Search icon

MCCARTY FOODS, INC.

Company Details

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

Agent

Name Role Address
C. T. CORPORATION SYSTEM Agent 645 LAKELAND DRIVE EAST DR., STE 101, FLOWOOD, MS 39232

Director

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

President

Name Role Address
DONALD E WRAY President 2601 JOHNSON RD, SPRINGDALE, AR 72764

Secretary

Name Role Address
MARY RUSH Secretary PO BOX 53, PRAIRIE GOVE, AR 72753

Vice President

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

Treasurer

Name Role Address
DENNIS LEATHERBY Treasurer 806 DORMAN, SPRINGDALE, AR 72765
WAYNE BRITT Treasurer 2669 SHERWOOD LN, FAYETTEVILLE, AR 72701

Chairman

Name Role Address
LELAND E. TOLLETT Chairman #6 SAMOSET CT, ROGERS, AR 72758
DON TYSON Chairman 2210 OAKLAWN DR, SPRINGDALE, AR 72765

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101398097 0419400 1990-07-26 4100 I-55 SOUTH, JACKSON, MS, 39207
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1990-07-26
Case Closed 1990-12-19

Related Activity

Type Inspection
Activity Nr 101251023
101251023 0419400 1989-07-25 4100 I-55 SOUTH, JACKSON, MS, 39207
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
1180363 0419400 1984-01-02 4100 I 55 SOUTH, JACKSON, MS, 39207
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-01-02
Case Closed 1986-05-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9200435 Other Contract Actions 1992-07-28 other
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Demanded Amount 78
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1992-07-28
Termination Date 1994-02-08
Pretrial Conference Date 1993-12-17
Section 1332

Parties

Name MCCARTY FOODS, INC.
Role Plaintiff
Name TRI-STATE TRUCKING
Role Defendant

Date of last update: 20 Apr 2025

Sources: Mississippi Secretary of State