Name: | HEAVENER ELECTRICAL CONTRACTORS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 03 Nov 1997 (27 years ago) |
Business ID: | 648737 |
ZIP code: | 38663 |
County: | Tippah |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 14340 Hwy 15 North, 9950 a hwy 15 southRipley, MS 38663 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HEAVENER ELECTRICAL CONTRACTORS, INC., ALABAMA | 000-918-577 | ALABAMA |
Name | Role | Address |
---|---|---|
STEVE HEAVENER | Agent | 14340 Hwy 15 N, Ripley, MS 38663 |
Name | Role | Address |
---|---|---|
Steve Heavener | Incorporator | No data |
Clara Ann Heavener | Incorporator | 520 E Walnut St, Ripley, MS 38663 |
Name | Role |
---|---|
Steve Heavener | Director |
Clara Heavener | Director |
Name | Role |
---|---|
Steve Heavener | President |
Name | Role |
---|---|
Clara Heavener | Secretary |
Name | Role |
---|---|
Clara Heavener | Vice President |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2016-11-30 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2015-06-22 | Annual Report For HEAVENER ELECTRICAL CONTRACTORS, INC. |
Annual Report | Filed | 2014-05-27 | Annual Report |
Annual Report | Filed | 2013-09-11 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2013-07-01 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2012-02-21 | Annual Report |
Reinstatement | Filed | 2011-08-26 | Reinstatement |
Admin Dissolution | Filed | 2010-12-06 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2010-09-12 | Notice to Dissolve/Revoke |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304309545 | 0419400 | 2001-03-28 | 1020 HWY 4 EAST, NEW SITE, MS, 38859 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 II |
Issuance Date | 2001-04-11 |
Abatement Due Date | 2001-04-17 |
Current Penalty | 500.0 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 2001-04-11 |
Abatement Due Date | 2001-04-16 |
Current Penalty | 250.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260405 A02 III |
Issuance Date | 2001-04-11 |
Abatement Due Date | 2001-04-16 |
Current Penalty | 250.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Date of last update: 17 Mar 2025
Sources: Mississippi Secretary of State