Search icon

CDI CONTRACTORS, INC.

Company Details

Name: CDI CONTRACTORS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Canceled
Effective Date: 15 May 1990 (35 years ago)
Business ID: 572187
State of Incorporation: ARKANSAS
Principal Office Address: 3000 CANTRELL RDLITTLE ROCK, AR 72202

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Vice President

Name Role
JIM BUFORD Vice President
DAVID DAY Vice President
RANDY SELF Vice President

Director

Name Role
WILLIAM E CLARK Director

Chairman

Name Role
WILLIAM E CLARK Chairman

Secretary

Name Role
STEVEN G WRIGHT Secretary

Treasurer

Name Role
STEVEN G WRIGHT Treasurer

President

Name Role
LLOYD GARRISON President

Filings

Type Status Filed Date Description
Amendment Form Filed 2003-02-14 Amendment
Withdrawal Filed 1998-05-11 Withdrawal
Amendment Form Filed 1997-09-29 Amendment
Annual Report Filed 1997-03-12 Annual Report
Merger Filed 1996-09-30 Merger
Amendment Form Filed 1996-03-25 Amendment
Annual Report Filed 1996-03-25 Annual Report
Annual Report Filed 1995-06-13 Annual Report
Annual Report Filed 1994-07-26 Annual Report
Notice to Dissolve/Revoke Filed 1994-06-22 Notice to Dissolve/Revoke

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109071431 0419400 1994-03-15 1000 TURTLE CREEK DR., HATTIESBURG, MS, 39402
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-03-15
Case Closed 1994-04-18

Related Activity

Type Complaint
Activity Nr 74543935
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1994-04-05
Abatement Due Date 1994-04-11
Nr Instances 1
Nr Exposed 8
Gravity 01

Date of last update: 14 Mar 2025

Sources: Mississippi Secretary of State