-
Home Page
›
-
Counties
›
-
Sunflower
›
-
38751
›
-
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
|
AUSTIN JONES
|
Director
|
BILLY GEORGE JANOUS
|
Director
|
TOM WOODARD
|
Director
|
JIM TACKETT
|
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
|
Annual Report
|
Filed
|
1990-02-15
|
Annual Report
|
Amendment Form
|
Filed
|
1989-12-12
|
Amendment
|
Annual Report
|
Filed
|
1989-12-04
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1989-10-26
|
Notice to Dissolve/Revoke
|
Name Reservation Form
|
Filed
|
1986-09-29
|
Name Reservation
|
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