Search icon

APPLEWOOD CHAIR COMPANY

Company Details

Name: APPLEWOOD CHAIR COMPANY
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 29 Jun 1993 (32 years ago)
Business ID: 598661
ZIP code: 38801
County: Lee
State of Incorporation: MISSISSIPPI
Principal Office Address: 2420 WILLIAM DRIVETUPELO, MS 38801

Director

Name Role
RONNIE C SPICEY Director
J HEYWOOD WASHABURN JR Director
JAMES E SHARP Director
CHARLES D WALLACE JR Director
PHILLIP C JAMIESON Director
S J STIGLER JR Director
JAMES ROLAND CARTER JR Director
SAMUEL J STIGLER III Director
J R HUBBARD Director

President

Name Role
RONNIE C SPICEY President

Secretary

Name Role Address
TOM BOOTH Secretary 30141 WREN CEMETERY RD, ABERDEEN, MS 39730

Vice President

Name Role Address
WILLIAM C SMALLWOOD III Vice President 7TH FL ONE MISSISSIPPI PLACE, P O BOX 1220, TUPELO, MS 38801

Incorporator

Name Role Address
WILLIAM C SMALLWOOD III Incorporator 7TH FL ONE MISSISSIPPI PLACE, P O BOX 1220, TUPELO, MS 38801

Filings

Type Status Filed Date Description
Admin Dissolution Filed 1995-11-17 Admin Dissolution
Notice to Dissolve/Revoke Filed 1995-09-18 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1995-09-14 Notice to Dissolve/Revoke
Amendment Form Filed 1995-06-03 Amendment
Annual Report Filed 1995-05-18 Annual Report
Amendment Form Filed 1995-05-18 Amendment
Annual Report Filed 1994-05-23 Annual Report
Name Reservation Form Filed 1993-06-29 Name Reservation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109264648 0419400 1994-11-30 4203 HIGHWAY 9 S, PONTOTOC, MS, 38863
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1994-12-16
Case Closed 1996-04-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1994-12-30
Abatement Due Date 1995-02-01
Current Penalty 500.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1994-12-30
Abatement Due Date 1995-01-20
Current Penalty 375.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1994-12-30
Abatement Due Date 1995-01-20
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-12-30
Abatement Due Date 1995-02-01
Current Penalty 350.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-12-30
Abatement Due Date 1995-02-01
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1994-12-30
Abatement Due Date 1995-03-01
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1994-12-30
Abatement Due Date 1995-01-20
Nr Instances 1
Nr Exposed 10
Gravity 01

Date of last update: 15 Mar 2025

Sources: Mississippi Secretary of State