-
Home Page
›
-
Counties
›
-
Pike
›
-
39666
›
-
SILO SYSTEMS, INC.
Company Details
Name: |
SILO SYSTEMS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
16 Dec 1983 (41 years ago)
|
Business ID: |
513420 |
ZIP code: |
39666
|
County: |
Pike |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
2169 HWY 570 WSUMMIT, MS 39666 |
Agent
Name |
Role |
Address |
STEPHEN DYE
|
Agent
|
2169 HWY 570 W, SUMMIT, MS 39666
|
Director
Name |
Role |
Address |
Stephen Dye
|
Director
|
2169 Hwy 570 W, Summit, MS 39666
|
Catherine Dye
|
Director
|
2169 Hwy 570 W, Summit, MS 39666
|
President
Name |
Role |
Address |
Stephen Dye
|
President
|
2169 Hwy 570 W, Summit, MS 39666
|
Vice President
Name |
Role |
Address |
Stephen Dye
|
Vice President
|
2169 Hwy 570 W, Summit, MS 39666
|
Secretary
Name |
Role |
Address |
Catherine Dye
|
Secretary
|
2169 Hwy 570 W, Summit, MS 39666
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2016-11-30
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2016-09-06
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2015-03-22
|
Annual Report For SILO SYSTEMS, INC.
|
Annual Report
|
Filed
|
2014-02-13
|
Annual Report
|
Annual Report
|
Filed
|
2013-03-16
|
Annual Report
|
Annual Report
|
Filed
|
2012-03-13
|
Annual Report
|
Annual Report
|
Filed
|
2011-03-15
|
Annual Report
|
Annual Report
|
Filed
|
2010-03-24
|
Annual Report
|
Annual Report
|
Filed
|
2009-04-07
|
Annual Report
|
Annual Report
|
Filed
|
2008-06-11
|
Annual Report
|
Annual Report
|
Filed
|
2007-04-26
|
Annual Report
|
Annual Report
|
Filed
|
2006-05-11
|
Annual Report
|
Annual Report
|
Filed
|
2005-03-23
|
Annual Report
|
Annual Report
|
Filed
|
2004-05-20
|
Annual Report
|
Amendment Form
|
Filed
|
2003-11-13
|
Amendment
|
Annual Report
|
Filed
|
2003-11-04
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2003-10-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2002-07-25
|
Annual Report
|
Annual Report
|
Filed
|
2001-06-13
|
Annual Report
|
Annual Report
|
Filed
|
2000-04-24
|
Annual Report
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
304314750
|
0419400
|
2002-07-18
|
EAST LOWDES WTR TRTMT/257 OLD YORKVILLE RD., COLUMBUS, MS, 39702
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
2002-07-18
|
Emphasis |
L: FALL, S: CONSTRUCTION
|
Case Closed |
2002-08-05
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260501 B01 |
Issuance Date |
2002-07-30 |
Abatement Due Date |
2002-08-02 |
Current Penalty |
1500.0 |
Initial Penalty |
1500.0 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
10 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19261053 B06 |
Issuance Date |
2002-07-30 |
Abatement Due Date |
2002-08-02 |
Current Penalty |
191.0 |
Initial Penalty |
191.0 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
01 |
|
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19101200 G11 |
Issuance Date |
2002-07-30 |
Abatement Due Date |
2002-08-13 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
01 |
|
|
Date of last update: 20 Apr 2025
Sources:
Mississippi Secretary of State