Search icon

VICKSBURG CHEMICAL COMPANY

Company Details

Name: VICKSBURG CHEMICAL COMPANY
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 11 Dec 1992 (32 years ago)
Business ID: 593191
State of Incorporation: DELAWARE
Principal Office Address: 24TH FLOOR CLARK TOWER, 5100 POPLAR AVEMEMPHIS, TN 38137

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Director

Name Role Address
JOHN D KELLY Director 4280 RIFLE RANGE RD, VICKSBURG, MS 39182

President

Name Role Address
JOHN D KELLY President 4280 RIFLE RANGE RD, VICKSBURG, MS 39182

Secretary

Name Role Address
RON H FOWLER Secretary 5100 POPLAR AVE #2414, MEMPHIS, TN 38137-101

Vice President

Name Role Address
JOHN MILES Vice President 4280 RIFLE RANGE RD, VICKBURG, MS 39180

Treasurer

Name Role Address
WILLIAM R STUTTS Treasurer 5100 POPLAR AVE #2414, MEMPHIS, TN 38137-101

Filings

Type Status Filed Date Description
Amendment Form Filed 2003-02-14 Amendment
Revocation Filed 2001-12-28 Revocation
Notice to Dissolve/Revoke Filed 2001-10-16 Notice to Dissolve/Revoke
Amendment Form Filed 2000-04-03 Amendment
Annual Report Filed 2000-04-03 Annual Report
Annual Report Filed 1999-07-29 Annual Report
Notice to Dissolve/Revoke Filed 1999-07-14 Notice to Dissolve/Revoke
Annual Report Filed 1998-06-25 Annual Report
Amendment Form Filed 1998-06-25 Amendment
Amendment Form Filed 1997-09-29 Amendment

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302397450 0419400 2000-08-29 4280 RIFLE RANGE ROAD, VICKSBURG, MS, 39180
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2000-08-30
Case Closed 2000-10-06

Related Activity

Type Complaint
Activity Nr 202967436
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2000-09-26
Abatement Due Date 2000-10-06
Current Penalty 825.0
Initial Penalty 825.0
Nr Instances 2
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 B03
Issuance Date 2000-09-26
Abatement Due Date 2000-09-29
Nr Instances 5
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 2000-09-26
Abatement Due Date 2000-10-02
Nr Instances 1
Nr Exposed 2
Gravity 01
302395413 0419400 2000-02-18 4280 RIFLE RANGE ROAD, VICKSBURG, MS, 39180
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-02-18
Case Closed 2000-02-18

Related Activity

Type Complaint
Activity Nr 202965570
Safety Yes
Health Yes
109253344 0419400 1993-11-03 4280 RIFLE RANGE ROAD, VICKSBURG, MS, 39180
Inspection Type Accident
Scope Partial
Safety/Health Health
Close Conference 1993-11-05
Case Closed 1994-01-25

Related Activity

Type Accident
Activity Nr 360375299
Type Referral
Activity Nr 901684456
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1993-12-07
Abatement Due Date 1994-01-09
Current Penalty 938.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100147 C02 II
Issuance Date 1993-12-07
Abatement Due Date 1994-01-09
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1993-12-07
Abatement Due Date 1994-01-09
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100147 D04 I
Issuance Date 1993-12-07
Abatement Due Date 1994-01-09
Current Penalty 938.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100147 D06
Issuance Date 1993-12-07
Abatement Due Date 1994-01-09
Nr Instances 1
Nr Exposed 6
Gravity 03

Date of last update: 15 Mar 2025

Sources: Mississippi Secretary of State