Search icon

ROBERTSON FABRICATION, INC.

Company Details

Name: ROBERTSON FABRICATION, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 02 Oct 2000 (25 years ago)
Business ID: 692706
ZIP code: 38930
County: Leflore
State of Incorporation: MISSISSIPPI
Principal Office Address: 5905 HWY 49 SOUTHGREENWOOD, MS 38930

Agent

Name Role Address
RICHARD L. ROBERTSON Agent 5905 HWY 49 SOUTH, P O BOX 1091, GREENWOOD, MS 38935

Incorporator

Name Role Address
Richard L. Robertson Incorporator 5905 Hwy 49 South, P O Box 1091, Greenwood, MS 38935

Director

Name Role Address
Richard L. Robertson Director 5905 Hwy 49 South, P O Box 1091, Greenwood, MS 38935

President

Name Role Address
Richard L. Robertson President 5905 Hwy 49 South, P O Box 1091, Greenwood, MS 38935

Secretary

Name Role Address
Janice Goodwin Secretary 13983 Browning Road, Greenwood, MS 38930

Treasurer

Name Role Address
Janice Goodwin Treasurer 13983 Browning Road, Greenwood, MS 38930

Filings

Type Status Filed Date Description
Annual Report Filed 2024-03-20 Annual Report For ROBERTSON FABRICATION, INC.
Annual Report Filed 2023-03-27 Annual Report For ROBERTSON FABRICATION, INC.
Annual Report Filed 2022-03-28 Annual Report For ROBERTSON FABRICATION, INC.
Annual Report Filed 2021-04-01 Annual Report For ROBERTSON FABRICATION, INC.
Annual Report Filed 2020-03-25 Annual Report For ROBERTSON FABRICATION, INC.
Annual Report Filed 2019-04-08 Annual Report For ROBERTSON FABRICATION, INC.
Annual Report Filed 2018-04-02 Annual Report For ROBERTSON FABRICATION, INC.
Annual Report Filed 2017-04-10 Annual Report For ROBERTSON FABRICATION, INC.
Annual Report Filed 2016-03-28 Annual Report For ROBERTSON FABRICATION, INC.
Annual Report Filed 2015-04-14 Annual Report For ROBERTSON FABRICATION, INC.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339040016 0419400 2013-05-02 5905 HIGHWAY 49 SOUTH, GREENWOOD, MS, 38930
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-05-02
Emphasis P: DUSTEXPL, N: DUSTEXPL, N: AMPUTATE
Case Closed 2013-06-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 II B
Issuance Date 2013-05-21
Abatement Due Date 2013-06-17
Current Penalty 816.0
Initial Penalty 1360.0
Final Order 2013-06-03
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(ii)(B): The energy control procedure did not clearly and specifically specific procedural steps for shutting down, isolating, blocking and securing machines or equipment to control hazardous energy: (a) 5905 Highway 49 South - On or about May 2, 2013, the employer did not have specific written lockout/tagout procedures for equipment such as but not limited to the plasma machine, air compressors, and other equipment that were required to be locked out.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C06 II
Issuance Date 2013-05-21
Abatement Due Date 2013-06-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-06-03
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(ii): The employer did not certify that periodic inspections of the energy control procedures had been performed at least annually: (a) 5905 Highway 49 South - On or about May 2, 2013, the employer had not conducted any periodic inspections of energy control procedures at least annually.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L06
Issuance Date 2013-05-21
Abatement Due Date 2013-06-17
Current Penalty 612.0
Initial Penalty 1020.0
Final Order 2013-06-03
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(6): The employer did not certify that each operator has been trained and evaluated as required by this paragraph (l): (a) 5905 Highway 49 South - On or about May 2, 2013, the employer had not certified that employees have been trained in Truck-related topics, Workplace-related topics and evaluated while operating powered industrial truck (fork lifts). Seat belts were not being used.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100180 D06
Issuance Date 2013-05-21
Abatement Due Date 2013-06-17
Current Penalty 816.0
Initial Penalty 1360.0
Final Order 2013-06-03
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.180(d)(6): Monthly, dated and signed inspection records and reports for truck crane(s) were not provided for critical items such as (but not limited to) brakes, crane hooks and ropes: (a) 5905 Highway 49 South - On or about May 2, 2013, the employer had not conducted any inspections on the Pettibone truck crane, did not have any inspection records and did not remove from service to repair the defective horn and backup alarm.
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2013-05-21
Abatement Due Date 2013-06-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-06-03
Nr Instances 2
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(5)(i): The employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged or marked with the identity of the hazardous chemical(s) contained therein: (a) 5905 Highway 49 South - On or about May 2, 2013, the outside propane tank for the forklifts and the propane tank for the office were not labeled with the identity of the chemical. (b) 5905 Highway 49 South - On or about May 2, 2013, the diesel fuel tank and the waste oil/diesel tank was not labeled with the identity of the chemical.
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 2013-05-21
Abatement Due Date 2013-06-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-06-03
Nr Instances 2
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(5)(ii): The employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged or marked with the appropriate hazard warnings: (a) 5905 Highway 49 South - On or about May 2, 2013, the outside propane tank for the forklifts and the propane tank for the office were not labeled with the appropriate hazard warnings of the chemical. (b) 5905 Highway 49 South - On or about May 2, 2013, the diesel fuel tank and the waste oil/diesel tank was not labeled with the appropriate hazard warnings of the chemical.
311420004 0419400 2009-05-13 5905 HIGHWAY 49 SOUTH, GREENWOOD, MS, 38930
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2009-05-13
Emphasis S: ELECTRICAL
Case Closed 2009-05-13

Related Activity

Type Inspection
Activity Nr 311419048
311419048 0419400 2009-03-11 5905 HIGHWAY 49 SOUTH, GREENWOOD, MS, 38930
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-03-11
Emphasis S: ELECTRICAL
Case Closed 2009-04-28

Related Activity

Type Complaint
Activity Nr 206961781
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2009-03-31
Abatement Due Date 2009-04-24
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100141 A03 I
Issuance Date 2009-03-31
Abatement Due Date 2009-04-24
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2009-03-31
Abatement Due Date 2009-04-24
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 2009-03-31
Abatement Due Date 2009-04-24
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2009-03-31
Abatement Due Date 2009-04-24
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2009-03-31
Abatement Due Date 2009-04-24
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100253 B02 II
Issuance Date 2009-03-31
Abatement Due Date 2009-04-10
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100253 B02 IV
Issuance Date 2009-03-31
Abatement Due Date 2009-04-10
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01005C
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 2009-03-31
Abatement Due Date 2009-04-10
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100303 F02
Issuance Date 2009-03-31
Abatement Due Date 2009-04-24
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 8
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19100303 G01
Issuance Date 2009-03-31
Abatement Due Date 2009-04-24
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19100305 B01 II
Issuance Date 2009-03-31
Abatement Due Date 2009-04-24
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 8
Gravity 02
Citation ID 01009
Citaton Type Serious
Standard Cited 19100305 B02 I
Issuance Date 2009-03-31
Abatement Due Date 2009-04-24
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01010
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 2009-03-31
Abatement Due Date 2009-04-24
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 8
Gravity 02
Citation ID 01011A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2009-03-31
Abatement Due Date 2009-04-24
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01011B
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 2009-03-31
Abatement Due Date 2009-04-24
Nr Instances 1
Nr Exposed 8
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8533639008 2021-05-27 0470 PPS 5905 Highway 49 S, Greenwood, MS, 38930-7543
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85200
Loan Approval Amount (current) 85200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39763
Servicing Lender Name Planters Bank & Trust Company
Servicing Lender Address 212 Catchings Ave, INDIANOLA, MS, 38751-2408
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Greenwood, LEFLORE, MS, 38930-7543
Project Congressional District MS-02
Number of Employees 14
NAICS code 332999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39763
Originating Lender Name Planters Bank & Trust Company
Originating Lender Address INDIANOLA, MS
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 85414.75
Forgiveness Paid Date 2021-09-07
3749247209 2020-04-27 0470 PPP PO BOX 1091, GREENWOOD, MS, 38935-1091
Loan Status Date 2022-03-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80800
Loan Approval Amount (current) 80800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39763
Servicing Lender Name Planters Bank & Trust Company
Servicing Lender Address 212 Catchings Ave, INDIANOLA, MS, 38751-2408
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GREENWOOD, LEFLORE, MS, 38935-1091
Project Congressional District MS-02
Number of Employees 18
NAICS code 332313
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39763
Originating Lender Name Planters Bank & Trust Company
Originating Lender Address INDIANOLA, MS
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 81561.51
Forgiveness Paid Date 2021-04-08

Date of last update: 18 Mar 2025

Sources: Mississippi Secretary of State