Search icon

BROTHERS, INC.

Company Details

Name: BROTHERS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 28 Jan 1991 (34 years ago)
Business ID: 577950
ZIP code: 39121
County: Adams
State of Incorporation: MISSISSIPPI
Principal Office Address: P O BOX 1027NATCHEZ, MS 39121

Agent

Name Role Address
DONALD G FARRAR Agent 3 SUMMERFIELD PLACE, NATCHEZ, MS 39120

Director

Name Role Address
LYNN F. JAMES Director P O BOX 1367, NATCHEZ, MS 39121

President

Name Role Address
LYNN F. JAMES President P O BOX 1367, NATCHEZ, MS 39121

Incorporator

Name Role Address
TERESA ROUSE Incorporator 210 TRACEWAY DRIVE, NATCHEZ, MS 39120

Filings

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 1998-03-06 Annual Report
Annual Report Filed 1997-03-25 Annual Report
Annual Report Filed 1996-02-14 Annual Report
Amendment Form Filed 1995-05-12 Amendment
Annual Report Filed 1995-03-17 Annual Report
Annual Report Filed 1994-10-12 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
301032082 0419400 1997-07-03 2969 UNIVERSITY DRIVE, JACKSON, MS, 39216
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1997-07-07
Case Closed 1998-12-17

Related Activity

Type Accident
Activity Nr 360412308

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 1997-08-13
Abatement Due Date 1997-08-20
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 H01 V
Issuance Date 1997-08-13
Abatement Due Date 1997-08-20
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 B01
Issuance Date 1997-08-13
Abatement Due Date 1997-08-27
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 4
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260503 C
Issuance Date 1997-08-13
Abatement Due Date 1997-08-25
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Accident
Gravity 10
17438037 0419400 1988-05-25 4456 MEDGAR EVERS BOULEVARD, JACKSON, MS, 39213
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1988-05-25
Case Closed 1988-06-20

Related Activity

Type Referral
Activity Nr 900719162
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1988-06-03
Abatement Due Date 1988-06-08
Current Penalty 70.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
106308083 0419400 1988-02-23 4456 MEDGAR EVERS BOULEVARD, JACKSON, MS, 39213
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1988-02-23
Case Closed 1988-03-01

Related Activity

Type Referral
Activity Nr 900718966
Safety Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8500468 Other Contract Actions 1985-05-15 lack of jurisdiction
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 5
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1985-05-15
Termination Date 1988-09-01
Date Issue Joined 1987-12-03

Parties

Name BROTHERS, INC.
Role Plaintiff
Name AMER FIDELITY FIRE IN
Role Defendant

Date of last update: 14 Mar 2025

Sources: Mississippi Secretary of State