Search icon

AMERICAN HOOK LIFT, INC.

Company Details

Name: AMERICAN HOOK LIFT, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 13 Feb 1992 (33 years ago)
Business ID: 586121
ZIP code: 38652
County: Union
State of Incorporation: MISSISSIPPI
Principal Office Address: 1100 DENMILL RDNEW ALBANY, MS 38652

Agent

Name Role Address
WILLIAM SMALLWOOD III Agent 1 MISSISSIPPI PLAZA, TUPELO, MS 38802

Director

Name Role Address
LESLIE E SUMNER Director 601 CEDAR DR, NEW ALBANY, MS 38652

President

Name Role Address
LESLIE E SUMNER President 601 CEDAR DR, NEW ALBANY, MS 38652

Secretary

Name Role Address
LESLIE E SUMNER Secretary 601 CEDAR DR, NEW ALBANY, MS 38652

Incorporator

Name Role Address
JAMES L WEIR Incorporator 2000 N GLOSTER ST, TUPELO, MS 38801
SHARON SMART Incorporator 2000 N GLOSTER ST, TUPELO, MS 38801
LESLIE A SMART Incorporator 2000 N GLOSTER ST, TUPELO, MS 38801

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 1998-04-02 Annual Report
Annual Report Filed 1997-11-03 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
Annual Report Filed 1996-05-02 Annual Report
Reinstatement Filed 1995-09-25 Reinstatement
Admin Dissolution Filed 1993-10-08 Admin Dissolution

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109264374 0419400 1995-04-04 1100 DENMILL ROAD, NEW ALBANY, MS, 38652
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1995-04-05
Case Closed 1995-06-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1995-04-10
Abatement Due Date 1995-05-13
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1995-04-10
Abatement Due Date 1995-05-13
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1995-04-10
Abatement Due Date 1995-05-13
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1995-04-10
Abatement Due Date 1995-05-13
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1995-04-10
Abatement Due Date 1995-05-13
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1995-04-10
Abatement Due Date 1995-04-27
Nr Instances 1
Nr Exposed 10
Gravity 01

Date of last update: 14 Mar 2025

Sources: Mississippi Secretary of State