-
Home Page
›
-
Counties
›
-
Lafayette
›
-
38655
›
-
REBELAIRE, INC.
Company Details
Name: |
REBELAIRE, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
24 May 1979 (46 years ago)
|
Business ID: |
532070 |
ZIP code: |
38655
|
County: |
Lafayette |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
P O DRAWER 549OXFORD, MS 38655 |
Agent
Name |
Role |
Address |
GREGORY L. MOORE
|
Agent
|
35 COUNTY RD 435, OXFORD, MS 38655
|
Secretary
Name |
Role |
Address |
CHAROLETTE B MOORE
|
Secretary
|
220 ELM #18, OXFORD, MS 38655
|
Treasurer
Name |
Role |
Address |
CHAROLETTE B MOORE
|
Treasurer
|
220 ELM #18, OXFORD, MS 38655
|
Director
Name |
Role |
Address |
GREGORY L MOORE
|
Director
|
35 CR 435, OXFORD, MS 38655
|
VIRGINIA MOORE
|
Director
|
35 CR 435, Oxford, MS 38655
|
President
Name |
Role |
Address |
GREGORY L MOORE
|
President
|
35 CR 435, OXFORD, MS 38655
|
Vice President
Name |
Role |
Address |
VIRGINIA MOORE
|
Vice President
|
35 CR 435, Oxford, MS 38655
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2007-12-26
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2007-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2006-06-16
|
Annual Report
|
Annual Report
|
Filed
|
2005-03-23
|
Annual Report
|
Annual Report
|
Filed
|
2004-05-10
|
Annual Report
|
Annual Report
|
Filed
|
2003-07-15
|
Annual Report
|
Annual Report
|
Filed
|
2002-05-17
|
Annual Report
|
Amendment Form
|
Filed
|
2002-04-30
|
Amendment
|
Annual Report
|
Filed
|
2001-05-17
|
Annual Report
|
Amendment Form
|
Filed
|
2000-11-17
|
Amendment
|
Annual Report
|
Filed
|
2000-11-17
|
Annual Report
|
Amendment Form
|
Filed
|
2000-11-10
|
Amendment
|
Annual Report
|
Filed
|
1999-07-22
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-01
|
Annual Report
|
Amendment Form
|
Filed
|
1998-02-23
|
Amendment
|
Annual Report
|
Filed
|
1998-02-18
|
Annual Report
|
Reinstatement
|
Filed
|
1997-02-03
|
Reinstatement
|
Amendment Form
|
Filed
|
1997-01-17
|
Amendment
|
Admin Dissolution
|
Filed
|
1996-12-04
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1996-08-30
|
Notice to Dissolve/Revoke
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
18282095
|
0419400
|
1988-04-21
|
SENATOBIA HIGH SCHOOL, 102 WEST PORTER, SENATOBIA, MS, 38668
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1988-04-21
|
Case Closed |
1988-05-11
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260404 B01 I |
Issuance Date |
1988-04-28 |
Abatement Due Date |
1988-05-03 |
Current Penalty |
100.0 |
Initial Penalty |
100.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19260404 F06 |
Issuance Date |
1988-04-28 |
Abatement Due Date |
1988-05-03 |
Current Penalty |
100.0 |
Initial Penalty |
100.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
|
|
Date of last update: 13 Mar 2025
Sources:
Mississippi Secretary of State