Name: | HICKORY RIDGE OF HOUSTON, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 16 Sep 1985 (40 years ago) |
Business ID: | 592160 |
ZIP code: | 38851 |
County: | Chickasaw |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | P O BOX 231HOUSTON, MS 38851 |
Name | Role | Address |
---|---|---|
TERRY J SMITH | Director | No data |
JANICE M SMITH | Director | RR 1 PONDEROSA ROAD, P O BOX 231, HOUSTON, MS 38851 |
W DEWAYNE GRIFFIN | Director | 487 PARRISH ST, P O BOX 686, HOUSTON, MS 38851 |
Name | Role |
---|---|
TERRY J SMITH | Vice President |
Name | Role | Address |
---|---|---|
JANICE M SMITH | Secretary | RR 1 PONDEROSA ROAD, P O BOX 231, HOUSTON, MS 38851 |
Name | Role | Address |
---|---|---|
W DEWAYNE GRIFFIN | President | 487 PARRISH ST, P O BOX 686, HOUSTON, MS 38851 |
Name | Role | Address |
---|---|---|
JANICE M SMITH | Agent | 487 PARRISH ST, P O BOX 686, HOUSTON, MS 38851 RR 1 PONDEROSA ROAD, P O BOX 231, HOUSTON, MS 38851 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1996-12-04 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1996-08-29 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1995-06-02 | Annual Report |
Amendment Form | Filed | 1994-11-21 | Amendment |
Reinstatement | Filed | 1994-11-21 | Reinstatement |
Annual Report | Filed | 1994-11-21 | Annual Report |
Admin Dissolution | Filed | 1994-10-14 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1993-05-13 | Annual Report |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109257634 | 0419400 | 1995-08-09 | WEST MADISON, HOUSTON, MS, 38851 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100219 E03 I |
Issuance Date | 1995-08-25 |
Abatement Due Date | 1995-09-21 |
Current Penalty | 50.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100304 F04 |
Issuance Date | 1995-08-25 |
Abatement Due Date | 1995-09-21 |
Current Penalty | 50.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1995-08-10 |
Emphasis | L: FURNITURE |
Case Closed | 1995-10-12 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100133 A01 |
Issuance Date | 1995-08-25 |
Abatement Due Date | 1995-09-07 |
Current Penalty | 50.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1995-08-25 |
Abatement Due Date | 1995-09-27 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 01 |
Date of last update: 14 Mar 2025
Sources: Mississippi Secretary of State