Search icon

SHERMAN CONSTRUCTION CO., INC.

Company Details

Name: SHERMAN CONSTRUCTION CO., INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 20 Jun 1985 (40 years ago)
Business ID: 523359
ZIP code: 39648
County: Pike
State of Incorporation: MISSISSIPPI
Principal Office Address: 1615 APACHE DRMCCOMB, MS 39648

Agent

Name Role Address
JIMMY D CLARK Agent APACHE DRIVE, P O BOX 828, MCCOMB, MS 39648

Director

Name Role Address
GEORGE R GOZA Director No data
JIMMY D CLARK Director APACHE DRIVE, P O BOX 828, MCCOMB, MS 39648
BRAD CLARK Director No data

Secretary

Name Role
GEORGE R GOZA Secretary

President

Name Role Address
JIMMY D CLARK President APACHE DRIVE, P O BOX 828, MCCOMB, MS 39648

Vice President

Name Role
BRAD CLARK Vice President

Filings

Type Status Filed Date Description
Dissolution Filed 1997-07-14 Dissolution
Annual Report Filed 1997-02-12 Annual Report
Annual Report Filed 1996-04-16 Annual Report
Annual Report Filed 1995-03-22 Annual Report
Annual Report Filed 1994-04-08 Annual Report
Annual Report Filed 1993-09-15 Annual Report
Notice to Dissolve/Revoke Filed 1993-07-19 Notice to Dissolve/Revoke
Annual Report Filed 1992-09-10 Annual Report
Notice to Dissolve/Revoke Filed 1992-08-25 Notice to Dissolve/Revoke
Annual Report Filed 1991-05-30 Annual Report

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1179050 0419400 1984-07-26 645 SOUTH CANAL ST, NATCHEZ, MS, 39120
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1984-07-26
Case Closed 1984-07-26

Related Activity

Type Inspection
Activity Nr 1678622
1678622 0419400 1984-05-25 645 SOUTH CANAL STREET, NATCHEZ, MS, 39120
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1984-05-31
Case Closed 1987-02-26

Related Activity

Type Complaint
Activity Nr 70703566
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1984-07-02
Abatement Due Date 1984-07-05
Current Penalty 220.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1984-07-02
Abatement Due Date 1984-07-05
Current Penalty 220.0
Initial Penalty 420.0
Nr Instances 5
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 F01 I
Issuance Date 1984-07-02
Abatement Due Date 1984-07-06
Current Penalty 140.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1984-07-02
Abatement Due Date 1984-09-21
Nr Instances 1
Nr Exposed 17
Citation ID 02002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1984-07-02
Abatement Due Date 1984-07-12
Nr Instances 1
Nr Exposed 1
13500442 0419400 1979-03-22 MAGER SHOPPING CENTER, Magee, MS, 39111
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-03-22
Case Closed 1980-07-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1979-03-28
Abatement Due Date 1979-05-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1979-03-28
Abatement Due Date 1979-04-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1979-03-28
Abatement Due Date 1979-03-22
Nr Instances 1

Date of last update: 13 Mar 2025

Sources: Mississippi Secretary of State