Search icon

AW Manufacturing, Inc

Company Details

Name: AW Manufacturing, Inc
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 02 Feb 2007 (18 years ago)
Business ID: 906399
ZIP code: 38868
County: Lee
State of Incorporation: MISSISSIPPI
Principal Office Address: 111 South StreetShannon, MS 38868

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AW MANUFACTURING INC 2015 208380070 2016-07-27 AW MANUFACTURING INC 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423200
Plan sponsor’s address 111 SOUTH ST, SHANNON, MS, 388689075

Signature of

Role Plan administrator
Date 2016-07-27
Name of individual signing WILLIAM MALISCH
Valid signature Filed with authorized/valid electronic signature
AW MANUFACTURING 2010 208380070 2011-10-31 AW MANUFACTURING 85
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2010-04-01
Business code 337000
Sponsor’s telephone number 9056867000
Plan sponsor’s mailing address 111 SOUTH ST, SHANNON, MS, 38868
Plan sponsor’s address 111 SOUTH ST, SHANNON, MS, 38868

Plan administrator’s name and address

Administrator’s EIN 208380070
Plan administrator’s name AW MANUFACTURING
Plan administrator’s address 111 SOUTH ST, SHANNON, MS, 38868
Administrator’s telephone number 9056867000

Number of participants as of the end of the plan year

Active participants 125
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Employer/plan sponsor
Date 2011-10-31
Name of individual signing JOY BROWN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Doug Gordon Agent 111 South Street, Shannon, MS 38868

Incorporator

Name Role Address
Delgadillo, Albert G Incorporator 105 South Front StreetP O Box 7120, Tupelo, MS 38802

Director

Name Role Address
William Malisch Director 111 South Street, Shannon, MS 38868

President

Name Role Address
William Malisch President 111 South Street, Shannon, MS 38868

Secretary

Name Role Address
William Malisch Secretary 111 South Street, Shannon, MS 38868

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2024-01-05 Action of Intent to Dissolve: AR: AW Manufacturing, Inc
Notice to Dissolve/Revoke Filed 2023-09-08 Notice of Intent to Dissolve: AR: AW Manufacturing, Inc
Admin Dissolution Filed 2022-11-28 Action of Intent to Dissolve: Tax: AW Manufacturing, Inc
Notice to Dissolve/Revoke Filed 2022-09-05 Notice of Intent to Dissolve: Tax: AW Manufacturing, Inc
Annual Report Filed 2022-04-07 Annual Report For AW Manufacturing, Inc
Annual Report Filed 2021-04-12 Annual Report For AW Manufacturing, Inc
Annual Report Filed 2020-04-17 Annual Report For AW Manufacturing, Inc
Annual Report Filed 2019-03-27 Annual Report For AW Manufacturing, Inc
Annual Report Filed 2018-04-10 Annual Report For AW Manufacturing, Inc
Amendment Form Filed 2017-08-17 Amendment For AW Manufacturing, Inc

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344882337 0419400 2020-08-11 249 SOUTH CARTER ST., OKOLONA, MS, 38860
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2020-08-12
Case Closed 2023-08-17

Related Activity

Type Complaint
Activity Nr 1634949
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2020-11-10
Current Penalty 3244.2
Initial Penalty 5407.0
Final Order 2020-12-04
Nr Instances 1
Nr Exposed 8
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: (a) Plant site - On or about August 11, 2020 the employer allowed the route to exit on south wall of the mill to be blocked by three totes of lumber exposing employees to burn hazards.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2020-11-10
Abatement Due Date 2020-12-04
Current Penalty 5089.2
Initial Penalty 8482.0
Final Order 2020-12-04
Nr Instances 2
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(4): Signs were not posted along the exit access indicating the direction of travel to the nearest exit and exit discharge when the direction of travel to the exit or exit discharge was not immediately apparent: (a) Plant site - On or about August 11, 2020 the employer allowed employees to work in the shipping warehouse section of the facility and did not post signs indicating the direction of travel to the nearest exit exposing employees to burn hazards.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100037 B05
Issuance Date 2020-11-10
Abatement Due Date 2020-12-04
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-12-04
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(5): Each doorway or passage along an exit access that could be mistaken for an exit was not marked "Not an Exit" or similar designation, or be identified by a sign indicating its actual use (e.g. closet): (a) Plant site - On or about August 11, 2020 the employer allowed employees to work in the shipping warehouse section of the facility and did not post signs marking the only door on the north wall of the warehouse, which was locked, as not an exit exposing employees to burn hazards.
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100037 B06
Issuance Date 2020-11-10
Abatement Due Date 2020-12-04
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-12-04
Nr Instances 2
Nr Exposed 25
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(6): Each exit sign was not illuminated to a surface value of at least five foot-candles (54 lux) by a reliable light source and be distinctive in color: (a) Plant site- On or about August 11, 2020 the employer did not illuminate exit sign on the front exit exposing employees to burn hazards.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2020-11-10
Abatement Due Date 2020-12-04
Current Penalty 6361.8
Initial Penalty 10603.0
Final Order 2020-12-04
Nr Instances 1
Nr Exposed 40
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(i): The employer did not conduct a periodic inspection of the energy control procedure at least annually to ensure that the procedure and the requirement of this standard were being followed: (a) Plant site - On or about August 11, 2020 the employer failed to conduct a periodic inspection of energy control procedures exposing employees to amputation hazards.
Citation ID 01004
Citaton Type Serious
Standard Cited 19100147 C07 I B
Issuance Date 2020-11-10
Abatement Due Date 2020-12-04
Current Penalty 6361.8
Initial Penalty 10603.0
Final Order 2020-12-04
Nr Instances 50
Nr Exposed 40
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i)(B): Affected employees were not instructed in the purpose and use of the energy control procedure: (a) Plant site - On or about August 11, 2020 the employer failed to train affected employees on the purpose and use of energy control procedures exposing employees to amputation hazards.
Citation ID 01005
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2020-11-10
Abatement Due Date 2020-12-04
Current Penalty 3816.6
Initial Penalty 6361.0
Final Order 2020-12-04
Nr Instances 1
Nr Exposed 10
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(g)(2): The educational program to familiarize employees with the general principles of fire extinguisher use and the hazards involved with incipient stage fire fighting was not provided to all employees upon initial employment, and at least annually thereafter: (a) Plant site - On or about August 11, 2020 the employer failed to train employees expected to fight incipient stage fires exposing employees to smoke inhalation and burn hazards.
Citation ID 01006
Citaton Type Serious
Standard Cited 19100178 L06
Issuance Date 2020-11-10
Abatement Due Date 2020-12-04
Current Penalty 6361.8
Initial Penalty 10603.0
Final Order 2020-12-04
Nr Instances 1
Nr Exposed 10
Gravity 5
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) Plant site - On or about August 11, 2020 the employer allowed employees(s) to operate power industrial trucks who were not certified.
Citation ID 01007
Citaton Type Serious
Standard Cited 19100178 Q07
Issuance Date 2020-11-10
Abatement Due Date 2020-12-04
Current Penalty 5089.2
Initial Penalty 8482.0
Final Order 2020-12-04
Nr Instances 2
Nr Exposed 25
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(q)(7): Industrial trucks were not examined before being placed in service: (a) Plant site - On or about August 11, 2020 the employer failed to inspect powered industrial trucks daily prior to being placed in service exposing employees to struck-by hazards.
Citation ID 01008A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2020-11-10
Abatement Due Date 2020-12-04
Current Penalty 3816.6
Initial Penalty 6361.0
Final Order 2020-12-04
Nr Instances 1
Nr Exposed 25
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): Employer had not developed or implemented a written hazard communication program included the requirements outlined in 29 CFR 1910.1200(e)(1)(i) and (e)(1)(ii): (a) Plant site - On or about August 11, 2020 the employer allowed employees to use chemical products in the workplace and did not implement a hazard communication program exposing employees to respiratory illness and burn hazards.
Citation ID 01008B
Citaton Type Serious
Standard Cited 19101200 E01 I
Issuance Date 2020-11-10
Abatement Due Date 2020-12-04
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-12-04
Nr Instances 1
Nr Exposed 25
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1)(i): The employer's written hazard communication program did not include a list of the hazardous chemicals known to be present at the workplace: (a) Plant site - On or about August 11, 2020 the employer allowed employees to use chemical products in the workplace and did not provide a chemical inventory list exposing employees to respiratory illness and burn hazards.
Citation ID 01008C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2020-11-10
Abatement Due Date 2020-12-04
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-12-04
Nr Instances 1
Nr Exposed 25
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 area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: (a) Plant site - On or about August 11, 2020 the employer allowed employees to use chemical products in the workplace and did not train all employees as required exposing employees to respiratory illness and burn hazards.
Citation ID 02001
Citaton Type Other
Standard Cited 19040007 B01 III
Issuance Date 2020-11-10
Current Penalty 1081.8
Initial Penalty 1803.0
Final Order 2020-12-04
Nr Instances 2
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.7(b)(1)(iii): A work-related injury or illness which met the criteria of restricted work or transfer to another job was not recorded in the OSHA 300 log: (a) Plant site - On or about the employer failed to record injuries in the workplace that occurred on June 18, 2020 and August 7, 2020 that resulting in work restrictions or job transfer.
Citation ID 02002
Citaton Type Other
Standard Cited 19100132 D01
Issuance Date 2020-11-10
Abatement Due Date 2020-12-04
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-12-04
Nr Instances 1
Nr Exposed 25
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(1): The employer did not assess the workplace to determine if hazards are present, or are likely to be present, which necessitate the use of personal protective equipment (PPE): (a) Plant Site - On or about August 11, 2020 the employer failed to conduct a workplace hazard assessment.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900055 Other Labor Litigation 2019-03-06 voluntarily
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-03-06
Termination Date 2019-09-04
Date Issue Joined 2019-05-03
Section 1331
Sub Section ED
Status Terminated

Parties

Name LUCAS
Role Plaintiff
Name AW Manufacturing, Inc
Role Defendant
1100010 Civil Rights Employment 2011-01-11 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-01-11
Termination Date 2012-11-29
Date Issue Joined 2011-02-07
Pretrial Conference Date 2012-05-22
Section 2000
Sub Section RA
Status Terminated

Parties

Name HERRING
Role Plaintiff
Name AW Manufacturing, Inc
Role Defendant

Date of last update: 21 Mar 2025

Sources: Mississippi Secretary of State