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 |
Name | Role | Address |
---|---|---|
WILLIAM SMALLWOOD III | Agent | 1 MISSISSIPPI PLAZA, TUPELO, MS 38802 |
Name | Role | Address |
---|---|---|
LESLIE E SUMNER | Director | 601 CEDAR DR, NEW ALBANY, MS 38652 |
Name | Role | Address |
---|---|---|
LESLIE E SUMNER | President | 601 CEDAR DR, NEW ALBANY, MS 38652 |
Name | Role | Address |
---|---|---|
LESLIE E SUMNER | Secretary | 601 CEDAR DR, NEW ALBANY, MS 38652 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109264374 | 0419400 | 1995-04-04 | 1100 DENMILL ROAD, NEW ALBANY, MS, 38652 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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