Search icon

FREY-MOSS STRUCTURES, INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

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

President

Name Role Address
Steven Roy Frey President 1801 Rockdale Industrial Blvd, Conyers, GA 30012

Vice President

Name Role Address
Henry Frey Vice President 1801 ROCKDALE INDUSTRIAL BLVD NW, CONYERS, MS 30012

Secretary

Name Role Address
Eric King Secretary 1801 Rockdale Industrial Blvd, Conyers, MS 30012

Treasurer

Name Role Address
Eric King Treasurer 1801 Rockdale Industrial Blvd, Conyers, MS 30012

Chief Financial Officer

Name Role Address
Eric King Chief Financial Officer 1801 Rockdale Industrial Blvd, Conyers, MS 30012

Filings

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.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313631509 0419400 2010-06-11 4021 BIENVILLE BLVD, OCEAN SPRINGS, MS, 39564
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-06-11
Emphasis L: FALL, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, S: POWERED IND VEHICLE
Case Closed 2010-07-06

Violation Items

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