Name: | FREY-MOSS STRUCTURES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 05 May 2003 (22 years ago) |
Business ID: | 733187 |
State of Incorporation: | GEORGIA |
Principal Office Address: | 1801 Rockdale Industrial BlvdCONYERS, GA 30012 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Steven Roy Frey | Director | 1801 Rockdale Industrial Blvd, Conyers, GA 30012 |
Henry Frey | Director | 1801 ROCKDALE INDUSTRIAL BLVD NW, CONYERS, MS 30012 |
Steven Adam Frey | Director | 2332 STREET DEVILLE, ATLANTA, GA 30345 |
RANDOLPH BARKSDALE | Director | PO BOX 122, CONYERS, GA 30012 |
Sam Wishon | Director | 1801 Rockdale Industrial Blvd, Conyers, MS 30012 |
Name | Role | Address |
---|---|---|
Steven Roy Frey | President | 1801 Rockdale Industrial Blvd, Conyers, GA 30012 |
Name | Role | Address |
---|---|---|
Henry Frey | Vice President | 1801 ROCKDALE INDUSTRIAL BLVD NW, CONYERS, MS 30012 |
Name | Role | Address |
---|---|---|
Eric King | Secretary | 1801 Rockdale Industrial Blvd, Conyers, MS 30012 |
Name | Role | Address |
---|---|---|
Eric King | Treasurer | 1801 Rockdale Industrial Blvd, Conyers, MS 30012 |
Name | Role | Address |
---|---|---|
Eric King | Chief Financial Officer | 1801 Rockdale Industrial Blvd, Conyers, MS 30012 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2025-04-23 | Annual Report For FREY-MOSS STRUCTURES, INC. |
Annual Report | Filed | 2024-05-22 | Annual Report For FREY-MOSS STRUCTURES, INC. |
Annual Report | Filed | 2023-04-20 | Annual Report For FREY-MOSS STRUCTURES, INC. |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2022-03-29 | Annual Report For FREY-MOSS STRUCTURES, INC. |
Annual Report | Filed | 2021-04-12 | Annual Report For FREY-MOSS STRUCTURES, INC. |
Annual Report | Filed | 2020-04-15 | Annual Report For FREY-MOSS STRUCTURES, INC. |
Annual Report | Filed | 2019-03-29 | Annual Report For FREY-MOSS STRUCTURES, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2018-02-26 | Annual Report For FREY-MOSS STRUCTURES, INC. |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313631509 | 0419400 | 2010-06-11 | 4021 BIENVILLE BLVD, OCEAN SPRINGS, MS, 39564 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2010-06-25 |
Abatement Due Date | 2010-06-30 |
Current Penalty | 1250.0 |
Initial Penalty | 1250.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2010-06-25 |
Abatement Due Date | 2010-06-30 |
Current Penalty | 1250.0 |
Initial Penalty | 1250.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Date of last update: 05 May 2025
Sources: Company Profile on Mississippi Secretary of State Website