Search icon

J & K TIMBER, INC.

Company Details

Name: J & K TIMBER, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 27 Sep 1985 (40 years ago)
Business ID: 525051
ZIP code: 39451
County: Greene
State of Incorporation: MISSISSIPPI
Principal Office Address: HWY 63LEAKESVILLE, MS 39451

Director

Name Role Address
L N KITTRELL JR Director HIGHWAY 63 SOUTH, P O BOX 1026, LEAKESVILLE, MS 39451

President

Name Role Address
L N KITTRELL JR President HIGHWAY 63 SOUTH, P O BOX 1026, LEAKESVILLE, MS 39451

Vice President

Name Role
L N KITRELL III Vice President

Secretary

Name Role
JAMES KITTRELL Secretary

Agent

Name Role Address
L N KITTRELL JR Agent HIGHWAY 63 SOUTH, P O BOX 1026, LEAKESVILLE, MS 39451

Filings

Type Status Filed Date Description
Admin Dissolution Filed 1993-10-08 Admin Dissolution
Notice to Dissolve/Revoke Filed 1993-07-19 Notice to Dissolve/Revoke
Annual Report Filed 1992-05-21 Annual Report
Annual Report Filed 1991-06-25 Annual Report
Annual Report Filed 1990-02-01 Annual Report
Annual Report Filed 1989-02-17 Annual Report
Amendment Form Filed 1988-04-15 Amendment
Name Reservation Form Filed 1985-09-27 Name Reservation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17441544 0419400 1988-10-18 WOODS 10 MILES NORTHWEST OFF HIGHWAY 63, LEAKESVILLE, MS, 39451
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-10-18
Case Closed 1989-01-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-10-25
Abatement Due Date 1988-10-28
Nr Instances 1
Nr Exposed 17
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-10-25
Abatement Due Date 1988-11-04
Nr Instances 1
Nr Exposed 17
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1988-10-25
Abatement Due Date 1988-11-04
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1988-10-25
Abatement Due Date 1988-12-09
Nr Instances 1
Nr Exposed 3

Date of last update: 13 Mar 2025

Sources: Mississippi Secretary of State