Search icon

CERTIFIED MATERIALS, INC.

Company Details

Name: CERTIFIED MATERIALS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 11 Sep 1992 (33 years ago)
Business ID: 590981
ZIP code: 39452
County: George
State of Incorporation: MISSISSIPPI
Principal Office Address: HWY 26 WLUCEDALE, MS 39452

Director

Name Role
TOMMY SHACKELFORD Director
DOROTHA PARADISE Director

President

Name Role
TOMMY SHACKELFORD President

Secretary

Name Role
DOROTHA PARADISE Secretary

Treasurer

Name Role
DOROTHA PARADISE Treasurer

Incorporator

Name Role Address
TERRY SHACKELFORD Incorporator HWY 26 W, P O BOX 971, LUCEDALE, MS 39452

Agent

Name Role Address
TERRY SHACKELFORD Agent HWY 26 W, P O BOX 971, LUCEDALE, MS 39452

Filings

Type Status Filed Date Description
Admin Dissolution Filed 1994-10-14 Admin Dissolution
Notice to Dissolve/Revoke Filed 1994-06-22 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1994-04-29 Notice to Dissolve/Revoke
Annual Report Filed 1993-09-23 Annual Report
Notice to Dissolve/Revoke Filed 1993-07-19 Notice to Dissolve/Revoke
Name Reservation Form Filed 1992-09-11 Name Reservation

Mines

Mine Name Type Status Primary Sic
Eddie Carr Dirt LLC Surface Abandoned Construction Sand and Gravel
Directions to Mine I-65 S. to Mobile. Exit @98W. to 63.5. Follow to 26 W. Travel 5.5 miles. Mine on left.

Parties

Name Eddie Carr
Role Operator
Start Date 2006-09-14
Name Certified Materials Inc
Role Operator
Start Date 1992-02-01
End Date 2006-09-13
Name Claythus (Eddie) Carr
Role Current Controller
Start Date 2006-09-14
Name Eddie Carr
Role Current Operator

Inspections

Start Date 2007-12-11
End Date 2007-12-12
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 5
Start Date 2007-07-17
End Date 2007-07-18
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 7.75
Start Date 2007-07-16
End Date 2007-07-18
Activity 103 (g) Written Notification Hazard Complaint Inspectio
Number Inspectors 1
Total Hours 16
Start Date 2006-11-20
End Date 2006-11-20
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 8
Start Date 2006-10-30
End Date 2006-11-01
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 19
Start Date 2006-09-14
End Date 2006-09-14
Activity Spot Inspection
Number Inspectors 1
Total Hours 10
Start Date 2001-06-19
End Date 2001-06-19
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 9
Start Date 2000-11-29
End Date 2000-11-29
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 5
Start Date 2000-11-14
End Date 2000-11-14
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 19
Start Date 2000-03-08
End Date 2000-03-09
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 11

Productions

Sub-Unit Desc DREDGE
Year 2007
Annual Hours 6433
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 2144
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2007
Annual Hours 1316
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 658
Sub-Unit Desc DREDGE
Year 2006
Annual Hours 3059
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 765
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2006
Annual Hours 1885
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 943
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2002
Annual Hours 520
Avg. Annual Empl. 1
Avg. Employee Hours 520
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2002
Annual Hours 520
Avg. Annual Empl. 1
Avg. Employee Hours 520
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2001
Annual Hours 8195
Avg. Annual Empl. 3
Avg. Employee Hours 2732
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2001
Annual Hours 3895
Avg. Annual Empl. 2
Avg. Employee Hours 1948
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2000
Annual Hours 8951
Avg. Annual Empl. 4
Avg. Employee Hours 2238
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2000
Annual Hours 3336
Avg. Annual Empl. 2
Avg. Employee Hours 1668

Date of last update: 22 Apr 2025

Sources: Mississippi Secretary of State