Search icon

FISHLAND, INC.

Company Details

Name: FISHLAND, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 29 Sep 1986 (39 years ago)
Business ID: 529280
ZIP code: 38751
County: Sunflower
State of Incorporation: MISSISSIPPI
Principal Office Address: INDUSTRIAL PARKINDIANOLA, MS 38751

Agent

Name Role Address
BEVERLY M. NOBILE Agent INDUSTRIAL PARK, PO BOX 850, INDIANOLA, MS 38751

Director

Name Role
SEYMOUR B JOHNSON Director
DON LONG Director
RODNEY HENDERSON Director
JOHN E GRANT Director
TURNER ARANT Director
E L PARKER Director
BRUCE BRUMFIELD Director
PAUL SMITH Director
JOE OGLESBY JR Director
TOM ROBERTSON Director

Treasurer

Name Role Address
JIMMIE BLOUNT Treasurer INDUSTRIAL PARKWAY, P O BOX 850, INDIANOLA, MS 38751

President

Name Role Address
DAVID L SPENCER President INDUSTRIAL PARK PO BOX 850, INDIANOLA, MS 38751

Secretary

Name Role Address
BEVERLY M. NOBILE Secretary INDUSTRIAL PARK PO BOX 850, INDIANOLA, MS 38751
JIMMIE BLOUNT Secretary INDUSTRIAL PARKWAY, P O BOX 850, INDIANOLA, MS 38751

Filings

Type Status Filed Date Description
Admin Dissolution Filed 1996-12-04 Admin Dissolution
Notice to Dissolve/Revoke Filed 1996-08-30 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1996-08-29 Notice to Dissolve/Revoke
Amendment Form Filed 1995-06-28 Amendment
Annual Report Filed 1995-06-02 Annual Report
Annual Report Filed 1994-04-28 Annual Report
Annual Report Filed 1993-06-02 Annual Report
Amendment Form Filed 1992-05-27 Amendment
Annual Report Filed 1992-05-27 Annual Report
Annual Report Filed 1991-02-25 Annual Report

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1681055 0419400 1984-04-10 HIGHWAY 49 W SOUTH, INDIANOLA, MS, 38751
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-10
Case Closed 2016-03-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 C
Issuance Date 1984-04-19
Abatement Due Date 1984-05-14
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1984-04-19
Abatement Due Date 1984-05-24
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 16
Nr Exposed 16
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1984-04-19
Abatement Due Date 1984-05-14
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 2
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1984-04-19
Abatement Due Date 1984-04-24
Nr Instances 1
Nr Exposed 200
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1984-04-19
Abatement Due Date 1984-05-14
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100179 J03
Issuance Date 1984-04-19
Abatement Due Date 1984-05-14
Nr Instances 2
Nr Exposed 1

Date of last update: 13 Mar 2025

Sources: Mississippi Secretary of State