Name: | GRAPHIC REPRODUCTIONS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 21 Aug 1998 (27 years ago) |
Business ID: | 660305 |
ZIP code: | 39157 |
County: | Madison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 109 E State StreetRidgeland, MS 39157 |
Name | Role | Address |
---|---|---|
Davis, William L | Agent | 109 E State Street, Ridgeland, MS 39157 |
Name | Role | Address |
---|---|---|
JOSEPH C ROYALTY | Director | 30 SANDALWOOD DR, MADISON, MS 39110 |
William L. Davis | Director | 1076 Arnold Road, Benton, MS 39039 |
Name | Role | Address |
---|---|---|
JOSEPH C ROYALTY | Secretary | 30 SANDALWOOD DR, MADISON, MS 39110 |
Name | Role | Address |
---|---|---|
JOSEPH C ROYALTY | Treasurer | 30 SANDALWOOD DR, MADISON, MS 39110 |
Name | Role | Address |
---|---|---|
William L. Davis | President | 1076 Arnold Road, Benton, MS 39039 |
Name | Role | Address |
---|---|---|
William L. Davis | Vice President | 1076 Arnold Road, Benton, MS 39039 |
Name | Role | Address |
---|---|---|
WILLIAM L DAVIS | Incorporator | 1076 ARNOLD RD, BENTON, MS 39039 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2010-12-06 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2010-09-12 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2009-04-03 | Annual Report |
Amendment Form | Filed | 2008-07-11 | Amendment |
Annual Report | Filed | 2008-06-24 | Annual Report |
Annual Report | Filed | 2007-05-02 | Annual Report |
Annual Report | Filed | 2006-06-06 | Annual Report |
Annual Report | Filed | 2005-03-28 | Annual Report |
Annual Report | Filed | 2004-06-01 | Annual Report |
Annual Report | Filed | 2003-07-29 | Annual Report |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109070979 | 0419400 | 1994-12-07 | 663 NORTH STATE STREET, JACKSON, MS, 39202 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100133 A01 |
Issuance Date | 1994-12-22 |
Abatement Due Date | 1995-01-12 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100147 C01 |
Issuance Date | 1994-12-22 |
Abatement Due Date | 1995-01-20 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 11 |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100022 D01 |
Issuance Date | 1994-12-22 |
Abatement Due Date | 1995-01-24 |
Nr Instances | 1 |
Nr Exposed | 37 |
Gravity | 01 |
Citation ID | 02002A |
Citaton Type | Other |
Standard Cited | 19101200 F05 I |
Issuance Date | 1994-12-22 |
Abatement Due Date | 1994-12-28 |
Nr Instances | 4 |
Nr Exposed | 2 |
Gravity | 00 |
Citation ID | 02002B |
Citaton Type | Other |
Standard Cited | 19101200 F05 II |
Issuance Date | 1994-12-22 |
Abatement Due Date | 1994-12-28 |
Nr Instances | 4 |
Nr Exposed | 2 |
Gravity | 00 |
Date of last update: 17 Mar 2025
Sources: Mississippi Secretary of State