Name: | HELL CREEK INDUSTRIES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 31 Oct 1997 (27 years ago) |
Business ID: | 648711 |
ZIP code: | 38652 |
County: | Union |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 420 N GLENFIELD RDNEW ALBANY, MS 38652 |
Name | Role | Address |
---|---|---|
KERRY P GAILLARD | Agent | 6071B HWY 15 N, PO BOX 309, BLUE MOUNTAIN, MS 38610-309 |
Name | Role | Address |
---|---|---|
Kerry P Gaillard | Director | 1525 Summerchase Dr., Tupelo, MS 38801 |
Ruth C Allbritton | Director | PO Box 38, Blue Mountain, MS 38610 |
Name | Role | Address |
---|---|---|
Kerry P Gaillard | President | 1525 Summerchase Dr., Tupelo, MS 38801 |
Name | Role | Address |
---|---|---|
Ruth C Allbritton | Secretary | PO Box 38, Blue Mountain, MS 38610 |
Name | Role | Address |
---|---|---|
Kerry P Gaillard | Incorporator | 502 W Mill St, Blue Mountain, MS 38610 |
Elwyn J Allbritton | Incorporator | 693 Egg & Butter Rd S, Thomasville, GA 31757 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2013-10-01 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2013-07-01 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2012-04-14 | Annual Report |
Annual Report | Filed | 2011-08-22 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2011-07-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2010-04-21 | Annual Report |
Annual Report | Filed | 2009-06-30 | Annual Report |
Annual Report | Filed | 2008-07-19 | Annual Report |
Annual Report | Filed | 2007-04-25 | Annual Report |
Annual Report | Filed | 2006-06-21 | Annual Report |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306657446 | 0419400 | 2004-11-02 | 420 NORTH GLENFIELD ROAD, NEW ALBANY, MS, 38652 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 306656331 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 2004-08-04 |
Emphasis | N: AMPUTATE, N: SSTARG04, S: AMPUTATIONS |
Case Closed | 2004-10-15 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100213 I01 |
Issuance Date | 2004-08-12 |
Abatement Due Date | 2004-09-08 |
Current Penalty | 525.0 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100095 G01 |
Issuance Date | 2004-08-12 |
Abatement Due Date | 2004-10-08 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 17 Mar 2025
Sources: Mississippi Secretary of State