Search icon

GREENVILLE GRAVEL COMPANY

Company Details

Name: GREENVILLE GRAVEL COMPANY
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 13 Dec 1949 (75 years ago)
Business ID: 203177
ZIP code: 38701
County: Washington
State of Incorporation: MISSISSIPPI
Principal Office Address: 200 Belle Aire StreetGreenville, MS 38701

Director

Name Role Address
Cynthia I Underwood Director PO Box 220, Greenville, MS 38702-220
Shaw Ingram Director P O Box 220, Greenville, MS 38702-0220
Ross Ingram Director P O Box 220, Greenville, MS 38702-0220

President

Name Role Address
Cynthia I Underwood President PO Box 220, Greenville, MS 38702-220

Vice President

Name Role Address
Shaw Ingram Vice President P O Box 220, Greenville, MS 38702-0220

Secretary

Name Role Address
Ross Ingram Secretary P O Box 220, Greenville, MS 38702-0220

Treasurer

Name Role Address
Ross Ingram Treasurer P O Box 220, Greenville, MS 38702-0220

Agent

Name Role Address
Cynthia I Underwood Agent 200 BELLE AIRE ST, GREENVILLE, MS 38701

Filings

Type Status Filed Date Description
Dissolution Filed 2024-12-30 Dissolution For GREENVILLE GRAVEL COMPANY
Annual Report Filed 2024-04-03 Annual Report For GREENVILLE GRAVEL COMPANY
Annual Report Filed 2023-10-18 Annual Report For GREENVILLE GRAVEL COMPANY
Notice to Dissolve/Revoke Filed 2023-09-08 Notice of Intent to Dissolve: AR: GREENVILLE GRAVEL COMPANY
Annual Report Filed 2022-07-14 Annual Report For GREENVILLE GRAVEL COMPANY
Annual Report Filed 2021-04-13 Annual Report For GREENVILLE GRAVEL COMPANY
Annual Report Filed 2020-01-28 Annual Report For GREENVILLE GRAVEL COMPANY
Annual Report Filed 2019-05-30 Annual Report For GREENVILLE GRAVEL COMPANY
Amendment Form Filed 2019-02-19 Amendment For GREENVILLE GRAVEL COMPANY
Annual Report Filed 2018-07-18 Annual Report For GREENVILLE GRAVEL COMPANY

Mines

Mine Name Type Status Primary Sic
Greenville Plant & Dredge Surface Abandoned Construction Sand and Gravel

Parties

Name Greenville Gravel Company
Role Operator
Start Date 1950-01-01
Name Stan O Ingram
Role Current Controller
Start Date 1950-01-01
Name Greenville Gravel Company
Role Current Operator
Jack Adams Dredge Surface Abandoned Construction Sand and Gravel

Parties

Name Greenville Gravel Company
Role Operator
Start Date 1950-01-01
Name Stan O Ingram
Role Current Controller
Start Date 1950-01-01
Name Greenville Gravel Company
Role Current Operator
Greenville Gravel Dredge Surface Abandoned Construction Sand and Gravel
Directions to Mine Washingtgon St. Greenville MS.

Parties

Name Greenville Gravel Company
Role Operator
Start Date 1984-03-01
Name Stan O Ingram
Role Current Controller
Start Date 1984-03-01
Name Greenville Gravel Company
Role Current Operator

Inspections

Start Date 2010-02-08
End Date 2010-02-08
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 9
Start Date 2008-11-25
End Date 2008-11-25
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 20
Start Date 2007-12-26
End Date 2007-12-26
Activity Regular Safety and Health Inspection
Number Inspectors 0
Total Hours 0
Start Date 2007-07-18
End Date 2007-07-18
Activity Part 50 Audit
Number Inspectors 1
Total Hours 9
Start Date 2007-07-17
End Date 2007-07-17
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 14.75
Start Date 2007-07-05
End Date 2007-07-06
Activity Part 50 Audit
Number Inspectors 1
Total Hours 12.25
Start Date 2006-11-13
End Date 2006-11-14
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 17
Start Date 2006-09-07
End Date 2006-09-08
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 15
Start Date 2006-06-20
End Date 2006-06-22
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 21.25
Start Date 2005-08-22
End Date 2005-08-22
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 5.75
Start Date 2005-02-14
End Date 2005-02-14
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 35
Start Date 2004-09-14
End Date 2004-09-16
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 38
Start Date 2004-04-12
End Date 2004-04-28
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 30
Start Date 2003-07-08
End Date 2003-07-08
Activity SPECIAL ENFORCEMENT 3
Number Inspectors 2
Total Hours 2
Start Date 2003-07-08
End Date 2003-07-08
Activity REGULAR INSPECTION
Number Inspectors 2
Total Hours 20
Start Date 2002-10-21
End Date 2002-10-21
Activity SPECIAL ENFORCEMENT 4
Number Inspectors 1
Total Hours 7
Start Date 2002-09-17
End Date 2002-09-17
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 10
Start Date 2001-11-26
End Date 2001-11-27
Activity REGULAR INSPECTION
Number Inspectors 2
Total Hours 30
Start Date 2001-04-25
End Date 2001-04-25
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 8
Start Date 2001-01-03
End Date 2001-01-05
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 5

Productions

Sub-Unit Desc DREDGE
Year 2007
Annual Hours 534
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 107
Sub-Unit Desc DREDGE
Year 2006
Annual Hours 11509
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 2302
Sub-Unit Desc DREDGE
Year 2005
Annual Hours 16628
Annual Coal Prod 0
Avg. Annual Empl. 7
Avg. Employee Hours 2375
Sub-Unit Desc DREDGE
Year 2004
Annual Hours 20027
Annual Coal Prod 0
Avg. Annual Empl. 8
Avg. Employee Hours 2503
Sub-Unit Desc DREDGE
Year 2003
Annual Hours 7515
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 1879
Sub-Unit Desc DREDGE
Year 2002
Annual Hours 767
Avg. Annual Empl. 2
Avg. Employee Hours 384
Sub-Unit Desc DREDGE
Year 2001
Annual Hours 13112
Avg. Annual Empl. 5
Avg. Employee Hours 2622
Sub-Unit Desc DREDGE
Year 2000
Annual Hours 24109
Avg. Annual Empl. 7
Avg. Employee Hours 3444

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347364341 0419400 2024-03-21 200 BELLE AIRE STREET, GREENVILLE, MS, 38701
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2024-03-21
Emphasis N: RCS-NEP, P: RCS-NEP
Case Closed 2024-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2850547205 2020-04-16 0470 PPP 200 BELLE AIRE ST, GREENVILLE, MS, 38701-2539
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126300
Loan Approval Amount (current) 126300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39146
Servicing Lender Name Guaranty Bank & Trust Company
Servicing Lender Address 210 Hayden St, BELZONI, MS, 39038-3636
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GREENVILLE, WASHINGTON, MS, 38701-2539
Project Congressional District MS-02
Number of Employees 13
NAICS code 212312
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39146
Originating Lender Name Guaranty Bank & Trust Company
Originating Lender Address BELZONI, MS
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 126974.75
Forgiveness Paid Date 2020-11-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9100235 Marine Contract Actions 1991-10-02 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 1991-10-02
Termination Date 1994-05-10
Date Issue Joined 1991-10-24
Pretrial Conference Date 1993-03-09
Section 2201

Parties

Name GREENVILLE GRAVEL COMPANY
Role Plaintiff
Name LOVELACE, WILLIAM O.
Role Defendant
9200076 Marine Personal Injury 1992-03-12 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 1992-03-12
Termination Date 1994-05-10
Date Issue Joined 1992-04-02
Section 688

Parties

Name LOVELAC, WILLIAM O.
Role Plaintiff
Name GREENVILLE GRAVEL COMPANY
Role Defendant
0600101 Marine Personal Injury 2006-06-08 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2006-06-08
Termination Date 2007-09-10
Date Issue Joined 2006-07-06
Section 0688
Status Terminated

Parties

Name CRAFT
Role Plaintiff
Name GREENVILLE GRAVEL COMPANY
Role Defendant

Date of last update: 16 Apr 2025

Sources: Mississippi Secretary of State