Search icon

ON-SITE FUEL SERVICE, INC.

Headquarter

Company Details

Name: ON-SITE FUEL SERVICE, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 14 Jun 1996 (29 years ago)
Business ID: 631132
ZIP code: 39047
County: Rankin
State of Incorporation: MISSISSIPPI
Principal Office Address: 1089A OLD FANNIN ROADBRANDON, MS 39047

Links between entities

Type Company Name Company Number State
Headquarter of ON-SITE FUEL SERVICE, INC., ALABAMA 000-915-948 ALABAMA
Headquarter of ON-SITE FUEL SERVICE, INC., FLORIDA F01000000447 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ON-SITE FUEL SERVICE, INC. 401K PLAN 2012 640878454 2013-10-03 ON-SITE FUEL SERVICE, INC. 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 454319
Sponsor’s telephone number 8007534142
Plan sponsor’s address 1089 A OLD FANNIN ROAD, BRANDON, MS, 39047

Plan administrator’s name and address

Administrator’s EIN 640878454
Plan administrator’s name ON-SITE FUEL SERVICE, INC.
Plan administrator’s address 1089 A OLD FANNIN ROAD, BRANDON, MS, 39047
Administrator’s telephone number 8007534142

Signature of

Role Plan administrator
Date 2013-10-03
Name of individual signing MARGARET WONG
Valid signature Filed with authorized/valid electronic signature
ON-SITE FUEL SERVICE, INC. 401K PLAN 2011 640878454 2012-10-11 ON-SITE FUEL SERVICE, INC. 110
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 454319
Sponsor’s telephone number 8007534142
Plan sponsor’s address 1089 A OLD FANNIN ROAD, BRANDON, MS, 39047

Plan administrator’s name and address

Administrator’s EIN 640878454
Plan administrator’s name ON-SITE FUEL SERVICE, INC.
Plan administrator’s address 1089 A OLD FANNIN ROAD, BRANDON, MS, 39047
Administrator’s telephone number 8007534142

Signature of

Role Plan administrator
Date 2012-10-11
Name of individual signing MARGARET WONG
Valid signature Filed with authorized/valid electronic signature
ON-SITE FUEL SERVICE, INC. 401K PLAN 2010 640878454 2011-07-07 ON-SITE FUEL SERVICE, INC. 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 454319
Sponsor’s telephone number 8007534142
Plan sponsor’s address 1089 A OLD FANNIN ROAD, BRANDON, MS, 39047

Plan administrator’s name and address

Administrator’s EIN 640878454
Plan administrator’s name ON-SITE FUEL SERVICE, INC.
Plan administrator’s address 1089 A OLD FANNIN ROAD, BRANDON, MS, 39047
Administrator’s telephone number 8007534142

Signature of

Role Plan administrator
Date 2011-07-07
Name of individual signing MARGARET WONG
Valid signature Filed with authorized/valid electronic signature
ON-SITE FUEL SERVICE, INC. 401K PLAN 2009 640878454 2010-09-30 ON-SITE FUEL SERVICE, INC. 107
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 454319
Sponsor’s telephone number 8007534142
Plan sponsor’s address 1089 A OLD FANNIN ROAD, BRANDON, MS, 39047

Plan administrator’s name and address

Administrator’s EIN 640878454
Plan administrator’s name ON-SITE FUEL SERVICE, INC.
Plan administrator’s address 1089 A OLD FANNIN ROAD, BRANDON, MS, 39047
Administrator’s telephone number 8007534142

Signature of

Role Plan administrator
Date 2010-09-29
Name of individual signing MARGARET WONG
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Kevin French Agent 1089A Old Fannin Road, Brandon, MS 39042

President

Name Role Address
Kevin French President 1089A Old Fannin Road, Brandon, MS 39047

Treasurer

Name Role Address
John Sharpe Treasurer 1089A Old Fannin Road, Brandon, MS 39047

Director

Name Role Address
Michael S. Marr Director 4201 Congress St., Suite 360, Charlotte, NC 28209
Gregory Glen Nethery Director 103 Colony Crown, Brandon, MS 39047
Jack McGlinn Director 4201 Congress St., Suite 360, Charlotte, NC 28209
John C. Harrison Director 618 Church St., Suite 500, Nashville, TN 37219
Clay Steineker Director 618 Church St., Suite 500, Nashville, TN 37219

Secretary

Name Role Address
Michael S. Marr Secretary 4201 Congress St., Suite 360, Charlotte, NC 28209

Incorporator

Name Role Address
David P. Webb Incorporator 200 South Lamar, Ste 500, Jackson, MS 39201

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2019-11-22 Admin Dissolution: AR
Notice to Dissolve/Revoke Filed 2019-08-22 Notice to Dissolve/Revoke
Annual Report Filed 2018-03-15 Annual Report For ON-SITE FUEL SERVICE, INC.
Annual Report Filed 2017-03-30 Annual Report For ON-SITE FUEL SERVICE, INC.
Annual Report Filed 2016-03-24 Annual Report For ON-SITE FUEL SERVICE, INC.
Amendment Form Filed 2015-02-18 Amendment For ON-SITE FUEL SERVICE, INC.
Annual Report Filed 2015-02-16 Annual Report For ON-SITE FUEL SERVICE, INC.
Annual Report Filed 2014-02-17 Annual Report
Annual Report Filed 2013-03-25 Annual Report
Amendment Form Filed 2012-04-18 Amendment

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900404 Other Contract Actions 2009-07-09 voluntarily
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2009-07-09
Termination Date 2014-11-10
Date Issue Joined 2009-08-19
Section 1332
Sub Section DS
Status Terminated

Parties

Name ON-SITE FUEL SERVICE, INC.
Role Plaintiff
Name HADDON HOUSE FOOD PRODUCTS, IN
Role Defendant
1701002 Civil Rights Employment 2017-12-12 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2017-12-12
Termination Date 2018-10-16
Date Issue Joined 2018-01-08
Section 1981
Sub Section CV
Status Terminated

Parties

Name HARPER
Role Plaintiff
Name ON-SITE FUEL SERVICE, INC.
Role Defendant
0800658 Other Contract Actions 2008-10-22 other
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2008-10-22
Termination Date 2010-08-10
Section 1332
Sub Section OC
Status Terminated

Parties

Name ON-SITE FUEL SERVICE, INC.
Role Plaintiff
Name Loomis Armored US, Inc.
Role Defendant

Date of last update: 16 Mar 2025

Sources: Mississippi Secretary of State