Name: | MCCARTY FOODS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Merged |
Effective Date: | 12 Mar 1979 (46 years ago) |
Business ID: | 511795 |
ZIP code: | 39111 |
County: | Simpson |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | INDUSTRIAL DRMAGEE, MS 39111 |
Name | Role | Address |
---|---|---|
C. T. CORPORATION SYSTEM | Agent | 645 LAKELAND DRIVE EAST DR., STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
DONALD E WRAY | Director | 2601 JOHNSON RD, SPRINGDALE, AR 72764 |
LELAND E. TOLLETT | Director | #6 SAMOSET CT, ROGERS, AR 72758 |
JOHN TYSON | Director | RT 4 BOX 367B, SPRINGDALE, AR 72764 |
DON TYSON | Director | 2210 OAKLAWN DR, SPRINGDALE, AR 72765 |
Name | Role | Address |
---|---|---|
DONALD E WRAY | President | 2601 JOHNSON RD, SPRINGDALE, AR 72764 |
Name | Role | Address |
---|---|---|
MARY RUSH | Secretary | PO BOX 53, PRAIRIE GOVE, AR 72753 |
Name | Role | Address |
---|---|---|
C. RICHARD VENABLE III | Vice President | 2210 OAKLAWN DR, SPRINGDALE, AR 72765 |
WAYNE BRITT | Vice President | 2669 SHERWOOD LN, FAYETTEVILLE, AR 72701 |
Name | Role | Address |
---|---|---|
DENNIS LEATHERBY | Treasurer | 806 DORMAN, SPRINGDALE, AR 72765 |
WAYNE BRITT | Treasurer | 2669 SHERWOOD LN, FAYETTEVILLE, AR 72701 |
Name | Role | Address |
---|---|---|
LELAND E. TOLLETT | Chairman | #6 SAMOSET CT, ROGERS, AR 72758 |
DON TYSON | Chairman | 2210 OAKLAWN DR, SPRINGDALE, AR 72765 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 1998-01-02 | Merger |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-03-04 | Annual Report |
Amendment Form | Filed | 1997-03-04 | Amendment |
Annual Report | Filed | 1996-10-31 | Annual Report |
Amendment Form | Filed | 1996-10-31 | Amendment |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1996-08-29 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1996-03-22 | Amendment |
Annual Report | Filed | 1995-06-26 | Annual Report |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101398097 | 0419400 | 1990-07-26 | 4100 I-55 SOUTH, JACKSON, MS, 39207 | |||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 101251023 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1990-01-03 |
Case Closed | 1990-07-30 |
Related Activity
Type | Complaint |
Activity Nr | 72570880 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 1990-01-05 |
Abatement Due Date | 1990-02-13 |
Current Penalty | 450.0 |
Initial Penalty | 640.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 08 |
Hazard | LIFTING |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1984-01-02 |
Case Closed | 1986-05-15 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9200435 | Other Contract Actions | 1992-07-28 | other | |||||||||||||||||||||||||||||||||||||||||
|
Name | MCCARTY FOODS, INC. |
Role | Plaintiff |
Name | TRI-STATE TRUCKING |
Role | Defendant |
Date of last update: 20 Apr 2025
Sources: Mississippi Secretary of State