Search icon

MONTICELLO HARDWOOD, INC.

Company Details

Name: MONTICELLO HARDWOOD, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 25 Feb 1983 (42 years ago)
Business ID: 508179
ZIP code: 39601
County: Lincoln
State of Incorporation: MISSISSIPPI
Principal Office Address: 506 White Oak DrBrookhaven, MS 39601

Director

Name Role Address
Joyce L Duncan Director 506 White Oak Drive, Brookhaven, MS 39601

President

Name Role Address
Joyce L Duncan President 506 White Oak Drive, Brookhaven, MS 39601

Filings

Type Status Filed Date Description
Agent Resignation Filed 2023-03-16 Agent Resignation For J T ARMSTRONG JR
Admin Dissolution Filed 2017-12-06 Admin Dissolution: AR
Notice to Dissolve/Revoke Filed 2017-09-06 Notice to Dissolve/Revoke
Annual Report Filed 2016-05-04 Annual Report For MONTICELLO HARDWOOD, INC.
Annual Report Filed 2015-03-09 Annual Report For MONTICELLO HARDWOOD, INC.
Annual Report Filed 2014-02-24 Annual Report
Annual Report Filed 2013-03-04 Annual Report
Annual Report Filed 2012-03-26 Annual Report
Annual Report Filed 2011-03-29 Annual Report
Annual Report Filed 2010-04-09 Annual Report

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109263871 0419400 1995-08-15 HWY 15 N., BAY SPRINGS, MS, 39422
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: FURNITURE
Case Closed 1995-08-21
109257642 0419400 1995-08-15 HWY 15 N., BAY SPRINGS, MS, 39422
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1995-08-15
Emphasis L: FURNITURE
Case Closed 1995-08-16
101559268 0419400 1986-05-28 HWY. 84 WEST, MONTICELLO, MS, 39654
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-28
Case Closed 1986-08-28

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100265 C22
Issuance Date 1986-06-19
Abatement Due Date 1986-06-30
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 3
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100305 A02 IIIG
Issuance Date 1986-06-19
Abatement Due Date 1986-06-30
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100305 G02 II
Issuance Date 1986-06-19
Abatement Due Date 1986-06-30
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100265 C30 IV
Issuance Date 1986-06-19
Abatement Due Date 1986-07-25
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100265 E04 IIC
Issuance Date 1986-06-19
Abatement Due Date 1986-07-08
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 2
Nr Exposed 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100265 C22
Issuance Date 1986-06-19
Abatement Due Date 1986-06-30
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 3
Citation ID 03001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1986-06-19
Abatement Due Date 1986-06-30
Nr Instances 1
Nr Exposed 1
Citation ID 03002
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1986-06-19
Abatement Due Date 1986-06-24
Nr Instances 1
Nr Exposed 10
Citation ID 03003
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1986-06-19
Abatement Due Date 1986-06-24
Nr Instances 1
Nr Exposed 3
Citation ID 03004
Citaton Type Other
Standard Cited 19100265 C03 III
Issuance Date 1986-06-19
Abatement Due Date 1986-06-24
Nr Instances 1
Nr Exposed 1
Citation ID 03005
Citaton Type Other
Standard Cited 19100265 C12 II
Issuance Date 1986-06-19
Abatement Due Date 1986-06-25
Nr Instances 1
Nr Exposed 2
Citation ID 03006
Citaton Type Other
Standard Cited 19100265 C12 III
Issuance Date 1986-06-19
Abatement Due Date 1986-06-25
Nr Instances 5
Nr Exposed 1
Citation ID 03007
Citaton Type Other
Standard Cited 19100265 C20 IV
Issuance Date 1986-06-19
Abatement Due Date 1986-06-25
Nr Instances 3
Nr Exposed 10
Citation ID 03008
Citaton Type Other
Standard Cited 19100265 C30 IX
Issuance Date 1986-06-19
Abatement Due Date 1986-07-25
Nr Instances 1
Nr Exposed 3
Citation ID 03009
Citaton Type Other
Standard Cited 19100305 G01 I
Issuance Date 1986-06-19
Abatement Due Date 1986-06-25
Nr Instances 1
Nr Exposed 1
Citation ID 03010
Citaton Type Other
Standard Cited 19100303 G02 I
Issuance Date 1986-06-19
Abatement Due Date 1986-06-24
Nr Instances 1
Nr Exposed 1
Citation ID 03011
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1986-06-19
Abatement Due Date 1986-06-24
Nr Instances 2
Nr Exposed 1
Citation ID 03012
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1986-06-19
Abatement Due Date 1986-07-08
Nr Instances 1
Nr Exposed 1
1965227 0419400 1986-04-23 OLD HIGHWAY 15 NORTH, LOUISVILLE, MS, 39339
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1986-04-23
Case Closed 1986-04-28
1680347 0419400 1985-04-23 HIGHWAY 84 WEST, MONTICELLO, MS, 39654
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1985-04-24
Case Closed 1985-06-06

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1985-05-03
Abatement Due Date 1985-05-22
Nr Instances 1
Nr Exposed 4
Citation ID 01001B
Citaton Type Other
Standard Cited 19100265 C22
Issuance Date 1985-05-03
Abatement Due Date 1985-05-22
Nr Instances 1
Nr Exposed 1
226688 0419400 1984-03-19 HWY 28 EAST, Georgetown, MS, 39078
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-03-19
Case Closed 1984-03-22

Date of last update: 19 Apr 2025

Sources: Mississippi Secretary of State