Search icon

WHEEL CITY, INC.

Company Details

Name: WHEEL CITY, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 07 Apr 1994 (31 years ago)
Business ID: 606268
ZIP code: 38821
County: Monroe
State of Incorporation: MISSISSIPPI
Principal Office Address: 508 Hwy 278 WAMORY, MS 38821

Agent

Name Role Address
Coggin, Elizabeth Agent 30348 Camargo Rd, Nettleton, MS 38858

Director

Name Role Address
Elizabeth Coggin Director 30348 Camargo Rd, Nettleton, MS 38858
Tommy Coggin Director 30348 Camargo Rd, Nettleton, MS 38858
Nan Murry Director 145 Oak St, Nettleton, MS 38858

President

Name Role Address
Elizabeth Coggin President 30348 Camargo Rd, Nettleton, MS 38858

Vice President

Name Role Address
Tommy Coggin Vice President 30348 Camargo Rd, Nettleton, MS 38858

Secretary

Name Role Address
Nan Murry Secretary 145 Oak St, Nettleton, MS 38858

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2024-12-01 Action of Intent to Dissolve: AR: WHEEL CITY, INC.
Notice to Dissolve/Revoke Filed 2024-09-01 Notice of Intent to Dissolve: AR: WHEEL CITY, INC.
Annual Report Filed 2023-05-30 Annual Report For WHEEL CITY, INC.
Annual Report Filed 2022-03-15 Annual Report For WHEEL CITY, INC.
Annual Report Filed 2021-04-15 Annual Report For WHEEL CITY, INC.
Annual Report Filed 2020-03-28 Annual Report For WHEEL CITY, INC.
Annual Report Filed 2019-02-25 Annual Report For WHEEL CITY, INC.
Annual Report Filed 2018-02-26 Annual Report For WHEEL CITY, INC.
Annual Report Filed 2017-03-08 Annual Report For WHEEL CITY, INC.
Annual Report Filed 2016-03-14 Annual Report For WHEEL CITY, INC.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13497524 0419400 1975-05-13 HWY 35 SOUTH, Carthage, MS, 39051
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-05-13
Case Closed 1975-06-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002
Issuance Date 1975-05-16
Abatement Due Date 1975-05-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1975-05-16
Abatement Due Date 1975-06-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-05-16
Abatement Due Date 1975-06-03
Nr Instances 6
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1975-05-16
Abatement Due Date 1975-06-03
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 6
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A
Issuance Date 1975-05-16
Abatement Due Date 1975-06-19
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1975-05-16
Abatement Due Date 1975-06-19
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100244 A02 III
Issuance Date 1975-05-16
Abatement Due Date 1975-06-19
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100252 B04 IXC0
Issuance Date 1975-05-16
Abatement Due Date 1975-06-19
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100252 E04 V
Issuance Date 1975-05-16
Abatement Due Date 1975-05-19
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 B 011017
Issuance Date 1975-05-16
Abatement Due Date 1975-05-19
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 B 011017
Issuance Date 1975-05-16
Abatement Due Date 1975-05-27
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 B 025042
Issuance Date 1975-05-16
Abatement Due Date 1975-05-27
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 B 025045
Issuance Date 1975-05-16
Abatement Due Date 1975-05-27
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2

Date of last update: 15 Mar 2025

Sources: Mississippi Secretary of State