Search icon

AMERICAN TANK & VESSEL, INC.

Branch

Company Details

Name: AMERICAN TANK & VESSEL, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 30 May 1986 (39 years ago)
Branch of: AMERICAN TANK & VESSEL, INC., ALABAMA (Company Number 000-086-422)
Business ID: 530569
State of Incorporation: ALABAMA
Principal Office Address: 1005 Government StMobile, AL 36604

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
W J Cutts Director 1005 Government Street, Mobile, AL 36604
William T. Cutts Director 15810 Park Ten Place, Suite 210, Houston, TX 77084
James W Davidson Director 274 Evanston Road, Lucedale, MS 39452
Rhonda S. Green Director 1005 Government Street, Mobile, AL 36604

President

Name Role Address
W J Cutts President 1005 Government Street, Mobile, AL 36604

Vice President

Name Role Address
James W Davidson Vice President 274 Evanston Road, Lucedale, MS 39452
William T. Cutts Vice President 15810 Park Ten Place, Suite 210, Houston, TX 77084

Secretary

Name Role Address
Rhonda S. Green Secretary 1005 Government Street, Mobile, AL 36604

Treasurer

Name Role Address
Rhonda S. Green Treasurer 1005 Government Street, Mobile, AL 36604

Filings

Type Status Filed Date Description
Annual Report Filed 2025-04-09 Annual Report For AMERICAN TANK & VESSEL, INC.
Annual Report Filed 2024-04-04 Annual Report For AMERICAN TANK & VESSEL, INC.
Annual Report Filed 2023-04-13 Annual Report For AMERICAN TANK & VESSEL, INC.
Annual Report Filed 2022-04-12 Annual Report For AMERICAN TANK & VESSEL, INC.
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Amendment Form Filed 2021-05-07 Amendment For AMERICAN TANK & VESSEL, INC.
Annual Report Filed 2021-03-05 Annual Report For AMERICAN TANK & VESSEL, INC.
Annual Report Filed 2020-03-25 Annual Report For AMERICAN TANK & VESSEL, INC.
Annual Report Filed 2019-04-03 Annual Report For AMERICAN TANK & VESSEL, INC.
Annual Report Filed 2018-03-16 Annual Report For AMERICAN TANK & VESSEL, INC.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346740517 0419400 2023-06-01 274 EVANSTON ROAD, LUCEDALE, MS, 39452
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2023-06-01
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2023-11-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 2023-09-11
Abatement Due Date 2023-10-03
Current Penalty 6026.0
Initial Penalty 6026.0
Final Order 2023-10-24
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(a)(1): Floor aisles and passageways were not kept clear creating trip hazards in the workplace. (a) Vessel Shop - On or about June 1, 2023, employees were exposed to trip and fall hazards due to welding leads, pallets, and work materials blocking the aisles and walkways throughout the work area.
301028361 0419400 1996-09-10 INDUSTRIAL PARK ROAD, LUCEDALE, MS, 39452
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1996-09-10
Case Closed 1996-12-03

Related Activity

Type Complaint
Activity Nr 201346798
Safety Yes
Type Complaint
Activity Nr 201347069
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1996-11-19
Abatement Due Date 1996-12-22
Current Penalty 675.0
Initial Penalty 675.0
Nr Instances 4
Nr Exposed 2
Gravity 01
Hazard STRUCK BY
Citation ID 01002
Citaton Type Serious
Standard Cited 19100179 G01 V
Issuance Date 1996-11-19
Abatement Due Date 1996-12-22
Current Penalty 675.0
Initial Penalty 675.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100179 N03 V
Issuance Date 1996-11-19
Abatement Due Date 1996-11-22
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100254 C02 I
Issuance Date 1996-11-19
Abatement Due Date 1996-12-22
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 10
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1996-11-19
Abatement Due Date 1996-11-22
Current Penalty 573.75
Initial Penalty 573.75
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100253 A03
Issuance Date 1996-11-19
Abatement Due Date 1996-11-22
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
101393452 0419400 1992-12-08 INDUSTRIAL PARK ROAD, LUCEDALE, MS, 39452
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1992-12-09
Case Closed 1993-03-16

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1993-01-22
Abatement Due Date 1993-02-10
Current Penalty 825.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1993-01-22
Abatement Due Date 1993-02-10
Nr Instances 1
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1993-01-22
Abatement Due Date 1993-02-03
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1993-01-22
Abatement Due Date 1993-02-10
Nr Instances 1
Nr Exposed 1
Gravity 00

Date of last update: 20 Apr 2025

Sources: Mississippi Secretary of State