Name: | THOMAS R. FLOYD, MASON CONTRACTORS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 01 Jan 1999 (26 years ago) |
Business ID: | 664637 |
ZIP code: | 39114 |
County: | Simpson |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 278 Good Hope RdMendenhall, MS 39114 |
Name | Role | Address |
---|---|---|
THOMAS R FLOYD | Agent | 278 GOOD HOPE RD, MENDENHALL, MS 39114 |
Name | Role | Address |
---|---|---|
Robert T Jackson Jr | Incorporator | 309 S 40th Ave, Hattiesburg, MS 39402 |
Name | Role | Address |
---|---|---|
Thomas R Floyd | Director | 278 Good Hope Rd, Mendenhall, MS 39114 |
Name | Role | Address |
---|---|---|
Thomas R Floyd | President | 278 Good Hope Rd, Mendenhall, MS 39114 |
Name | Role | Address |
---|---|---|
Thomas R Floyd | Treasurer | 278 Good Hope Rd, Mendenhall, MS 39114 |
Name | Role | Address |
---|---|---|
Brenda Gale Floyd | Secretary | 278 Good Hope Rd, Mendenhall, MS 39114 |
Name | Role | Address |
---|---|---|
Brenda Gale Floyd | Vice President | 278 Good Hope Rd, Mendenhall, MS 39114 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2025-03-12 | Annual Report For THOMAS R. FLOYD, MASON CONTRACTORS, INC. |
Annual Report | Filed | 2024-05-02 | Annual Report For THOMAS R. FLOYD, MASON CONTRACTORS, INC. |
Annual Report | Filed | 2023-04-12 | Annual Report For THOMAS R. FLOYD, MASON CONTRACTORS, INC. |
Annual Report | Filed | 2022-04-01 | Annual Report For THOMAS R. FLOYD, MASON CONTRACTORS, INC. |
Annual Report | Filed | 2021-02-23 | Annual Report For THOMAS R. FLOYD, MASON CONTRACTORS, INC. |
Annual Report | Filed | 2020-05-29 | Annual Report For THOMAS R. FLOYD, MASON CONTRACTORS, INC. |
Annual Report | Filed | 2019-06-27 | Annual Report For THOMAS R. FLOYD, MASON CONTRACTORS, INC. |
Annual Report | Filed | 2018-02-05 | Annual Report For THOMAS R. FLOYD, MASON CONTRACTORS, INC. |
Annual Report | Filed | 2017-01-15 | Annual Report For THOMAS R. FLOYD, MASON CONTRACTORS, INC. |
Annual Report | Filed | 2016-04-06 | Annual Report For THOMAS R. FLOYD, MASON CONTRACTORS, INC. |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313635898 | 0419400 | 2011-02-08 | 101 CIRCLE DRIVE, MENDENHALL, MS, 39114 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2011-04-14 |
Abatement Due Date | 2011-05-03 |
Current Penalty | 1500.0 |
Initial Penalty | 2040.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2011-04-14 |
Abatement Due Date | 2011-05-03 |
Current Penalty | 2000.0 |
Initial Penalty | 2550.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260452 C02 |
Issuance Date | 2011-04-14 |
Abatement Due Date | 2011-05-03 |
Current Penalty | 1200.0 |
Initial Penalty | 1530.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Date of last update: 17 Mar 2025
Sources: Mississippi Secretary of State