Search icon

CENTRAL FABRICATORS, INC.

Headquarter

Company Details

Name: CENTRAL FABRICATORS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Merged
Effective Date: 31 Aug 1987 (38 years ago)
Business ID: 553494
ZIP code: 39090
County: Attala
State of Incorporation: MISSISSIPPI
Principal Office Address: P O BOX 849KOSCIUSKO, MS 39090

Links between entities

Type Company Name Company Number State
Headquarter of CENTRAL FABRICATORS, INC., FLORIDA F93000003008 FLORIDA

Director

Name Role Address
Rosemary Atwood Director P O BOX 849, KOSCIUSKO, MS 39090
WILLIAM D ATWOOD Director OLD NATCHEZ TRACE ROAD, P O BOX 565, KOSCIUSKO, MS 39090
GEORGE W HESTER Director 104 E WASHINGTON ST, KOSCIUSKO, MS 39090
BOBBY MATHEWS Director PO BOX 849, KOSCIUSKO, MS 39090
Rosemary E Atwood Director PO BOX 849, KOSCIUSKO, MS 39090

Vice President

Name Role Address
Rosemary Atwood Vice President P O BOX 849, KOSCIUSKO, MS 39090
Rosemary E Atwood Vice President PO BOX 849, KOSCIUSKO, MS 39090

President

Name Role Address
WILLIAM D ATWOOD President OLD NATCHEZ TRACE RD PO BOX 849, KOSCIUSKO, MS 39090

Secretary

Name Role Address
BOBBY MATHEWS Secretary PO BOX 849, KOSCIUSKO, MS 39090

Treasurer

Name Role Address
BOBBY MATHEWS Treasurer PO BOX 849, KOSCIUSKO, MS 39090

Incorporator

Name Role Address
BERBLIE TINDOLL Incorporator P O BOX 849, P O BOX 565, KOSCIUSKO, MS 39090
WILLIAM D ATWOOD Incorporator OLD NATCHEZ TRACE ROAD, P O BOX 565, KOSCIUSKO, MS 39090

Agent

Name Role Address
WILLIAM D ATWOOD Agent Old Natchez Trace Road;P.O. Box 849, Kosciusko, MS 39090

Filings

Type Status Filed Date Description
Merger Filed 2007-08-01 Merger
Annual Report Filed 2007-05-07 Annual Report
Annual Report Filed 2006-05-31 Annual Report
Annual Report Filed 2005-06-30 Annual Report
Amendment Form Filed 2005-04-25 Amendment
Annual Report Filed 2005-04-18 Annual Report
Annual Report Filed 2004-05-28 Annual Report
Annual Report Filed 2003-07-28 Annual Report
Annual Report Filed 2002-07-12 Annual Report
Notice to Dissolve/Revoke Filed 2001-10-16 Notice to Dissolve/Revoke

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301032611 0419400 1997-07-24 KOSCIUSKO ATTALA INDUS PA, KOSCIUSKO, MS, 39090
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1997-07-29
Case Closed 1997-11-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 D01 I
Issuance Date 1997-08-22
Abatement Due Date 1997-08-27
Current Penalty 360.0
Initial Penalty 446.0
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 1997-08-27
Abatement Due Date 1997-10-14
Current Penalty 590.0
Initial Penalty 700.0
Nr Instances 3
Nr Exposed 3
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100095 I02 I
Issuance Date 1997-08-22
Abatement Due Date 1997-08-27
Nr Instances 3
Nr Exposed 3
Gravity 00
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100217 B06 I
Issuance Date 1997-08-22
Abatement Due Date 1997-10-09
Current Penalty 590.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100217 B06 I
Issuance Date 1997-08-22
Abatement Due Date 1997-09-24
Nr Instances 2
Nr Exposed 2
Gravity 00
Citation ID 01004
Citaton Type Serious
Standard Cited 19100217 D05
Issuance Date 1997-08-22
Abatement Due Date 1997-09-24
Current Penalty 590.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 1997-08-22
Abatement Due Date 1997-09-24
Current Penalty 430.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100219 C04 I
Issuance Date 1997-08-22
Abatement Due Date 1997-09-24
Current Penalty 430.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1997-08-22
Abatement Due Date 1997-08-27
Current Penalty 360.0
Initial Penalty 446.0
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 01008
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1997-08-22
Abatement Due Date 1997-08-27
Current Penalty 360.0
Initial Penalty 445.0
Nr Instances 4
Nr Exposed 3
Gravity 02
Citation ID 01009
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1997-08-22
Abatement Due Date 1997-09-24
Current Penalty 430.0
Initial Penalty 525.0
Nr Instances 3
Nr Exposed 1
Gravity 01
Citation ID 01010
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1997-08-22
Abatement Due Date 1997-08-27
Current Penalty 360.0
Initial Penalty 446.0
Nr Instances 4
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 1997-08-22
Abatement Due Date 1997-09-24
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100179 G01 V
Issuance Date 1997-08-22
Abatement Due Date 1997-09-24
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100179 J03
Issuance Date 1997-08-22
Abatement Due Date 1997-09-24
Nr Instances 2
Nr Exposed 3
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100253 B02 II
Issuance Date 1997-08-22
Abatement Due Date 1997-09-18
Nr Instances 3
Nr Exposed 2
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19100334 A02 II
Issuance Date 1997-08-22
Abatement Due Date 1997-09-24
Nr Instances 1
Nr Exposed 1
Gravity 00

Date of last update: 13 Mar 2025

Sources: Mississippi Secretary of State