Search icon

MID-AMERICA HARDWOODS, INC.

Company Details

Name: MID-AMERICA HARDWOODS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 28 Mar 1985 (40 years ago)
Business ID: 521892
ZIP code: 38843
County: Itawamba
State of Incorporation: MISSOURI
Principal Office Address: W VOTECH RD, P O BOX 878FULTON, MS 38843

Agent

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

Director

Name Role Address
Gary R. Shepherd Director 4606 County Road 110, Carthage, MO 64836
Rhonda J. Lettow Director 951 WEST 52ND STREET, Carthage, MO 64836

President

Name Role Address
Gary R. Shepherd President 4606 County Road 110, Carthage, MO 64836

Vice President

Name Role Address
Rhonda J. Lettow Vice President 951 WEST 52ND STREET, Carthage, MO 64836

Secretary

Name Role Address
Scott Templeman Secretary 1925 E. Bailey, Carthage, MO 64836

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2013-10-01 Admin Dissolution
Notice to Dissolve/Revoke Filed 2013-07-01 Notice to Dissolve/Revoke
Annual Report Filed 2012-10-09 Annual Report
Notice to Dissolve/Revoke Filed 2012-09-13 Notice to Dissolve/Revoke
Annual Report Filed 2011-03-28 Annual Report
Annual Report Filed 2010-03-10 Annual Report
Annual Report Filed 2009-02-25 Annual Report
Annual Report Filed 2008-03-24 Annual Report
Annual Report Filed 2007-03-30 Annual Report
Annual Report Filed 2006-05-31 Annual Report

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1212273 0419400 1986-04-17 VO-TECH ROAD, FULTON, MS, 38843
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1986-04-18
Case Closed 1986-06-05

Related Activity

Type Complaint
Activity Nr 70899307
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 C
Issuance Date 1986-04-23
Abatement Due Date 1986-05-28
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1986-04-23
Abatement Due Date 1986-05-28
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 3
Nr Exposed 3
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1986-04-23
Abatement Due Date 1986-05-28
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100213 B04
Issuance Date 1986-04-23
Abatement Due Date 1986-05-12
Nr Instances 1
Nr Exposed 4
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1986-04-23
Abatement Due Date 1986-05-12
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 2
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1986-04-23
Abatement Due Date 1986-05-12
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 D01 IV
Issuance Date 1986-04-23
Abatement Due Date 1986-05-12
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1986-04-23
Abatement Due Date 1986-05-12
Nr Instances 8
Nr Exposed 15
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1986-04-23
Abatement Due Date 1986-05-12
Nr Instances 2
Nr Exposed 6

Date of last update: 20 Apr 2025

Sources: Mississippi Secretary of State