., INC., ALABAMA 000-895-875 ALABAMA

Agent

Name Role Address
Davis, Charles L, Jr Agent 1122 City Avenue North;P O Box 146, Ripley, MS 38663

Director

Name Role Address
Cheryl Tidwell Director PO Box483, Booneville, MS 38829-483

President

Name Role Address
Cheryl Tidwell President PO Box483, Booneville, MS 38829-483

Secretary

Name Role Address
Cheryl Tidwell Secretary PO Box483, Booneville, MS 38829-483

Treasurer

Name Role Address
Cheryl Tidwell Treasurer PO Box483, Booneville, MS 38829-483

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2024-12-01 Action of Intent to Dissolve: AR: TIDWELL AND ASSOCIATES CONSTRUCTION CO., INC.
Notice to Dissolve/Revoke Filed 2024-09-01 Notice of Intent to Dissolve: AR: TIDWELL AND ASSOCIATES CONSTRUCTION CO., INC.
Annual Report Filed 2023-04-19 Annual Report For TIDWELL AND ASSOCIATES CONSTRUCTION CO., INC.
Annual Report Filed 2022-09-16 Annual Report For TIDWELL AND ASSOCIATES CONSTRUCTION CO., INC.
Notice to Dissolve/Revoke Filed 2022-09-05 Notice of Intent to Dissolve: AR: TIDWELL AND ASSOCIATES CONSTRUCTION CO., INC.
Annual Report Filed 2021-03-27 Annual Report For TIDWELL AND ASSOCIATES CONSTRUCTION CO., INC.
Annual Report Filed 2020-09-16 Annual Report For TIDWELL AND ASSOCIATES CONSTRUCTION CO., INC.
Notice to Dissolve/Revoke Filed 2020-08-28 Notice to Dissolve/Revoke
Reinstatement Filed 2019-10-30 Reinstatement For TIDWELL AND ASSOCIATES CONSTRUCTION CO., INC.
Admin Dissolution Filed 2015-12-08 Admin Dissolution: AR

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313632085 0419400 2010-07-27 PRENTISS CO. ROAD 5011, WHEELER, MS, 38880
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-07-27
Emphasis S: COMMERCIAL CONSTR, N: TRENCH, S: POWERED IND VEHICLE, S: TRENCHING
Case Closed 2011-04-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2010-10-06
Abatement Due Date 2010-10-25
Current Penalty 158.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 H01
Issuance Date 2010-10-06
Abatement Due Date 2010-10-25
Current Penalty 242.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2010-10-06
Abatement Due Date 2010-10-25
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2010-10-06
Abatement Due Date 2010-10-25
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
18135301 0419400 1993-01-28 WATER TREATMENT PLANT, HWY 25 N, IUKA, MS, 38852
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-01-28
Case Closed 1993-02-18
1966753 0419400 1985-07-29 BROAD STREET AT G & M RAILROAD, BOONEVILLE, MS, 38829
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-29
Emphasis N: TRENCH
Case Closed 1986-03-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260650 E
Issuance Date 1985-08-07
Abatement Due Date 1985-08-12
Current Penalty 120.0
Initial Penalty 120.0
Final Order 1985-12-18
Nr Instances 3
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 I01
Issuance Date 1985-08-07
Abatement Due Date 1985-08-12
Current Penalty 100.0
Initial Penalty 210.0
Final Order 1985-12-18
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1985-08-07
Abatement Due Date 1985-08-12
Current Penalty 100.0
Initial Penalty 210.0
Final Order 1985-12-18
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 H
Issuance Date 1985-08-07
Abatement Due Date 1985-08-12
Current Penalty 90.0
Initial Penalty 90.0
Final Order 1985-12-18
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1985-08-07
Abatement Due Date 1985-08-12
Nr Instances 1
Nr Exposed 12
Citation ID 02002
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1985-08-07
Abatement Due Date 1985-08-12
Nr Instances 1
Nr Exposed 12
Citation ID 02003
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1985-08-07
Abatement Due Date 1985-08-12
Nr Instances 1
Nr Exposed 5
Citation ID 02004
Citaton Type Other
Standard Cited 19260601 B14
Issuance Date 1985-08-07
Abatement Due Date 1985-08-12
Nr Instances 2
Nr Exposed 2

Date of last update: 12 Mar 2025

Sources: Mississippi Secretary of State