Search icon

W. E. BLAIN & SONS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: W. E. BLAIN & SONS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 06 Dec 1968 (57 years ago)
Business ID: 108374
ZIP code: 39119
County: Covington
State of Incorporation: MISSISSIPPI
Principal Office Address: 98 PEARCE RDMT OLIVE, MS 39119

Links between entities

Type:
Headquarter of
Company Number:
000-857-441
State:
ALABAMA
Type:
Headquarter of
Company Number:
F09000001638
State:
FLORIDA
Type:
Headquarter of
Company Number:
826961
State:
FLORIDA

Agent

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

Incorporator

Name Role Address
James W Brewer Sr Incorporator 4th St Ext, Mt Olive, MS 39119
Norman G Stevens Jr Incorporator 4th St Ext, Mt Olive, MS 39119
Walter W Blain Incorporator 4th St Ext, Mt Olive, MS 39119

President

Name Role Address
Nathan D. Killingsworth President 98 Pearce Rd., Mt. Olive, MS 39119

Assistant Secretary

Name Role Address
James M. Tucker Assistant Secretary 98 Pearce Rd., Mt. Olive, MS 39119
David M. Toolan Assistant Secretary 900 Ashwood Parkway, Suite 600, Atlanta, GA 30338

Director

Name Role Address
Dwayne H. Boyd Director 98 Pearce Rd., Mt. Olive, MS 39119
John J. Keating Director 14 Monument Square, Suite 302, Leominster, MA 01453

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1FLJ4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2022-11-04
CAGE Expiration:
2026-10-07
SAM Expiration:
2022-11-04

Contact Information

POC:
WALTER W. BLAIN JR

Filings

Type Status Filed Date Description
Annual Report Filed 2025-04-08 Annual Report For W. E. BLAIN & SONS, INC.
Annual Report Filed 2024-04-10 Annual Report For W. E. BLAIN & SONS, INC.
Annual Report Filed 2023-03-29 Annual Report For W. E. BLAIN & SONS, INC.
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Amendment Form Filed 2022-03-23 Amendment For W. E. BLAIN & SONS, INC.
Annual Report Filed 2022-01-12 Annual Report For W. E. BLAIN & SONS, INC.
Amendment Form Filed 2021-10-18 Amendment For W. E. BLAIN & SONS, INC.
Annual Report Filed 2021-01-11 Annual Report For W. E. BLAIN & SONS, INC.
Annual Report Filed 2020-01-10 Annual Report For W. E. BLAIN & SONS, INC.
Annual Report Filed 2019-01-31 Annual Report For W. E. BLAIN & SONS, INC.

USAspending Awards / Contracts

Procurement Instrument Identifier:
W9127Q12P0307
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5000.00
Base And Exercised Options Value:
5000.00
Base And All Options Value:
5000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-09-28
Description:
COURSE FILL SAND FOR RANGE STRAFE PITS
Naics Code:
212321: CONSTRUCTION SAND AND GRAVEL MINING
Product Or Service Code:
5610: MINERAL CONSTRUCTION MATERIALS, BULK
Procurement Instrument Identifier:
INF11PX04944
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6500.00
Base And Exercised Options Value:
6500.00
Base And All Options Value:
6500.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2011-08-12
Description:
RENTAL OF DUMP TRUCK
Naics Code:
238910: SITE PREPARATION CONTRACTORS
Product Or Service Code:
W038: LEASE-RENT OF CONTRUCT EQ

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2196100.00
Total Face Value Of Loan:
2196100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-04-08
Type:
Planned
Address:
HIGHWAY 27 SOUTH, UTICA, MS, 39175
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-05-16
Type:
Planned
Address:
HWY. 84, MONTICELLO, MONTICELLO, MS, 39654
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2004-01-22
Type:
Planned
Address:
US HIGHWAY 61 NORTH, RED LICK, MS, 39069
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-10-17
Type:
Accident
Address:
HWY 28 W, 15 MILES W OF HAZLEHURST, HAZLEHURST, MS, 39083
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-10-04
Type:
Planned
Address:
HIGHWAY 45 NORTH, MACON, MS, 39341
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2196100
Current Approval Amount:
2196100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2221610.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Company Profile on Mississippi Secretary of State Website