Search icon

Dickerson & Bowen, Inc.

Headquarter

Company Details

Name: Dickerson & Bowen, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 04 Oct 1947 (78 years ago)
Business ID: 303533
ZIP code: 39601
County: Lincoln
State of Incorporation: MISSISSIPPI
Principal Office Address: 669 INDUSTRIAL PARK RDBHAVEN, MS 39601
Fictitious names: Dickerson & Bowen, a Granite Company
Historical names: DICKERSON AND BOWEN

Links between entities

Type Company Name Company Number State
Headquarter of Dickerson & Bowen, Inc., ALABAMA 000-735-160 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DICKERSON & BOWEN 401(K) RETIREMENT PLAN 2023 640288333 2024-10-04 DICKERSON & BOWEN, INC. 53
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-04-01
Business code 237310
Sponsor’s telephone number 6018334291
Plan sponsor’s address 669 INDUSTRIAL PARK ROAD NE, BROOKHAVEN, MS, 39601

Signature of

Role Plan administrator
Date 2024-10-04
Name of individual signing PLAN SPONSOR
Valid signature Filed with authorized/valid electronic signature
DICKERSON & BOWEN 401(K) RETIREMENT PLAN 2015 640288333 2016-10-14 DICKERSON & BOWEN, INC. 110
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-04-01
Business code 237310
Sponsor’s telephone number 6018334291
Plan sponsor’s mailing address P.O. BOX 1008, BROOKHAVEN, MS, 39602
Plan sponsor’s address 669 INDUSTRIAL PARK ROAD, NE, BROOKHAVEN, MS, 39601

Number of participants as of the end of the plan year

Active participants 95
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 16
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 66
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing CLINT ESTESS
Valid signature Filed with authorized/valid electronic signature
DICKERSON & BOWEN 401(K) RETIREMENT PLAN 2014 640288333 2015-10-12 DICKERSON & BOWEN, INC. 127
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-04-01
Business code 237310
Sponsor’s telephone number 6018334291
Plan sponsor’s mailing address P.O. BOX 1008, BROOKHAVEN, MS, 39602
Plan sponsor’s address 669 INDUSTRIAL PARK ROAD, NE, BROOKHAVEN, MS, 39601

Number of participants as of the end of the plan year

Active participants 86
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 16
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 70
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing CLINT ESTESS
Valid signature Filed with authorized/valid electronic signature
DICKERSON & BOWEN 401(K) RETIREMENT PLAN 2013 640288333 2014-10-14 DICKERSON & BOWEN, INC. 137
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-04-01
Business code 237310
Sponsor’s telephone number 6018334291
Plan sponsor’s mailing address P.O. BOX 1008, BROOKHAVEN, MS, 39602
Plan sponsor’s address 669 INDUSTRIAL PARK ROAD, NE, BROOKHAVEN, MS, 39601

Number of participants as of the end of the plan year

Active participants 121
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 12
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 76
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing CLINT ESTESS
Valid signature Filed with authorized/valid electronic signature
DICKERSON & BOWEN 401(K) RETIREMENT PLAN 2012 640288333 2013-10-15 DICKERSON & BOWEN, INC. 124
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-04-01
Business code 237310
Sponsor’s telephone number 6018334291
Plan sponsor’s mailing address P.O. BOX 1008, BROOKHAVEN, MS, 39602
Plan sponsor’s address 669 INDUSTRIAL PARK ROAD, NE, BROOKHAVEN, MS, 39601

Number of participants as of the end of the plan year

Active participants 118
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 16
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 86
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing CLINT ESTESS
Valid signature Filed with authorized/valid electronic signature
DICKERSON & BOWEN 401(K) RETIREMENT PLAN 2011 640288333 2013-01-08 DICKERSON & BOWEN 143
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-04-01
Business code 237310
Sponsor’s telephone number 6018334291
Plan sponsor’s mailing address P.O. BOX 1008, BROOKHAVEN, MS, 396021008
Plan sponsor’s address 669 INDUSTRIAL ROAD NE, BROOKHAVEN, MS, 396021008

Plan administrator’s name and address

Administrator’s EIN 640288333
Plan administrator’s name DICKERSON & BOWEN
Plan administrator’s address P.O. BOX 1008, BROOKHAVEN, MS, 396021008
Administrator’s telephone number 6018334291

Number of participants as of the end of the plan year

Active participants 98
Retired or separated participants receiving benefits 7
Other retired or separated participants entitled to future benefits 13
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 80
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-01-08
Name of individual signing CECIL P. ESTESS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-01-08
Name of individual signing CECIL P. ESTESS
Valid signature Filed with authorized/valid electronic signature
DICKERSON & BOWEN 401(K) RETIREMENT PLAN 2010 640288333 2011-10-15 DICKERSON & BOWEN 142
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-04-01
Business code 237310
Sponsor’s telephone number 6018334291
Plan sponsor’s mailing address P.O. BOX 1008, BROOKHAVEN, MS, 396021008
Plan sponsor’s address 669 INDUSTRIAL ROAD NE, BROOKHAVEN, MS, 396021008

Plan administrator’s name and address

Administrator’s EIN 640288333
Plan administrator’s name DICKERSON & BOWEN
Plan administrator’s address P.O. BOX 1008, BROOKHAVEN, MS, 396021008
Administrator’s telephone number 6018334291

Number of participants as of the end of the plan year

Active participants 101
Retired or separated participants receiving benefits 7
Other retired or separated participants entitled to future benefits 15
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 92
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-15
Name of individual signing CECIL P. ESTESS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-15
Name of individual signing CECIL P. ESTESS
Valid signature Filed with authorized/valid electronic signature
DICKERSON & BOWEN 401(K) RETIREMENT PLAN 2009 640288333 2010-10-15 DICKERSON & BOWEN 146
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-04-01
Business code 237310
Sponsor’s telephone number 6018334291
Plan sponsor’s mailing address P.O. BOX 1008, BROOKHAVEN, MS, 396021008
Plan sponsor’s address 669 INDUSTRIAL ROAD NE, BROOKHAVEN, MS, 396021008

Plan administrator’s name and address

Administrator’s EIN 640288333
Plan administrator’s name DICKERSON & BOWEN
Plan administrator’s address P.O. BOX 1008, BROOKHAVEN, MS, 396021008
Administrator’s telephone number 6018334291

Number of participants as of the end of the plan year

Active participants 121
Retired or separated participants receiving benefits 5
Other retired or separated participants entitled to future benefits 16
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 94
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing CECIL P. ESTESS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-15
Name of individual signing CECIL P. ESTESS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
C. T. CORPORATION SYSTEM Agent 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232

Incorporator

Name Role Address
George Dickerson Incorporator B, Brookhaven, MS
W K Bowen Incorporator B, Brookhaven, MS

Director

Name Role Address
James A. Radich Director 669 INDUSTRIAL PARK RD, BHAVEN, MS 39601

President

Name Role Address
William Clint Estess President 669 INDUSTRIAL PARK RD, BHAVEN, MS 39601

Vice President

Name Role Address
Patrick L. Nelson Vice President 669 INDUSTRIAL PARK RD, BHAVEN, MS 39601
Caleb S. Williams Vice President 669 INDUSTRIAL PARK RD, BHAVEN, MS 39601
Kyle R. LaPorte Vice President 669 INDUSTRIAL PARK RD, BHAVEN, MS 39601

Treasurer

Name Role Address
Kimberly K. Craig Treasurer 669 INDUSTRIAL PARK RD, BHAVEN, MS 39601

Secretary

Name Role Address
Blake Clark Secretary 669 INDUSTRIAL PARK RD, BHAVEN, MS 39601

Filings

Type Status Filed Date Description
Annual Report Filed 2025-03-07 Annual Report For Dickerson & Bowen, Inc.
Fictitious Name Registration Filed 2024-08-19 Fictitious Name Registration For Dickerson & Bowen, Inc.
Amendment Form Filed 2024-08-19 Amendment For Dickerson & Bowen, Inc.
Annual Report Filed 2024-01-11 Annual Report For Dickerson & Bowen, Inc.
Annual Report Filed 2023-01-16 Annual Report For Dickerson & Bowen, Inc.
Annual Report Filed 2022-01-13 Annual Report For Dickerson & Bowen, Inc.
Annual Report Filed 2021-01-05 Annual Report For Dickerson & Bowen, Inc.
Annual Report Filed 2020-01-08 Annual Report For Dickerson & Bowen, Inc.
Annual Report Filed 2019-01-04 Annual Report For Dickerson & Bowen, Inc.
Amendment Form Filed 2019-01-04 Amendment For Dickerson & Bowen, Inc.

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD INP12PC00001 2012-06-20 2012-07-30 2012-09-30
Unique Award Key CONT_AWD_INP12PC00001_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title PERIOD OF PERFORMANCE CHANGE DATE.
NAICS Code 237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product and Service Codes Z2LB: REPAIR OR ALTERATION OF HIGHWAYS/ROADS/STREETS/BRIDGES/RAILWAYS

Recipient Details

Recipient DICKERSON & BOWEN INC
UEI M9NKXGSGDLN4
Legacy DUNS 005837737
Recipient Address 0669 INDUSTRIAL PARK RD NE, BROOKHAVEN, 396012064, UNITED STATES
DCA AWARD DTFH7110C00035 2010-09-03 2011-05-20 2011-05-20
Unique Award Key CONT_AWD_DTFH7110C00035_6925_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title THE PROJECT CONSISTS OF THE REHABILITATION AND RESURFACING OF APPROXIMATELY 21 MILES OF THE NATCHEZ TRACE PARKWAY FROM MILEPOST 160 TO MILEPOST 181, INCLUDING PAVEMENT WIDENING, RAMP WORK, AND BRIDGE PAVING. THE WORK INCLUDES ASPHALT MILLING AND PAVEMENT REMOVAL, SUPERPAVE ASPHALT CONCRETE PAVEMENT OVERLAY, SHOULDER RECONDITIONING, DRAINAGE IMPROVEMENTS, AND OTHER MISCELLANEOUS WORK.
NAICS Code 237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product and Service Codes Y222: CONSTRUCT/HIGHWAYS-RDS-STS-BRDGS-RA

Recipient Details

Recipient DICKERSON & BOWEN INC
UEI M9NKXGSGDLN4
Legacy DUNS 005837737
Recipient Address 0669 INDUSTRIAL PARK RD NE, BROOKHAVEN, 396012064, UNITED STATES
DCA AWARD DTFH7109C00029 2009-08-31 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_DTFH7109C00029_6925_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title THE PROJECT CONSISTS OF THE REHABILITATION AND RESURFACING OF APPROXIMATELY 30 MILES OF THE NATCHEZ TRACE PARKWAY FROM MILEPOST 130 TO MILEPOST 160, INCLUDING PAVEMENT WIDENING, RAMP WORK, AND BRIDGE PAVING. THE WORK INCLUDES ASPHALT MILLING AND PAVEMENT REMOVAL, AGGREGATE BASE, SUPERPAVE ASPHALT CONCRETE PAVEMENT OVERLAY, SHOULDER RECONDITIONING, DRAINAGE, AND OTHER MISCELLANEOUS WORK.
NAICS Code 237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product and Service Codes Y222: CONSTRUCT/HIGHWAYS-RDS-STS-BRDGS-RA

Recipient Details

Recipient DICKERSON & BOWEN INC
UEI M9NKXGSGDLN4
Legacy DUNS 005837737
Recipient Address 0669 INDUSTRIAL PARK RD NE, BROOKHAVEN, 396012064, UNITED STATES

Mines

Mine Name Type Status Primary Sic
RIVERSIDE GRAVEL - MCCOMB Surface Abandoned Construction Sand and Gravel

Parties

Name Riverside Gravel Company
Role Operator
Start Date 1950-01-01
End Date 1987-05-31
Name Dickerson & Bowen Inc
Role Operator
Start Date 1987-06-01
Name Lester Williams
Role Current Controller
Start Date 1987-06-01
Name Dickerson & Bowen Inc
Role Current Operator
Plant No 3 Surface Abandoned Construction Sand and Gravel

Parties

Name Dickerson & Bowen Inc
Role Operator
Start Date 1983-03-01
Name Lester Williams
Role Current Controller
Start Date 1983-03-01
Name Dickerson & Bowen Inc
Role Current Operator
PLANT NO. 1 Surface Abandoned Construction Sand and Gravel
Directions to Mine I-55 South of McCombs, Ms.

Parties

Name Dickerson & Bowen Inc
Role Operator
Start Date 1986-10-01
Name Lester Williams
Role Current Controller
Start Date 1986-10-01
Name Dickerson & Bowen Inc
Role Current Operator

Inspections

Start Date 2005-03-22
End Date 2005-03-22
Activity MISCELLANEOUS INSPECTION/INVESTIGATION
Number Inspectors 0
Total Hours 0
Start Date 2004-09-09
End Date 2004-09-09
Activity ATTEMPTED INSPECTION
Number Inspectors 1
Total Hours 12
Start Date 2002-11-20
End Date 2002-11-20
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 14
Start Date 2002-07-25
End Date 2002-07-25
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 7
Start Date 2002-03-26
End Date 2002-03-27
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 12
Start Date 2001-07-17
End Date 2001-07-17
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 16
Start Date 2001-05-22
End Date 2001-05-22
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 8
Start Date 2000-09-06
End Date 2000-09-07
Activity PART 50 AUDIT
Number Inspectors 1
Total Hours 8
Start Date 2000-07-26
End Date 2000-07-27
Activity REGULAR INSPECTION
Number Inspectors 2
Total Hours 10
Start Date 2000-03-07
End Date 2000-03-07
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 11

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2005
Annual Hours 37
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 19
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2002
Annual Hours 341
Avg. Annual Empl. 2
Avg. Employee Hours 171
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2001
Annual Hours 1147
Avg. Annual Empl. 2
Avg. Employee Hours 574
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2000
Annual Hours 1399
Avg. Annual Empl. 2
Avg. Employee Hours 700
Astec Plant-Crusher Facility Abandoned Construction Sand and Gravel

Parties

Name Dickerson & Bowen Inc
Role Operator
Start Date 1988-09-01
Name Lester Williams
Role Current Controller
Start Date 1988-09-01
Name Dickerson & Bowen Inc
Role Current Operator
DICKERSON & BOWEN - PLANT #5 Surface Abandoned Construction Sand and Gravel

Parties

Name Southwest Paving Inc
Role Operator
Start Date 1991-08-01
End Date 1997-09-30
Name Dickerson & Bowen Inc
Role Operator
Start Date 1997-10-01
Name Lester Williams
Role Current Controller
Start Date 1997-10-01
Name Dickerson & Bowen Inc
Role Current Operator

Inspections

Start Date 2001-03-27
End Date 2001-03-27
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 6
Start Date 2000-09-05
End Date 2000-09-07
Activity PART 50 AUDIT
Number Inspectors 1
Total Hours 12
Start Date 2000-01-12
End Date 2000-01-12
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 5

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2001
Annual Hours 10
Avg. Annual Empl. 10
Avg. Employee Hours 1
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2001
Annual Hours 480
Avg. Annual Empl. 1
Avg. Employee Hours 480
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2000
Annual Hours 189
Avg. Annual Empl. 2
Avg. Employee Hours 95
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2000
Annual Hours 520
Avg. Annual Empl. 1
Avg. Employee Hours 520
Riverside Gravel Pit Surface Abandoned Construction Sand and Gravel
Directions to Mine Hwy. 98 W, 5 Miles from Tylertown, MS Turn North on Oak Grove Rd. After 1 mile turn left onto St. Paul Rd.

Parties

Name Dickerson & Bowen Inc
Role Operator
Start Date 1993-02-01
Name Lester Williams
Role Current Controller
Start Date 1993-02-01
Name Dickerson & Bowen, Inc.
Role Current Operator

Accidents

Accident Date 2007-10-10
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Over-exertion NEC
Ocupation Front-end loader, Scraper-loader operator, Pan operator, Payloader, Scraper rig operator
Narrative Moving mud balls from hopper. Arm felt like needles shooting down it. Had sharp pain in joint.
Accident Date 2007-06-25
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Struck against a moving object
Ocupation Front-end loader, Scraper-loader operator, Pan operator, Payloader, Scraper rig operator
Narrative Back end of loader bounced up and came back down hard.
Accident Date 2007-01-26
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Over-exertion NEC
Ocupation Laborer, Blacksmith, Bull gang, Parts runner, Roustabout, Pick-up man, Pitman
Narrative EE was getting clogs out of the hopper when he stepped off into a hole and twisted his ankle. Which resulted in him having a sprained ankle.
Accident Date 2006-06-27
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Over-exertion NEC
Ocupation Bulldozer operator, Universal operator, Heavy equipment operator, Operating engineer
Narrative Cleaning under belt with shovel, he pulled a muscle in his shoulder.
Accident Date 2001-03-30
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Contact with hot objects or substances
Ocupation Front-end loader, Scraper-loader operator, Pan operator, Payloader, Scraper rig operator
Narrative EE HAD CAN OD STARTED FLUID RESTING ON TOP OF HEATER UNIT IN CAB OF 966D LOADER. HEATER UNIT WAS ON. THE CAN RUBBED WIRES FOR HEATER CAUSING SHORT THAT IGNITED CONTENTS OF CAN CAUSING FIRE IN THE CAB OF LOADER.

Inspections

Start Date 2014-07-17
End Date 2014-07-17
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11
Start Date 2014-06-10
End Date 2014-06-10
Activity Verbal Hazard Complaint Inspections
Number Inspectors 1
Total Hours 1.75
Start Date 2014-03-25
End Date 2014-03-26
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 35
Start Date 2013-04-09
End Date 2013-04-09
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 12
Start Date 2013-01-24
End Date 2013-01-24
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 16.5
Start Date 2013-01-09
End Date 2013-01-09
Activity Part 50 Audit
Number Inspectors 1
Total Hours 7.25
Start Date 2012-07-10
End Date 2012-07-10
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 10
Start Date 2012-07-09
End Date 2012-07-10
Activity Verbal Hazard Complaint Inspections
Number Inspectors 1
Total Hours 6
Start Date 2012-03-14
End Date 2012-03-15
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 13.5
Start Date 2011-04-14
End Date 2011-04-14
Activity Part 50 Audit
Number Inspectors 1
Total Hours 7.5
Start Date 2011-04-13
End Date 2011-04-13
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 12.5
Start Date 2011-01-10
End Date 2011-01-11
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 21.25
Start Date 2010-04-26
End Date 2010-04-26
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 9
Start Date 2010-04-14
End Date 2010-04-15
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 16
Start Date 2010-02-08
End Date 2010-02-10
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 19
Start Date 2009-08-12
End Date 2009-08-12
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 17
Start Date 2008-10-21
End Date 2008-10-22
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 15
Start Date 2008-09-15
End Date 2008-09-16
Activity Spot Inspection
Number Inspectors 1
Total Hours 15
Start Date 2008-06-10
End Date 2008-06-11
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 17
Start Date 2008-03-04
End Date 2008-03-05
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 9.25

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2014
Annual Hours 12120
Annual Coal Prod 0
Avg. Annual Empl. 11
Avg. Employee Hours 1102
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2014
Annual Hours 1775
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1775
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2013
Annual Hours 20120
Annual Coal Prod 0
Avg. Annual Empl. 12
Avg. Employee Hours 1677
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2013
Annual Hours 2219
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2219
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2012
Annual Hours 21351
Annual Coal Prod 0
Avg. Annual Empl. 15
Avg. Employee Hours 1423
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2012
Annual Hours 2270
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2270
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2011
Annual Hours 14411
Annual Coal Prod 0
Avg. Annual Empl. 13
Avg. Employee Hours 1109
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2011
Annual Hours 2220
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2220
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2010
Annual Hours 9549
Annual Coal Prod 0
Avg. Annual Empl. 9
Avg. Employee Hours 1061
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2010
Annual Hours 3323
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1662
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2009
Annual Hours 13937
Annual Coal Prod 0
Avg. Annual Empl. 10
Avg. Employee Hours 1394
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2009
Annual Hours 1560
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1560
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2008
Annual Hours 19612
Annual Coal Prod 0
Avg. Annual Empl. 10
Avg. Employee Hours 1961
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2008
Annual Hours 2210
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2210
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2007
Annual Hours 22979
Annual Coal Prod 0
Avg. Annual Empl. 10
Avg. Employee Hours 2298
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2007
Annual Hours 1520
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1520
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2006
Annual Hours 21176
Annual Coal Prod 0
Avg. Annual Empl. 10
Avg. Employee Hours 2118
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2006
Annual Hours 1560
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1560
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2005
Annual Hours 23282
Annual Coal Prod 0
Avg. Annual Empl. 12
Avg. Employee Hours 1940
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2005
Annual Hours 2891
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2891
Brookhaven Gravel Pit Surface Active Construction Sand and Gravel
Directions to Mine Highway 84 E out of Brookhaven; turn left onto Nola Road; three miles down on left.

Parties

Name Dickerson & Bowen Inc
Role Operator
Start Date 1998-09-01
Name Lester Williams
Role Current Controller
Start Date 1998-09-01
Name Dickerson & Bowen Inc
Role Current Operator

Inspections

Start Date 2024-06-25
End Date 2024-06-26
Activity Regular Safety and Health Inspection
Number Inspectors 0
Total Hours 0
Start Date 2024-01-04
End Date 2024-01-04
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 8
Start Date 2023-06-16
End Date 2023-06-20
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 12.25
Start Date 2023-02-23
End Date 2023-02-23
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 8.25
Start Date 2022-07-17
End Date 2022-07-18
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 14
Start Date 2022-03-29
End Date 2022-03-29
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 5.5
Start Date 2021-06-08
End Date 2021-06-09
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 19
Start Date 2021-02-25
End Date 2021-02-25
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11
Start Date 2020-03-23
End Date 2020-04-01
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 10.25
Start Date 2019-12-17
End Date 2019-12-18
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 22.25
Start Date 2019-09-12
End Date 2019-09-13
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 12
Start Date 2019-03-05
End Date 2019-03-05
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 12
Start Date 2018-09-10
End Date 2018-09-13
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 17.25
Start Date 2018-03-06
End Date 2018-03-07
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 10.25
Start Date 2017-07-17
End Date 2017-07-18
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 21.25
Start Date 2017-01-24
End Date 2017-01-25
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 20
Start Date 2016-09-13
End Date 2016-09-16
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours .5
Start Date 2016-09-13
End Date 2016-09-16
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 9.25
Start Date 2015-09-21
End Date 2015-10-02
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 13.75
Start Date 2015-07-22
End Date 2015-07-22
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 9

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2024
Annual Hours 19773
Annual Coal Prod 0
Avg. Annual Empl. 11
Avg. Employee Hours 1798
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2024
Annual Hours 2018
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2018
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2023
Annual Hours 24661
Annual Coal Prod 0
Avg. Annual Empl. 11
Avg. Employee Hours 2242
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2023
Annual Hours 2261
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2261
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2022
Annual Hours 17567
Annual Coal Prod 0
Avg. Annual Empl. 9
Avg. Employee Hours 1952
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2022
Annual Hours 2165
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2165
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2021
Annual Hours 15105
Annual Coal Prod 0
Avg. Annual Empl. 9
Avg. Employee Hours 1678
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2021
Annual Hours 2049
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2049
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2020
Annual Hours 17811
Annual Coal Prod 0
Avg. Annual Empl. 9
Avg. Employee Hours 1979
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2020
Annual Hours 1981
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1981
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2019
Annual Hours 18876
Annual Coal Prod 0
Avg. Annual Empl. 9
Avg. Employee Hours 2097
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2019
Annual Hours 2058
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2058
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2018
Annual Hours 22264
Annual Coal Prod 0
Avg. Annual Empl. 10
Avg. Employee Hours 2226
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2018
Annual Hours 2058
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2058
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2017
Annual Hours 22906
Annual Coal Prod 0
Avg. Annual Empl. 10
Avg. Employee Hours 2291
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2017
Annual Hours 1993
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1993
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2016
Annual Hours 22795
Annual Coal Prod 0
Avg. Annual Empl. 10
Avg. Employee Hours 2280
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2016
Annual Hours 2848
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2848
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2015
Annual Hours 16180
Annual Coal Prod 0
Avg. Annual Empl. 10
Avg. Employee Hours 1618
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2015
Annual Hours 2356
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2356

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313628604 0419400 2010-01-19 NATCHEZ TRACE, KOSCIUSKO, MS, 39999
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis L: R4STMCON, L: WORKZONE
Case Closed 2010-01-19
308770460 0419400 2006-04-19 HIGHWAY 27 SOUTH, TYLERTOWN, MS, 39667
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2006-04-21
Emphasis L: WORKZONE, S: CONSTRUCTION FATALITIES
Case Closed 2006-09-08

Related Activity

Type Accident
Activity Nr 101364016

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2006-07-25
Abatement Due Date 2006-07-31
Current Penalty 3000.0
Initial Penalty 5600.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Hazard STRUCK BY
Citation ID 01002
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2006-07-25
Abatement Due Date 2006-07-31
Current Penalty 3000.0
Initial Penalty 5600.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Hazard FALLING
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 A02
Issuance Date 2006-07-25
Abatement Due Date 2006-07-31
Current Penalty 375.0
Initial Penalty 1300.0
Nr Instances 4
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2006-07-25
Abatement Due Date 2006-07-31
Current Penalty 375.0
Initial Penalty 1300.0
Nr Instances 4
Nr Exposed 2
Gravity 02
308770023 0419400 2006-03-15 3681 HWY 16,10 MILES EAST OF CANTON, MS, CANTON, MS, 39046
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2006-03-17
Emphasis L: WORKZONE, S: CONSTRUCTION FATALITIES
Case Closed 2006-04-11

Related Activity

Type Accident
Activity Nr 101363976
308767706 0419400 2005-06-21 HWY 35 SOUTH, KOSCIUSKO, MS, 39090
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2005-06-22
Emphasis L: WORKZONE
Case Closed 2005-09-30

Related Activity

Type Referral
Activity Nr 201363447
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2005-08-08
Abatement Due Date 2005-08-12
Current Penalty 600.0
Initial Penalty 1250.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Hazard STRUCK BY
Citation ID 01002
Citaton Type Serious
Standard Cited 19260201 A
Issuance Date 2005-08-08
Abatement Due Date 2005-08-12
Current Penalty 600.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260601 B08
Issuance Date 2005-08-08
Abatement Due Date 2005-08-12
Current Penalty 1225.0
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260601 B14
Issuance Date 2005-08-08
Abatement Due Date 2005-08-12
Current Penalty 450.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 12
Gravity 04
Citation ID 01005
Citaton Type Serious
Standard Cited 19260602 A09 I
Issuance Date 2005-08-08
Abatement Due Date 2005-08-12
Current Penalty 400.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 6
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260051 A04
Issuance Date 2005-08-08
Abatement Due Date 2005-08-12
Nr Instances 1
Nr Exposed 12
Gravity 01
13581939 0419400 1982-04-29 I 55 SOUTH, Osyka, MS, 39657
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-29
Case Closed 1982-08-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1982-05-13
Abatement Due Date 1982-06-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1982-05-13
Abatement Due Date 1982-06-08
Nr Instances 1
13580659 0419400 1980-11-05 HIGHWAY 44, Mccomb, MS, 39648
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-11-05
Case Closed 1980-11-12
13579370 0419400 1979-03-30 HIGHWAY 84 PROJECT, Roxie, MS, 39661
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1979-03-30
Case Closed 1979-06-13

Related Activity

Type Accident
Activity Nr 350069688

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260601 B04
Issuance Date 1979-04-11
Abatement Due Date 1979-05-04
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 02001A
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1979-04-11
Abatement Due Date 1979-05-04
Nr Instances 1
Citation ID 02001B
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1979-04-11
Abatement Due Date 1979-05-04
Nr Instances 1
13512009 0419400 1974-07-09 HWY 98 EAST MCCOMB, Mccomb, MS, 39648
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1974-07-09
Case Closed 1984-03-10
13511944 0419400 1974-06-26 HWY I-55 SOUTH, Osyka, MS, 39657
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1974-06-26
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1974-06-28
Abatement Due Date 1974-06-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260601 B14
Issuance Date 1974-06-28
Abatement Due Date 1974-06-29
Nr Instances 4
Citation ID 02001
Citaton Type Serious
Standard Cited 19260601 B04
Issuance Date 1974-06-28
Abatement Due Date 1974-06-29
Current Penalty 550.0
Initial Penalty 550.0
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9124187103 2020-04-15 0470 PPP 1192 HIGHWAY 98, MCCOMB, MS, 39648-9453
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1583607
Loan Approval Amount (current) 1583607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MCCOMB, PIKE, MS, 39648-9453
Project Congressional District MS-03
Number of Employees 158
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1592536.78
Forgiveness Paid Date 2020-11-12

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0797473 DICKERSON & BOWEN INC - M9NKXGSGDLN4 669 INDUSTRIAL PARK RD NE, BROOKHAVEN, MS, 39601-2064
Capabilities Statement Link -
Phone Number 601-833-4291
Fax Number 601-833-8760
E-mail Address wcestess@dickersonandbowen.com
WWW Page -
E-Commerce Website -
Contact Person CLINT ESTESS
County Code (3 digit) 085
Congressional District 03
Metropolitan Statistical Area -
CAGE Code 4HTY8
Year Established 1947
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office MISSISSIPPI DISTRICT OFFICE (SBA office code 0470)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 237310
NAICS Code's Description Highway, Street, and Bridge Construction
Buy Green No
Code 212321
NAICS Code's Description Construction Sand and Gravel Mining
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 10 Mar 2025

Sources: Mississippi Secretary of State