Name: | DAVID NEW DRILLING CO., INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Merged |
Effective Date: | 21 Jul 1959 (66 years ago) |
Business ID: | 508776 |
ZIP code: | 39121 |
County: | Adams |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 231 HWY 61 S, P O BOX 1487NATCHEZ, MS 39121 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DAVID NEW DRILLING CO., INC., ALABAMA | 000-895-400 | ALABAMA |
Name | Role | Address |
---|---|---|
DAVID A NEW | Agent | 231 HWY 61 SOUTH, P O BOX 1487, NATCHEZ, MS 39121 |
Name | Role |
---|---|
BEVERLY MASSEY | Secretary |
Name | Role |
---|---|
BEVERLY MASSEY | Treasurer |
Name | Role | Address |
---|---|---|
JANET CALDWELL | Director | No data |
PAULA JOSEPH | Director | No data |
SUZANNE NEW | Director | No data |
DAVID A NEW SR | Director | No data |
DONNA JOHNSON | Director | No data |
DAVID A NEW JR | Director | 231 HWY 61 S P O BOX 1487, NATCHEZ, MS 39121 |
Name | Role |
---|---|
SUZANNE NEW | Vice President |
Name | Role | Address |
---|---|---|
DAVID A NEW JR | President | 231 HWY 61 S P O BOX 1487, NATCHEZ, MS 39121 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 2006-12-29 | Merger |
Annual Report | Filed | 2006-05-24 | Annual Report |
Annual Report | Filed | 2005-04-19 | Annual Report |
Annual Report | Filed | 2004-05-14 | Annual Report |
Annual Report | Filed | 2003-09-22 | Annual Report |
Annual Report | Filed | 2002-07-25 | Annual Report |
Amendment Form | Filed | 2002-05-20 | Amendment |
Annual Report | Filed | 2001-12-06 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-04-05 | Annual Report |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1968999 | 0419400 | 1984-11-14 | LOFLIN WELL 2 SEC 2 RANGE 2 E TOWNSHIP 6 N FRANKLI, MEADVILLE, MS, 39653 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1225283 |
Inspection Type | Accident |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1984-09-11 |
Case Closed | 2016-03-16 |
Related Activity
Type | Accident |
Activity Nr | 360535165 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260600 A03 I |
Issuance Date | 1984-09-20 |
Abatement Due Date | 1984-10-22 |
Current Penalty | 250.0 |
Initial Penalty | 420.0 |
Nr Instances | 1 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260601 B01 |
Issuance Date | 1984-09-20 |
Abatement Due Date | 1984-10-22 |
Nr Instances | 1 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1984-09-20 |
Abatement Due Date | 1984-10-22 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260050 C |
Issuance Date | 1984-09-20 |
Abatement Due Date | 1984-11-16 |
Nr Instances | 1 |
Date of last update: 12 Mar 2025
Sources: Mississippi Secretary of State