Name: | DILLON ENTERPRISES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 08 Jul 1982 (43 years ago) |
Business ID: | 504421 |
ZIP code: | 39119 |
County: | Covington |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | RR 4 BOX 45MOUNT OLIVE, MS 39119-9804 |
Name | Role | Address |
---|---|---|
DANNELL S DILLON | Agent | 128 SIMPSON HWY 149, MAGEE, MS 39111 |
Name | Role | Address |
---|---|---|
J C DILLON | Director | RR 4 BOX 45, MT OLIVE, MS 39119 |
DANNELLE S DILLON | Director | 128 SIMPSON HWY 149, MAGEE, MS 39111 |
Name | Role | Address |
---|---|---|
J C DILLON | Secretary | RR 4 BOX 45, MT OLIVE, MS 39119 |
Name | Role | Address |
---|---|---|
DANNELLE S DILLON | President | 128 SIMPSON HWY 149, MAGEE, MS 39111 |
Name | Role | Address |
---|---|---|
DANNELLE S DILLON | Incorporator | 128 SIMPSON HWY 149, MAGEE, MS 39111 |
J C DILLON | Incorporator | RR 4 BOX 45, MT OLIVE, MS 39119 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2001-12-28 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-07-24 | Annual Report |
Annual Report | Filed | 1999-06-02 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1998-10-06 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1998-07-14 | Amendment |
Annual Report | Filed | 1998-05-28 | Annual Report |
Annual Report | Filed | 1997-05-06 | Annual Report |
Annual Report | Filed | 1996-07-22 | Annual Report |
Reinstatement | Filed | 1996-03-01 | Reinstatement |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301037487 | 0419400 | 1998-11-18 | NCBC 5400 SNEED ST., GULFPORT, MS, 39501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 C02 |
Issuance Date | 1998-12-14 |
Abatement Due Date | 1998-12-18 |
Current Penalty | 300.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VII |
Issuance Date | 1998-12-14 |
Abatement Due Date | 1998-12-18 |
Current Penalty | 300.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260706 A01 |
Issuance Date | 1998-12-14 |
Abatement Due Date | 1998-12-17 |
Current Penalty | 1500.0 |
Initial Penalty | 2500.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260706 B |
Issuance Date | 1998-12-14 |
Abatement Due Date | 1998-12-17 |
Current Penalty | 1500.0 |
Initial Penalty | 2500.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Date of last update: 19 Apr 2025
Sources: Mississippi Secretary of State