Name: | THE HARDAWAY COMPANY |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 08 Dec 1986 (38 years ago) |
Business ID: | 535224 |
State of Incorporation: | GEORGIA |
Principal Office Address: | 945 BROADWAYCOLUMBUS, GA 31901 |
Name | Role | Address |
---|---|---|
C. T. CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
MASON H LAMPTON | Director | 8001 FULTON RD, UPATOI, GA 31829 |
FRED J DODELIN | Director | 1191 TERRY LANE, FORTSON, GA 31818 |
Name | Role | Address |
---|---|---|
MASON H LAMPTON | President | 8001 FULTON RD, UPATOI, GA 31829 |
Name | Role | Address |
---|---|---|
FRED J DODELIN | Treasurer | 1191 TERRY LANE, FORTSON, GA 31818 |
BILLY J CLAY | Treasurer | No data |
Name | Role | Address |
---|---|---|
BETTY J LINDSEY | Vice President | 1292 HUBBARD RD, COLUMBUS, GA 31904 |
Name | Role | Address |
---|---|---|
NEIL E SLAUGHTER | Secretary | 5706 WINVELLY DR, COLUMBUS, GA 31909 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Withdrawal | Filed | 2002-05-02 | Withdrawal |
Annual Report | Filed | 2001-12-12 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-04-28 | Annual Report |
Annual Report | Filed | 1999-04-02 | Annual Report |
Annual Report | Filed | 1998-03-11 | Annual Report |
Amendment Form | Filed | 1998-03-11 | Amendment |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-03-04 | Annual Report |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109071985 | 0419400 | 1994-02-14 | I-55 S, BRIDGE "A" & I-20, BRIDGE "G", PEARL RIVER, FLOWOOD, MS, 39208 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 900718412 |
Safety | Yes |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1993-04-28 |
Case Closed | 1993-05-04 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1993-03-10 |
Case Closed | 1993-05-19 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260300 B02 |
Issuance Date | 1993-04-26 |
Abatement Due Date | 1993-04-29 |
Current Penalty | 1000.0 |
Initial Penalty | 1625.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260500 D02 |
Issuance Date | 1993-04-26 |
Abatement Due Date | 1993-05-20 |
Current Penalty | 750.0 |
Initial Penalty | 1300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260059 F05 I |
Issuance Date | 1993-04-26 |
Abatement Due Date | 1993-05-20 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260350 A09 |
Issuance Date | 1993-04-26 |
Abatement Due Date | 1993-04-29 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 04 Feb 2025
Sources: Mississippi Secretary of State