Name: | R & S MOTORS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 02 Mar 1989 (36 years ago) |
Business ID: | 561753 |
ZIP code: | 39180 |
County: | Warren |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 2939 N FRONTAGE RDVICKSBURG, MS 39180 |
Name | Role | Address |
---|---|---|
STEVEN D SMITH | Agent | 2939 N FRONTAGE ROAD, VICKSBURG, MS 39180 |
Name | Role | Address |
---|---|---|
J O SMITH JR | Director | P O BOX 619, FLORENCE, MS 39073 |
TERESIA WHITE | Director | P O BOX 1, REDWOOD, MS 39156 |
Name | Role | Address |
---|---|---|
J O SMITH JR | President | P O BOX 619, FLORENCE, MS 39073 |
Name | Role | Address |
---|---|---|
TERESIA WHITE | Secretary | P O BOX 1, REDWOOD, MS 39156 |
Name | Role | Address |
---|---|---|
TERESIA WHITE | Treasurer | P O BOX 1, REDWOOD, MS 39156 |
Name | Role | Address |
---|---|---|
RANDALL E NORTHERN | Incorporator | 3417 I ST, LITTLE ROACK, AK |
STEVEN D SMITH | Incorporator | 2939 N FRONTAGE ROAD, VICKSBURG, MS 39180 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1999-11-15 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-02-12 | Annual Report |
Annual Report | Filed | 1997-10-08 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1997-08-11 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1997-08-10 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1996-11-09 | Amendment |
Annual Report | Filed | 1996-11-09 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107092009 | 0419400 | 1997-12-11 | 2939 S FRONTAGE RD, VICKSBURG, MS, 39180 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100212 B |
Issuance Date | 1997-12-18 |
Abatement Due Date | 1998-01-08 |
Current Penalty | 150.0 |
Initial Penalty | 225.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100215 A04 |
Issuance Date | 1997-12-18 |
Abatement Due Date | 1998-01-08 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19100215 B09 |
Issuance Date | 1997-12-18 |
Abatement Due Date | 1997-12-31 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100303 G02 I |
Issuance Date | 1997-12-18 |
Abatement Due Date | 1997-12-31 |
Current Penalty | 200.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1997-12-18 |
Abatement Due Date | 1998-02-06 |
Current Penalty | 150.0 |
Initial Penalty | 225.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19101200 H |
Issuance Date | 1997-12-18 |
Abatement Due Date | 1998-02-06 |
Nr Instances | 15 |
Nr Exposed | 5 |
Gravity | 01 |
Date of last update: 13 Mar 2025
Sources: Mississippi Secretary of State