Search icon

W. H. BASS, INC.

Company Details

Name: W. H. BASS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 24 Jul 1989 (36 years ago)
Business ID: 565147
State of Incorporation: GEORGIA
Principal Office Address: 11300 Johns Creek Pkwy, Suite 100Johns Creek, GA 30097

President

Name Role Address
Dave Lee President 11695 Johns Creek Pkwy, Suite 370, Johns Creek, GA 30097

Director

Name Role Address
Marty Robinson Director 11695 Johns Creek Pkwy, Suite 370, Johns Creek, GA 30097
Dave Lee Director 11695 Johns Creek Pkwy, Suite 370, Johns Creek, GA 30097
David Carr Director 11695 Johns Creek Pkwy, Suite 370, GA 30097

Chief Executive Officer

Name Role Address
Marty Robinson Chief Executive Officer 11695 Johns Creek Pkwy, Suite 370, Johns Creek, GA 30097

Treasurer

Name Role Address
Robert Tysver Treasurer 11695 Johns Creek Pkwy, Suite 370, Johns Creek,, GA 30097

Chief Financial Officer

Name Role Address
Robert Tysver Chief Financial Officer 11695 Johns Creek Pkwy, Suite 370, Johns Creek,, GA 30097

Agent

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

Filings

Type Status Filed Date Description
Annual Report Filed 2025-03-07 Annual Report For W. H. BASS, INC.
Annual Report Filed 2024-04-15 Annual Report For W. H. BASS, INC.
Annual Report Filed 2023-01-24 Annual Report For W. H. BASS, INC.
Reinstatement Filed 2022-05-27 Reinstatement For W. H. BASS, INC.
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Admin Dissolution Filed 2021-11-29 Action of Intent to Dissolve: AR: W. H. BASS, INC.
Notice to Dissolve/Revoke Filed 2021-09-07 Notice of Intent to Dissolve: AR: W. H. BASS, INC.
Annual Report Filed 2020-10-15 Annual Report For W. H. BASS, INC.
Notice to Dissolve/Revoke Filed 2020-08-28 Notice to Dissolve/Revoke
Annual Report Filed 2019-09-30 Annual Report For W. H. BASS, INC.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344277876 0419400 2019-08-29 770 CERES BLVD., VICKSBURG, MS, 39180
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-08-29
Emphasis N: CTARGET, P: CTARGET
Case Closed 2020-02-12

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260059
Issuance Date 2020-01-29
Abatement Due Date 2020-02-13
Current Penalty 2271.0
Initial Penalty 3785.0
Final Order 2020-02-12
Nr Instances 3
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.59: An employer engaged in construction activities did not comply with the requirements set forth in Part 1910, Section 1200, Hazard Communication: a. Fuel Storage and Servicing Area - On or about August 29, 2019 the 55 gallon fuel drums were not labeled to identify the content of the drums.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260152 G09
Issuance Date 2020-01-29
Abatement Due Date 2020-02-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-02-12
Nr Instances 3
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.152(g)(9): Conspicuous and legible signs prohibiting smoking were not posted in service and refueling areas. a. Fuel Storage and Servicing area - On or about August 29, 2019 signage prohibiting smoking was not placed near the refueling area, exposing employees to fire hazards.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260150 C01 VIII
Issuance Date 2020-01-29
Abatement Due Date 2020-02-13
Current Penalty 3785.4
Initial Penalty 6309.0
Final Order 2020-02-12
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.150(c)(1)(viii): Portable fire extinguishers were not inspected periodically in accordance with maintenance and use of portable fire extinguishers, N.F.P.A. No. 10A-1970. a. Fuel Storage and Servicing Area - On or about August 29, 2019 the portable fire extinguisher used for diesel storage tank and 55 gallon fuel drums was not fully charged.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260152 E04
Issuance Date 2020-01-29
Abatement Due Date 2020-02-13
Current Penalty 3785.4
Initial Penalty 6309.0
Final Order 2020-02-12
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.152(e)(4): Units dispensing flammable or combustible liquids were not protected against collision damage. a. Fuel Storage and Servicing Area - On or about August 29, 2019 three 55 gallon fuel drums located next to a throughway were not protected against collision.
304310774 0419400 2001-08-15 MALCO RD. & GOODMAN, SOUTHAVEN, MS, 38671
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2001-08-15
Emphasis S: CONSTRUCTION
Case Closed 2001-08-15

Related Activity

Type Inspection
Activity Nr 304310204
304310204 0419400 2001-06-04 MALCO RD. & GOODMAN, SOUTHAVEN, MS, 38671
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2001-06-04
Emphasis S: CONSTRUCTION
Case Closed 2001-09-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2001-06-27
Abatement Due Date 2001-07-17
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Imminent Danger
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2001-06-27
Abatement Due Date 2001-07-24
Current Penalty 100.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Imminent Danger
Gravity 03
109255513 0419400 1995-03-13 MACARONI GRILL, JACKSON, MS, 39211
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1995-03-15
Case Closed 1995-05-03

Related Activity

Type Referral
Activity Nr 901531251
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1995-03-16
Abatement Due Date 1995-03-21
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1995-03-16
Abatement Due Date 1995-03-21
Nr Instances 1
Nr Exposed 1
Gravity 00

Date of last update: 13 Mar 2025

Sources: Mississippi Secretary of State