Company Details
Name: |
PYCO INDUSTRIES, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
07 Oct 1999 (26 years ago)
|
Business ID: |
683473 |
State of Incorporation: |
TEXAS |
Principal Office Address: |
2901 AVE ALUBBOCK, TX 79404 |
Agent
Name |
Role |
Address |
Stewart, John
|
Agent
|
2015 WEST RIVER ROAD, P O BOX 1320, GREENWOOD, MS 38935
|
President
Name |
Role |
Address |
Gail Kring
|
President
|
2901 Avenue A, Lubbock, TX 79404
|
Director
Name |
Role |
Address |
Tommy Horsford
|
Director
|
2901 Avenue A, Lubbock, TX 79404
|
Treasurer
Name |
Role |
Address |
Anthony Morton
|
Treasurer
|
2901 Avenue A, Lubbock, TX 79404
|
Vice President
Name |
Role |
Address |
Anthony Morton
|
Vice President
|
2901 Avenue A, Lubbock, TX 79404
|
Robert Lacy
|
Vice President
|
2901 Avenue A, Lubbock, TX 79404
|
Ronnie Gilbert
|
Vice President
|
2901 Avenue A, Lubbock, TX 79404
|
Secretary
Name |
Role |
Address |
Robert Lacy
|
Secretary
|
2901 Avenue A, Lubbock, TX 79404
|
Filings
Type |
Status |
Filed Date |
Description |
Notice to Dissolve/Revoke
|
Filed
|
2012-09-21
|
Notice to Dissolve/Revoke
|
Admin Dissolution
|
Filed
|
2010-12-06
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2010-09-12
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2009-07-23
|
Annual Report
|
Amendment Form
|
Filed
|
2008-03-19
|
Amendment
|
Annual Report
|
Filed
|
2008-03-13
|
Annual Report
|
Annual Report
|
Filed
|
2007-04-19
|
Annual Report
|
Annual Report
|
Filed
|
2006-04-27
|
Annual Report
|
Annual Report
|
Filed
|
2005-03-31
|
Annual Report
|
Annual Report
|
Filed
|
2005-03-28
|
Annual Report
|
Annual Report
|
Filed
|
2004-04-07
|
Annual Report
|
Annual Report
|
Filed
|
2003-08-05
|
Annual Report
|
Undetermined Event
|
Filed
|
2003-04-08
|
Undetermined Event
|
Notice to Dissolve/Revoke
|
Filed
|
2002-12-30
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2002-07-12
|
Annual Report
|
Annual Report
|
Filed
|
2001-08-10
|
Annual Report
|
Annual Report
|
Filed
|
2000-04-20
|
Annual Report
|
Amendment Form
|
Filed
|
2000-03-06
|
Amendment
|
Name Reservation Form
|
Filed
|
1999-10-07
|
Name Reservation
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
304311020
|
0419400
|
2001-09-05
|
2015 RIVER ROAD, GREENWOOD, MS, 38090
|
|
Inspection Type |
Accident
|
Scope |
Partial
|
Safety/Health |
Health
|
Close Conference |
2001-09-06
|
Case Closed |
2001-10-30
|
Related Activity
Type |
Accident |
Activity Nr |
101362481 |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19100334 A02 I |
Issuance Date |
2001-09-27 |
Abatement Due Date |
2001-10-02 |
Current Penalty |
1480.0 |
Initial Penalty |
2450.0 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
05 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19100334 A02 II |
Issuance Date |
2001-09-27 |
Abatement Due Date |
2001-10-02 |
Current Penalty |
2110.0 |
Initial Penalty |
3500.0 |
Nr Instances |
8 |
Nr Exposed |
2 |
Gravity |
10 |
|
Citation ID |
01003 |
Citaton Type |
Serious |
Standard Cited |
19100334 A03 I |
Issuance Date |
2001-09-27 |
Abatement Due Date |
2001-10-02 |
Current Penalty |
2110.0 |
Initial Penalty |
3500.0 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
10 |
|
|
Date of last update: 18 Mar 2025
Sources:
Mississippi Secretary of State