Search icon

PLASTER PRODUCTS, INC.

Company Details

Name: PLASTER PRODUCTS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 03 Apr 1973 (52 years ago)
Business ID: 508538
ZIP code: 39648
County: Pike
State of Incorporation: MISSISSIPPI
Principal Office Address: HWY 98 EMCCOMB, MS 39648

Agent

Name Role Address
JIMMY GATLIN Agent 1620 POPE CIRCLE, P O BOX 162, MCCOMB, MS 39648

Director

Name Role Address
JOYCE GATLIN Director No data
JIMMY GATLIN Director 313 LA AVE, P O BOX 162, MCCOMB, MS 39648

Secretary

Name Role
JOYCE GATLIN Secretary

Vice President

Name Role
JOYCE GATLIN Vice President

President

Name Role Address
JIMMY GATLIN President 313 LA AVE, P O BOX 162, MCCOMB, MS 39648

Treasurer

Name Role Address
JIMMY GATLIN Treasurer 313 LA AVE, P O BOX 162, MCCOMB, MS 39648

Filings

Type Status Filed Date Description
Admin Dissolution Filed 1997-11-17 Admin Dissolution
Notice to Dissolve/Revoke Filed 1997-08-11 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1997-08-10 Notice to Dissolve/Revoke
Annual Report Filed 1996-04-04 Annual Report
Annual Report Filed 1995-05-18 Annual Report
Annual Report Filed 1994-04-21 Annual Report
Amendment Form Filed 1994-04-13 Amendment
Annual Report Filed 1993-04-16 Annual Report
Annual Report Filed 1992-04-03 Annual Report
Annual Report Filed 1991-08-01 Annual Report

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106309859 0419400 1993-03-24 FERNWOOD INDUSTRIAL PARK, FERNWOOD, MS, 39648
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-03-24
Case Closed 1993-04-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-04-08
Abatement Due Date 1993-04-14
Nr Instances 1
Nr Exposed 7
Gravity 00
102677465 0419400 1992-06-17 FIELD MEMORIAL COMMUNITY HOSPITAL, CENTREVILLE, MS, 39669
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-06-17
Case Closed 1992-07-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1992-07-01
Abatement Due Date 1992-07-27
Current Penalty 175.0
Initial Penalty 175.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260403 A02
Issuance Date 1992-07-01
Abatement Due Date 1992-07-27
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1992-07-01
Abatement Due Date 1992-08-03
Nr Instances 1
Nr Exposed 1
Gravity 00
17434390 0419400 1985-05-23 BROOKHAVEN SHOPPING VILLA, BROOKHAVEN, MS, 39601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-05-23
Case Closed 2016-03-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1985-06-05
Abatement Due Date 1985-06-09
Nr Instances 1
Nr Exposed 1
13523923 0419400 1983-07-22 SW MISSISSIPPI JUNIOR COLLEGE, Summit, MS, 39666
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-07-22
Case Closed 1983-08-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1983-08-12
Abatement Due Date 1983-08-15
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 J01
Issuance Date 1983-08-12
Abatement Due Date 1983-08-15
Nr Instances 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260401 J02
Issuance Date 1983-08-12
Abatement Due Date 1983-08-15
Nr Instances 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1983-08-12
Abatement Due Date 1983-08-15
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 4
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260500 E01 II
Issuance Date 1983-08-12
Abatement Due Date 1983-08-15
Nr Instances 2

Date of last update: 19 Apr 2025

Sources: Mississippi Secretary of State