Search icon

D & J CHEVROLET, INC.

Company Details

Name: D & J CHEVROLET, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 22 Oct 1981 (43 years ago)
Business ID: 503044
ZIP code: 38663
County: Tippah
State of Incorporation: MISSISSIPPI
Principal Office Address: 2015 CITY AVENUE NORTHRIPLEY, MS 38663

Incorporator

Name Role Address
DON WARD Incorporator 2055 HIGHWAY 15 NORTH, P O BOX 239, RIPLEY, MS 38663
DORIS G FARROW Incorporator No data

Director

Name Role Address
Doris G Farrow Director 107 Forest Road, Ripley, MS 38663
Don Ward Director 2055 Highway 15 North, P O Box 239, Ripley, MS 38663

Secretary

Name Role Address
Doris G Farrow Secretary 107 Forest Road, Ripley, MS 38663

Treasurer

Name Role Address
Doris G Farrow Treasurer 107 Forest Road, Ripley, MS 38663

President

Name Role Address
Don Ward President 2055 Highway 15 North, P O Box 239, Ripley, MS 38663

Agent

Name Role Address
DON WARD Agent 2055 HIGHWAY 15 NORTH, P O BOX 239, RIPLEY, MS 38663

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2007-12-26 Admin Dissolution
Notice to Dissolve/Revoke Filed 2007-10-16 Notice to Dissolve/Revoke
Annual Report Filed 2006-05-10 Annual Report
Annual Report Filed 2005-02-18 Annual Report
Annual Report Filed 2004-03-30 Annual Report
Annual Report Filed 2003-07-10 Annual Report
Annual Report Filed 2002-05-15 Annual Report
Annual Report Filed 2001-07-30 Annual Report
Annual Report Filed 2000-03-15 Annual Report
Annual Report Filed 1999-04-06 Annual Report

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109254839 0419400 1995-02-21 2225 HIGHWAY 15 NORTH, RIPLEY, MS, 38663
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1995-02-22
Case Closed 1995-07-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1995-04-06
Abatement Due Date 1995-04-18
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1995-04-06
Abatement Due Date 1995-04-18
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 7
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1995-04-06
Abatement Due Date 1995-04-18
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1995-04-06
Abatement Due Date 1995-04-18
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 4
Nr Exposed 5
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1995-04-06
Abatement Due Date 1995-04-18
Nr Instances 4
Nr Exposed 5
Gravity 00
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1995-04-06
Abatement Due Date 1995-04-18
Nr Instances 4
Nr Exposed 5
Gravity 00
Citation ID 01004D
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1995-04-06
Abatement Due Date 1995-05-09
Nr Instances 4
Nr Exposed 4
Gravity 00
Citation ID 01004E
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1995-04-06
Abatement Due Date 1995-05-09
Nr Instances 1
Nr Exposed 7
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1995-04-06
Abatement Due Date 1995-05-01
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 E02 III
Issuance Date 1995-04-06
Abatement Due Date 1995-05-09
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1995-04-06
Abatement Due Date 1995-09-14
Nr Instances 2
Nr Exposed 2
Gravity 01

Date of last update: 19 Apr 2025

Sources: Mississippi Secretary of State