Search icon

BENN-JOE SAWMILLS, INC.

Company Details

Name: BENN-JOE SAWMILLS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 28 Jun 1984 (41 years ago)
Business ID: 516978
ZIP code: 39452
County: George
State of Incorporation: MISSISSIPPI
Principal Office Address: HIGHWAY 26 WEST, P O BOX 566LUCEDALE, MS 39452

Agent

Name Role Address
ARMON H FIVEASH Agent STAR ROUTE BOX 266, LEAF, MS

Director

Name Role Address
RICHARD D ROGERS Director POST OFFICE BOX 566, , MS
MARY JO ROGERS Director POST OFFICE BOX 566, , MS
WILLIAM D ROGERS Director POST OFFICE BOX 566, , MS

Vice President

Name Role Address
RICHARD D ROGERS Vice President POST OFFICE BOX 566, , MS

Secretary

Name Role Address
MARY JO ROGERS Secretary POST OFFICE BOX 566, , MS

Treasurer

Name Role Address
MARY JO ROGERS Treasurer POST OFFICE BOX 566, , MS

President

Name Role Address
WILLIAM D ROGERS President POST OFFICE BOX 566, , MS

Filings

Type Status Filed Date Description
Admin Dissolution Filed 1990-02-16 Admin Dissolution
Notice to Dissolve/Revoke Filed 1989-10-26 Notice to Dissolve/Revoke
Name Reservation Form Filed 1984-06-28 Name Reservation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1678945 0419400 1986-05-22 INTERSECTIO HWYS. 26 & 57, BENNDALE, MS, 39450
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1986-05-22
Case Closed 1986-07-16

Related Activity

Type Inspection
Activity Nr 100346345
17435157 0419400 1986-01-29 12 MILES WEST ON HWY 26, LUCEDALE, MS, 39452
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1986-01-30
Case Closed 1986-08-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1986-02-07
Abatement Due Date 1986-08-12
Nr Instances 6
Nr Exposed 8
100346345 0419400 1986-01-29 INTERSECTION HWYS 26 AND 57, BENNDALE, MS, 39450
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-30
Case Closed 1986-09-08

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1986-02-19
Abatement Due Date 1986-03-24
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1986-02-19
Abatement Due Date 1986-03-24
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100265 C22
Issuance Date 1986-02-19
Abatement Due Date 1986-03-24
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 2
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1986-02-19
Abatement Due Date 1986-03-24
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100265 C03 I
Issuance Date 1986-02-19
Abatement Due Date 1986-03-24
Nr Instances 2
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100265 C30 IX
Issuance Date 1986-02-19
Abatement Due Date 1986-03-24
Nr Instances 3
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100265 G
Issuance Date 1986-02-19
Abatement Due Date 1986-03-24
Nr Instances 6
Nr Exposed 6

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8900639 Other Contract Actions 1989-11-08 motion before trial
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction US government plaintiff
Demanded Amount 184
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 1989-11-08
Termination Date 1990-11-08
Section 1331

Parties

Name RESOLUTION TRUST CORP
Role Plaintiff
Name BENN-JOE SAWMILLS, INC.
Role Defendant

Date of last update: 20 Apr 2025

Sources: Mississippi Secretary of State