-
Home Page
›
-
Counties
›
-
Lauderdale
›
-
39302
›
-
CAY-CHEL, INC.
Company Details
Name: |
CAY-CHEL, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
20 Jun 1990 (35 years ago)
|
Business ID: |
572906 |
ZIP code: |
39302
|
County: |
Lauderdale |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
RR 3 BOX 204, PO BOX 1889MERIDIAN, MS 39302-1889 |
Agent
Name |
Role |
Address |
GEORGE L FOLLETT
|
Agent
|
1709 23RD AVENUE, MERIDIAN, MS 39301
|
Director
Name |
Role |
CHARLES RAY TALBERT
|
Director
|
BRENDA GASKIN
|
Director
|
Vice President
Name |
Role |
CHARLES RAY TALBERT
|
Vice President
|
President
Name |
Role |
BRENDA GASKIN
|
President
|
Secretary
Name |
Role |
BRENDA GASKIN
|
Secretary
|
Treasurer
Name |
Role |
BRENDA GASKIN
|
Treasurer
|
Incorporator
Name |
Role |
Address |
GEORGE L FOLLETT
|
Incorporator
|
1709 23RD AVENUE, MERIDIAN, MS 39301
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2001-12-28
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2000-04-19
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1999-10-19
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1999-04-01
|
Annual Report
|
Annual Report
|
Filed
|
1998-02-23
|
Annual Report
|
Annual Report
|
Filed
|
1997-02-17
|
Annual Report
|
Annual Report
|
Filed
|
1996-04-16
|
Annual Report
|
Annual Report
|
Filed
|
1995-03-23
|
Annual Report
|
Annual Report
|
Filed
|
1994-03-30
|
Annual Report
|
Annual Report
|
Filed
|
1993-03-24
|
Annual Report
|
Annual Report
|
Filed
|
1992-05-07
|
Annual Report
|
Annual Report
|
Filed
|
1991-07-05
|
Annual Report
|
Name Reservation Form
|
Filed
|
1990-06-20
|
Name Reservation
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
18133645
|
0419400
|
1994-01-06
|
HIGHWAY 503 NORTH, DECATUR, MS, 39327
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1994-01-06
|
Case Closed |
1994-03-01
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19260059 E04 |
Issuance Date |
1994-01-31 |
Abatement Due Date |
1994-02-10 |
Nr Instances |
1 |
Nr Exposed |
3 |
Gravity |
01 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19260059 F05 II |
Issuance Date |
1994-01-31 |
Abatement Due Date |
1994-02-10 |
Nr Instances |
2 |
Nr Exposed |
1 |
Gravity |
01 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19260150 A04 |
Issuance Date |
1994-01-31 |
Abatement Due Date |
1994-02-08 |
Nr Instances |
1 |
Nr Exposed |
3 |
Gravity |
01 |
|
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9700682
|
Other Contract Actions
|
1997-09-18
|
transfer to another district
|
|
Circuit |
Fifth Circuit
|
Origin |
removed (began in the state court, removed to the district court)
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
233
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
3
|
Filing Date |
1997-09-18
|
Termination Date |
1997-12-03
|
Section |
1332
|
Parties
Name |
CAY-CHEL, INC.
|
Role |
Plaintiff
|
|
Name |
HUDSON CONSTRUCTION
|
Role |
Defendant
|
|
|
Date of last update: 14 Mar 2025
Sources:
Mississippi Secretary of State