Name: | STRIBLING-CLEMENTS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 02 Mar 1992 (33 years ago) |
Business ID: | 586524 |
ZIP code: | 38930 |
County: | Leflore |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | HWY 82 W, P O BOX 8467GREENWOOD, MS 38930 |
Name | Role | Address |
---|---|---|
JENNINGS B BURGESS | Agent | HWY 82 W, P O BOX 8467, GREENWOOD, MS 38930 |
Name | Role |
---|---|
DEWITT C THOMPSON IV | Director |
JENNINGS B BURGESS | Director |
Name | Role |
---|---|
DEWITT C THOMPSON IV | President |
Name | Role |
---|---|
JENNINGS B BURGESS | Secretary |
Name | Role | Address |
---|---|---|
HUGH W ENTREKIN | Incorporator | 21ST FLOOR, FIRST AMERICAN CENTER, NASHVILLE, TN 37238 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2001-03-09 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2000-12-02 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-04-15 | Annual Report |
Annual Report | Filed | 1998-04-10 | Annual Report |
Annual Report | Filed | 1997-04-09 | Annual Report |
Annual Report | Filed | 1996-08-29 | Annual Report |
Annual Report | Filed | 1995-11-10 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1995-09-14 | Notice to Dissolve/Revoke |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101106730 | 0419400 | 1987-03-17 | HWY. 82 WEST, COLUMBUS, MS, 39701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
101560019 | 0419400 | 1987-01-14 | 1808 HIGHWAY 82 WEST, GREENWOOD, MS, 38930 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100215 A02 |
Issuance Date | 1987-01-21 |
Abatement Due Date | 1987-02-17 |
Current Penalty | 150.0 |
Initial Penalty | 200.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100215 A04 |
Issuance Date | 1987-01-21 |
Abatement Due Date | 1987-02-17 |
Nr Instances | 6 |
Nr Exposed | 2 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19100215 B09 |
Issuance Date | 1987-01-21 |
Abatement Due Date | 1987-02-17 |
Nr Instances | 5 |
Nr Exposed | 2 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1987-01-21 |
Abatement Due Date | 1987-02-17 |
Current Penalty | 100.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100219 E03 I |
Issuance Date | 1987-01-21 |
Abatement Due Date | 1987-02-17 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100252 A02 IVC |
Issuance Date | 1987-01-21 |
Abatement Due Date | 1987-02-17 |
Nr Instances | 1 |
Nr Exposed | 6 |
Date of last update: 05 Feb 2025
Sources: Mississippi Secretary of State