Search icon

C I G CONTRACTORS, INC.

Headquarter

Company Details

Name: C I G CONTRACTORS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 09 Sep 1970 (55 years ago)
Business ID: 106299
ZIP code: 38834
County: Alcorn
State of Incorporation: MISSISSIPPI
Principal Office Address: 2072 South Tate Street, 2072 South Tate StreetCorinth, MS 38834

Links between entities

Type Company Name Company Number State
Headquarter of C I G CONTRACTORS, INC., ALABAMA 000-881-855 ALABAMA

Agent

Name Role Address
RANDALL GODWIN Agent 2072 SOUTH TATE ST, CORINTH, MS 38834

Director

Name Role Address
Randall Godwin Director 112 Mcgraph Cove, Saltillo, MS 38866
Russell T. Stewart Director 652 Fawn Lake Ridge Road, Tuscumbia, AL 35674
Paula Godwin Director 112 McGraph Cove, Saltillo, MS 38866

President

Name Role Address
Randall Godwin President 112 Mcgraph Cove, Saltillo, MS 38866

Vice President

Name Role Address
Russell T. Stewart Vice President 652 Fawn Lake Ridge Road, Tuscumbia, AL 35674

Secretary

Name Role Address
Paula Godwin Secretary 112 McGraph Cove, Saltillo, MS 38866

Treasurer

Name Role Address
Paula Godwin Treasurer 112 McGraph Cove, Saltillo, MS 38866

Filings

Type Status Filed Date Description
Annual Report Filed 2025-03-05 Annual Report For C I G CONTRACTORS, INC.
Annual Report Filed 2024-03-21 Annual Report For C I G CONTRACTORS, INC.
Annual Report Filed 2023-03-14 Annual Report For C I G CONTRACTORS, INC.
Annual Report Filed 2022-02-07 Annual Report For C I G CONTRACTORS, INC.
Annual Report Filed 2021-03-09 Annual Report For C I G CONTRACTORS, INC.
Annual Report Filed 2020-07-23 Annual Report For C I G CONTRACTORS, INC.
Annual Report Filed 2019-09-06 Annual Report For C I G CONTRACTORS, INC.
Notice to Dissolve/Revoke Filed 2019-08-22 Notice to Dissolve/Revoke
Annual Report Filed 2018-09-20 Annual Report For C I G CONTRACTORS, INC.
Notice to Dissolve/Revoke Filed 2018-09-07 Notice to Dissolve/Revoke

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313632671 0419400 2010-09-02 278 HWY 309, BYHALIA, MS, 38611
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-09-02
Emphasis S: POWERED IND VEHICLE, S: ELECTRICAL, L: R4STMCON, S: COMMERCIAL CONSTR
Case Closed 2010-09-02
313631194 0419400 2010-04-28 452 NORTH FOURTH STREET MIDDLE SCHOOL, BALDWYN, MS, 38824
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-06-23
Emphasis S: COMMERCIAL CONSTR, L: R4STMCON, S: FALL FROM HEIGHT
Case Closed 2010-08-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B05
Issuance Date 2010-07-07
Abatement Due Date 2010-07-26
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2010-07-07
Abatement Due Date 2010-07-12
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2010-07-07
Abatement Due Date 2010-08-02
Nr Instances 1
Nr Exposed 6
Gravity 01
308773100 0419400 2006-10-05 ALL AMERICAN WAY, OXFORD, MS, 38677
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-11-15
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2007-01-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-01-12
Abatement Due Date 2007-01-19
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 05
18283572 0419400 1995-02-14 ICC SCIENCE COMPLEX - ITAWAMBA COMMUNITY COLLEGE, FULTON, MS, 38843
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-02-14
Case Closed 1995-02-22
101106300 0419400 1988-04-28 ST. JAMES EPISCOPAL CHURCH, 3921 OAKRIDGE DRIVE, JACKSON, MS, 39206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-04-28
Case Closed 1988-05-03
101103737 0419400 1988-03-16 452 NORTH FOURTH STREET MIDDLE SCHOOL, BALDWYN, MS, 38824
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-03-16
Case Closed 1988-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5406527207 2020-04-27 0470 PPP 2072 SOUTH TATE ST, CORINTH, MS, 38834
Loan Status Date 2021-01-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108400
Loan Approval Amount (current) 108400
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORINTH, ALCORN, MS, 38834-1100
Project Congressional District MS-01
Number of Employees 13
NAICS code 236220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 40010
Originating Lender Name Renasant Bank
Originating Lender Address TUPELO, MS
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 109092.56
Forgiveness Paid Date 2020-12-22
4731928302 2021-01-23 0470 PPS 2072, CORINTH, MS, 38834
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102142.5
Loan Approval Amount (current) 102142.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORINTH, ALCORN, MS, 38834
Project Congressional District MS-01
Number of Employees 15
NAICS code 236220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 102752.52
Forgiveness Paid Date 2021-09-01

Date of last update: 11 Apr 2025

Sources: Mississippi Secretary of State