Name: | HERCULES CONCRETE PUMPING SERVICE OF MISSISSIPPI, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 08 Jul 1999 (26 years ago) |
Business ID: | 672984 |
ZIP code: | 39208 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 405 BENT TREE CIRCLE, 405 BENT TREE CIRCLEPEARL, MS 39208 |
Name | Role | Address |
---|---|---|
Shelley, Paul E, Jr | Agent | 405 BENT TREE CIRCLE, PEARL, MS 39208 |
Name | Role | Address |
---|---|---|
Paul E Shelley Jr | Director | 405 BENT TREE CIRCLE, PEARL, MS 39208 |
Gwen Shelley | Director | 405 BENT TREE CIRCLE, PEARL, MS 39208 |
Name | Role | Address |
---|---|---|
Paul E Shelley Jr | President | 405 BENT TREE CIRCLE, PEARL, MS 39208 |
Name | Role | Address |
---|---|---|
Gwen Shelley | Vice President | 405 BENT TREE CIRCLE, PEARL, MS 39208 |
Name | Role | Address |
---|---|---|
Gwen Shelley | Secretary | 405 BENT TREE CIRCLE, PEARL MS., MS 39208 |
Name | Role | Address |
---|---|---|
Gwen Shelley | Treasurer | 405 BENT TREE CIRCLE, PEARL MS., MS 39208 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2020-12-21 | Dissolution For HERCULES CONCRETE PUMPING SERVICE OF MISSISSIPPI, INC. |
Annual Report | Filed | 2020-03-20 | Annual Report For HERCULES CONCRETE PUMPING SERVICE OF MISSISSIPPI, INC. |
Annual Report | Filed | 2019-02-25 | Annual Report For HERCULES CONCRETE PUMPING SERVICE OF MISSISSIPPI, INC. |
Registered Agent Change of Address | Filed | 2019-02-20 | Agent Address Change For Shelley, Paul E, Jr |
Annual Report | Filed | 2018-03-21 | Annual Report For HERCULES CONCRETE PUMPING SERVICE OF MISSISSIPPI, INC. |
Annual Report | Filed | 2017-03-14 | Annual Report For HERCULES CONCRETE PUMPING SERVICE OF MISSISSIPPI, INC. |
Annual Report | Filed | 2016-03-31 | Annual Report For HERCULES CONCRETE PUMPING SERVICE OF MISSISSIPPI, INC. |
Annual Report | Filed | 2015-02-20 | Annual Report For HERCULES CONCRETE PUMPING SERVICE OF MISSISSIPPI, INC. |
Annual Report | Filed | 2014-02-07 | Annual Report |
Annual Report | Filed | 2013-02-25 | Annual Report |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308772508 | 0419400 | 2006-09-15 | 147 COVEY RUN, MADISON, MS, 39110 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 2006-12-06 |
Abatement Due Date | 2007-01-11 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Accident |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19101200 G01 |
Issuance Date | 2006-12-06 |
Abatement Due Date | 2007-01-11 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Accident |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040029 A |
Issuance Date | 2006-12-06 |
Abatement Due Date | 2007-01-11 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Accident |
Gravity | 00 |
Date of last update: 18 Mar 2025
Sources: Mississippi Secretary of State