Name: | REDDINGER CONSTRUCTORS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | InActive |
Effective Date: | 28 Feb 1994 (31 years ago) |
Branch of: | REDDINGER CONSTRUCTORS, INC., COLORADO (Company Number 19871234161) |
Business ID: | 605064 |
State of Incorporation: | COLORADO |
Principal Office Address: | 6301 OLD BOONVILLE NWY, P O BOX 5361EVANSVILLE, IN 47715 |
Name | Role | Address |
---|---|---|
Richard Lamb | Other | 6301 Old Boonville Hwy, Evansville, IN 47715 |
Name | Role | Address |
---|---|---|
Kathryn Stieler | Director | 6301 Old Boonville Hwy, Evansville, IN 47715 |
Richard Lamb | Director | 6301 Old Boonville Hwy, Evansville, IN 47715 |
Name | Role | Address |
---|---|---|
Kathryn Stieler | President | 6301 Old Boonville Hwy, Evansville, IN 47715 |
Name | Role | Address |
---|---|---|
Kathryn Stieler | Secretary | 6301 Old Boonville Hwy, Evansville, IN 47715 |
Name | Role | Address |
---|---|---|
Kathryn Stieler | Treasurer | 6301 Old Boonville Hwy, Evansville, IN 47715 |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2012-02-06 | Agent Resignation |
Admin Dissolution | Filed | 2011-12-05 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2011-07-25 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2011-07-18 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2010-04-12 | Annual Report |
Annual Report | Filed | 2009-04-14 | Annual Report |
Annual Report | Filed | 2008-03-13 | Annual Report |
Annual Report | Filed | 2007-03-20 | Annual Report |
Annual Report | Filed | 2006-03-25 | Annual Report |
Annual Report | Filed | 2005-03-08 | Annual Report |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102679909 | 0419400 | 1994-07-25 | 960 EAST BEACH BLVD (RAMADA LIMITED), GULFPORT, MS, 39501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901530758 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260025 A |
Issuance Date | 1994-08-11 |
Abatement Due Date | 1994-08-23 |
Current Penalty | 125.0 |
Initial Penalty | 225.0 |
Contest Date | 1994-08-25 |
Final Order | 1995-02-01 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260059 E01 I |
Issuance Date | 1994-08-11 |
Abatement Due Date | 1994-09-07 |
Contest Date | 1994-08-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Date of last update: 15 Mar 2025
Sources: Mississippi Secretary of State