Search icon

ELLIS CONSTRUCTION COMPANY, INC.

Headquarter

Company Details

Name: ELLIS CONSTRUCTION COMPANY, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 30 Jul 1974 (51 years ago)
Business ID: 210643
ZIP code: 39703
County: Lowndes
State of Incorporation: MISSISSIPPI
Principal Office Address: 555 Talley Road, PO Box 871Columbus, MS 39703-0871

Links between entities

Type Company Name Company Number State
Headquarter of ELLIS CONSTRUCTION COMPANY, INC., ALABAMA 000-895-782 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELLIS CONSTRUCTION COMPANY, INC. PROFIT SHARING PLAN 2011 640548975 2012-12-21 ELLIS CONSTRUCTION COMPANY, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-08-01
Business code 236200
Sponsor’s telephone number 6623272844
Plan sponsor’s address POST OFFICE BOX 871, COLUMBUS, MS, 397030871

Plan administrator’s name and address

Administrator’s EIN 640548975
Plan administrator’s name ELLIS CONSTRUCTION COMPANY, INC.
Plan administrator’s address POST OFFICE BOX 871, COLUMBUS, MS, 397030871
Administrator’s telephone number 6623272844

Signature of

Role Plan administrator
Date 2012-12-21
Name of individual signing LEON ELLIS
Valid signature Filed with authorized/valid electronic signature
ELLIS CONSTRUCTION COMPANY, INC. PROFIT SHARING PLAN 2011 640548975 2012-12-21 ELLIS CONSTRUCTION COMPANY, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-08-01
Business code 236200
Sponsor’s telephone number 6623272844
Plan sponsor’s address POST OFFICE BOX 871, COLUMBUS, MS, 39705

Plan administrator’s name and address

Administrator’s EIN 640548975
Plan administrator’s name ELLIS CONSTRUCTION COMPANY, INC.
Plan administrator’s address POST OFFICE BOX 871, COLUMBUS, MS, 39705
Administrator’s telephone number 6623272844

Signature of

Role Plan administrator
Date 2012-12-21
Name of individual signing LEON ELLIS
Valid signature Filed with authorized/valid electronic signature
ELLIS CONSTRUCTION COMPANY, INC. PROFIT SHARING PLAN 2010 640548975 2012-05-11 ELLIS CONSTRUCTION COMPANY, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-08-01
Business code 236200
Sponsor’s telephone number 6623272844
Plan sponsor’s address POST OFFICE BOX 871, COLUMBUS, MS, 397030871

Plan administrator’s name and address

Administrator’s EIN 640548975
Plan administrator’s name ELLIS CONSTRUCTION COMPANY, INC.
Plan administrator’s address POST OFFICE BOX 871, COLUMBUS, MS, 397030871
Administrator’s telephone number 6623272844

Signature of

Role Plan administrator
Date 2012-05-11
Name of individual signing LEON ELLIS
Valid signature Filed with authorized/valid electronic signature
ELLIS CONSTRUCTION COMPANY, INC., PROFIT SHARING PLAN 2009 640548975 2010-10-07 ELLIS CONSTRUCTION COMPANY, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-08-01
Business code 236200
Sponsor’s telephone number 6623272844
Plan sponsor’s address POST OFFICE BOX 871, COLUMBUS, MS, 397030871

Plan administrator’s name and address

Administrator’s EIN 640548975
Plan administrator’s name ELLIS CONSTRUCTION COMPANY, INC.
Plan administrator’s address POST OFFICE BOX 871, COLUMBUS, MS, 397030871
Administrator’s telephone number 6623272844

Signature of

Role Plan administrator
Date 2010-10-07
Name of individual signing LEON ELLIS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LEON C ELLIS Agent 402 Wilkins Wise Road Suite 1, Columbus, MS 39705

President

Name Role Address
Leon C Ellis President 402 Wilkins Wise Road Suite 1, PO Box 871, Columbus, MS 39703

Treasurer

Name Role Address
Leon C Ellis Treasurer 402 Wilkins Wise Road Suite 1, PO Box 871, Columbus, MS 39703

Director

Name Role Address
Amy Ellis Director 402 Wilkins Wise Road Suite 1, PO Box 871, Columbus, MS 39703
Leon C Ellis Director 402 Wilkins Wise Road Suite 1, PO Box 871, Columbus, MS 39703

Secretary

Name Role Address
Amy Ellis Secretary 402 Wilkins Wise Road Suite 1, PO Box 871, Columbus, MS 39703

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2024-01-05 Action of Intent to Dissolve: AR: ELLIS CONSTRUCTION COMPANY, INC.
Notice to Dissolve/Revoke Filed 2023-09-08 Notice of Intent to Dissolve: AR: ELLIS CONSTRUCTION COMPANY, INC.
Annual Report Filed 2022-04-08 Annual Report For ELLIS CONSTRUCTION COMPANY, INC.
Annual Report Filed 2021-04-14 Annual Report For ELLIS CONSTRUCTION COMPANY, INC.
Annual Report Filed 2020-04-13 Annual Report For ELLIS CONSTRUCTION COMPANY, INC.
Annual Report Filed 2019-04-11 Annual Report For ELLIS CONSTRUCTION COMPANY, INC.
Annual Report Filed 2018-04-05 Annual Report For ELLIS CONSTRUCTION COMPANY, INC.
Annual Report Filed 2017-03-09 Annual Report For ELLIS CONSTRUCTION COMPANY, INC.
Annual Report Filed 2016-04-11 Annual Report For ELLIS CONSTRUCTION COMPANY, INC.
Annual Report Filed 2015-04-08 Annual Report For ELLIS CONSTRUCTION COMPANY, INC.

Mines

Mine Name Type Status Primary Sic
Sanders Pit Surface Abandoned Construction Sand and Gravel
Directions to Mine From Intersection of US Hwy 45 with US Hwy 82 in Columbus,MS-- Go North on US 45 for 10.2 miles to pit on right.

Parties

Name Ellis Construction Company, Inc.
Role Operator
Start Date 1990-09-01
Name Leon Ellis
Role Current Controller
Start Date 1990-09-01
Name Ellis Construction Company, Inc.
Role Current Operator

Accidents

Accident Date 2006-02-07
Degree Inhury NO DYS AWY FRM WRK,NO RSTR ACT
Accident Type Fall onto or against objects
Ocupation Mechanic helper
Narrative Employee was cleaning hopper, shoveling material out of the area, moved to get down, slipped & fell on his right side. It was wet from rain from the day before.
Accident Date 2004-09-03
Degree Inhury DYS AWY FRM WRK & RESTRCTD ACT
Accident Type Struck by rolling or sliding object
Ocupation Maintenance man, Mechanic, Repair/Serviceman, Boilermaker, Fueler, Tire tech, Field service tech
Narrative EE WAS MOVING STEEL FOR THE SANDERS PIT. ONE PIECE OF STEEL SLID DOWN AND HIT EE'S LEFT FOOT, BREAKING A BONE.
Accident Date 2003-01-15
Degree Inhury DAYS RESTRICTED ACTIVITY ONLY
Accident Type Struck by... NEC
Ocupation Miner, NEC
Narrative WHILE WORKING ON THE HOPPER, EE ACCIDENTALLY HIT HIS RIGHT THUMB WITH SLEDGE HAMMER.
Accident Date 2001-09-13
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Struck against a moving object
Ocupation Truck driver
Narrative DRIVING DUMP TRUCK, HIT BUMP IN THE ROAD.

Inspections

Start Date 2006-08-31
End Date 2006-09-08
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 14
Start Date 2005-10-04
End Date 2005-10-04
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 12.5
Start Date 2005-07-13
End Date 2005-07-15
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 19.25
Start Date 2005-03-23
End Date 2005-03-24
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 14
Start Date 2004-08-24
End Date 2004-08-25
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 24
Start Date 2003-10-27
End Date 2003-10-27
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 4
Start Date 2003-10-22
End Date 2003-10-23
Activity PART 50 AUDIT
Number Inspectors 2
Total Hours 15
Start Date 2003-10-21
End Date 2003-10-23
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 19
Start Date 2002-12-17
End Date 2002-12-18
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 13
Start Date 2002-10-22
End Date 2002-10-22
Activity SPECIAL ENFORCEMENT 4
Number Inspectors 1
Total Hours 3
Start Date 2001-11-06
End Date 2001-11-07
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 60
Start Date 2001-05-02
End Date 2001-05-02
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 4
Start Date 2001-04-20
End Date 2001-04-20
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 4
Start Date 2001-04-11
End Date 2001-04-11
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 12

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2006
Annual Hours 4852
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 1213
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2006
Annual Hours 1180
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1180
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2005
Annual Hours 9659
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 1932
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2005
Annual Hours 2169
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2169
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2004
Annual Hours 8500
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 1700
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2004
Annual Hours 2067
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2067
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2003
Annual Hours 10911
Annual Coal Prod 0
Avg. Annual Empl. 6
Avg. Employee Hours 1819
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2003
Annual Hours 2170
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2170
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2002
Annual Hours 11620
Avg. Annual Empl. 5
Avg. Employee Hours 2324
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2002
Annual Hours 2508
Avg. Annual Empl. 1
Avg. Employee Hours 2508
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2001
Annual Hours 14779
Avg. Annual Empl. 6
Avg. Employee Hours 2463
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2001
Annual Hours 2462
Avg. Annual Empl. 1
Avg. Employee Hours 2462
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2000
Annual Hours 11705
Avg. Annual Empl. 7
Avg. Employee Hours 1672
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2000
Annual Hours 2389
Avg. Annual Empl. 1
Avg. Employee Hours 2389

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311412258 0419400 2007-10-31 MS HWY 791, AIRPORT ROAD, COLUMBUS, MS, 39701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-10-31
Emphasis S: HWY STREET BRIDGE CONSTR, S: STRUCK-BY, S: POWERED IND VEHICLE
Case Closed 2007-12-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260600 A05
Issuance Date 2007-12-05
Abatement Due Date 2007-12-13
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
306650730 0419400 2003-08-01 ALTERNATE 45 SOUTH (BRIDGE), CRAWFORD, MS, 39743
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-08-01
Case Closed 2003-10-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2003-08-06
Abatement Due Date 2003-09-02
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2003-08-15
Abatement Due Date 2003-09-11
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03

Date of last update: 16 Apr 2025

Sources: Mississippi Secretary of State