Name: | KELLOGG & KIMSEY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 30 Sep 1996 (29 years ago) |
Branch of: | KELLOGG & KIMSEY, INC., FLORIDA (Company Number J25268) |
Business ID: | 634565 |
State of Incorporation: | FLORIDA |
Principal Office Address: | 6077 CLARK CENTER AVESARASOTA, FL 34238-2718 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Philip Kellogg | Director | 6077 Clark Center Ave, Sarasota, FL 34238-2718 |
Name | Role | Address |
---|---|---|
Philip Kellogg | President | 6077 Clark Center Ave, Sarasota, FL 34238-2718 |
Name | Role | Address |
---|---|---|
Philip Kellogg | Treasurer | 6077 Clark Center Ave, Sarasota, FL 34238-2718 |
Name | Role | Address |
---|---|---|
Charles Kimsey | Secretary | 6077 Clark Center Ave, Sarasota, FL 34238-2718 |
Name | Role | Address |
---|---|---|
David B Pfeil | Vice President | 6077 Clark Center Ave, Sarasota, FL 34238-2718 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2014-12-20 | Admin Dissolution: Tax |
Notice to Dissolve/Revoke | Filed | 2014-10-13 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2014-07-14 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2014-03-21 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2013-03-01 | Annual Report |
Reinstatement | Filed | 2012-07-12 | Reinstatement |
Amendment Form | Filed | 2012-05-08 | Amendment |
Admin Dissolution | Filed | 2011-12-05 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2011-07-25 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 2010-10-11 | Reinstatement |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315304378 | 0419400 | 2011-08-30 | 1065 HIGHLAND COLONY PARKWAY, RIDGELAND, MS, 39157 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2011-09-22 |
Abatement Due Date | 2011-09-27 |
Current Penalty | 1800.0 |
Initial Penalty | 2861.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19261053 B13 |
Issuance Date | 2011-09-22 |
Abatement Due Date | 2011-09-27 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19261053 B20 |
Issuance Date | 2011-09-22 |
Abatement Due Date | 2011-09-27 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01001D |
Citaton Type | Serious |
Standard Cited | 19261053 B21 |
Issuance Date | 2011-09-22 |
Abatement Due Date | 2011-09-27 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 16 Mar 2025
Sources: Mississippi Secretary of State