Search icon

AMERICAN DISPOSAL SERVICES, INC.

Company Details

Name: AMERICAN DISPOSAL SERVICES, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 03 Nov 2000 (24 years ago)
Business ID: 693952
ZIP code: 39154
County: Hinds
State of Incorporation: MISSISSIPPI
Principal Office Address: 1682 Springridge RoadRaymond, MS 39154

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PARKMAN COMPANIES AND SUBSIDIARIES 2019 943424769 2020-04-28 AMERICAN DISPOSAL SERVICES, INC. 149
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2016-01-01
Business code 524210
Sponsor’s telephone number 6019250507
Plan sponsor’s mailing address PO BOX 1296, CLINTON, MS, 390601296
Plan sponsor’s address 1682 SPRINGRIDGE ROAD, RAYMOND, MS, 39154

Plan administrator’s name and address

Administrator’s EIN 640932195
Plan administrator’s name AMERICAN DISPOSAL SERVICES, INC.
Plan administrator’s address PO BOX 1296, CLINTON, MS, 390601296
Administrator’s telephone number 6019250507

Number of participants as of the end of the plan year

Active participants 383

Signature of

Role Plan administrator
Date 2020-04-28
Name of individual signing TARA HANKS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-04-28
Name of individual signing TARA HANKS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
JOE S DEATON III Agent 229 Katherine Drive;P O Box 320099, Flowood, MS 39232

Incorporator

Name Role Address
Preston O Lee Incorporator 1080 River Oaks Dr Ste A-250, Flowood, MS 39208
Joe S Deaton Iii Incorporator 1080 River Oaks Dr Ste A-250, Flowood, MS 39208

Director

Name Role Address
Mark S. Parkman Director 3618 Williamson Road, Clinton, MS 39056
Joe S. Deaton III Director 229 Katherine Drive, Flowood, MS 39232
Timothy D. Parkman Director 3727 Williamson Road, Clinton, MS 39056

President

Name Role Address
Mark S. Parkman President 3618 Williamson Road, Clinton, MS 39056

Vice President

Name Role Address
Joe S. Deaton III Vice President 229 Katherine Drive, Flowood, MS 39232

Treasurer

Name Role Address
Timothy D. Parkman Treasurer 3727 Williamson Road, Clinton, MS 39056

Secretary

Name Role Address
Tara L. Hanks Secretary 166 Dupree Street, Raymond, MS 39154

Filings

Type Status Filed Date Description
Annual Report Filed 2025-03-07 Annual Report For AMERICAN DISPOSAL SERVICES, INC.
Annual Report Filed 2024-02-10 Annual Report For AMERICAN DISPOSAL SERVICES, INC.
Annual Report Filed 2023-02-13 Annual Report For AMERICAN DISPOSAL SERVICES, INC.
Annual Report Filed 2022-02-28 Annual Report For AMERICAN DISPOSAL SERVICES, INC.
Annual Report Filed 2021-03-16 Annual Report For AMERICAN DISPOSAL SERVICES, INC.
Annual Report Filed 2020-03-31 Annual Report For AMERICAN DISPOSAL SERVICES, INC.
Annual Report Filed 2019-03-19 Annual Report For AMERICAN DISPOSAL SERVICES, INC.
Annual Report Filed 2018-04-10 Annual Report For AMERICAN DISPOSAL SERVICES, INC.
Annual Report Filed 2017-09-08 Annual Report For AMERICAN DISPOSAL SERVICES, INC.
Notice to Dissolve/Revoke Filed 2017-09-06 Notice to Dissolve/Revoke

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347641912 0419400 2024-07-08 1312 SPRINGRIDGE ROAD, CLINTON, MS, 39056
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2024-07-08
Emphasis N: HEATNEP, P: HEATNEP
Case Closed 2024-10-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2024-09-17
Abatement Due Date 2024-10-09
Current Penalty 1659.0
Initial Penalty 2765.0
Final Order 2024-10-09
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1):The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: (a) Facility - On or about July 8, 2024, the employer had not developed and implemented a hazard communication program governing the usage of hazardous chemicals such as brake cleaner, powertran fluid, diesel exhaust fluid, and motor oil, exposing employees to chemical hazards.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2024-09-17
Abatement Due Date 2024-10-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-10-09
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work areas at the time of their initial assignment and whenever a new hazard that the employees had not been trained about was introduced into their work area: (a) Repair Shop - On or about July 8, 2024 employees were exposed to chemical exposure due to the lack of training on the chemicals being utilized in the workplace such as but not limited to brake cleaner, powertran fluid, diesel exhaust fluid, and motor oil.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9729397001 2020-04-09 0470 PPP 1682 SPRINGRIDGE RD, RAYMOND, MS, 39154-9451
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177900
Loan Approval Amount (current) 177900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 40010
Servicing Lender Name Renasant Bank
Servicing Lender Address 209 Troy St, TUPELO, MS, 38804-4827
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RAYMOND, HINDS, MS, 39154-9451
Project Congressional District MS-02
Number of Employees 18
NAICS code 562119
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 40010
Originating Lender Name Renasant Bank
Originating Lender Address TUPELO, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 179659.23
Forgiveness Paid Date 2021-04-20

Date of last update: 18 Mar 2025

Sources: Mississippi Secretary of State