Search icon

GRAY H. LITTLE - CONTRACTOR, INC.

Company Details

Name: GRAY H. LITTLE - CONTRACTOR, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 15 Feb 1972 (53 years ago)
Business ID: 305134
ZIP code: 38902
County: Grenada
State of Incorporation: MISSISSIPPI
Principal Office Address: 3208 Jackson Avenue Ext., P.O. Box 1453Grenada, MS 38902

Agent

Name Role Address
GRAY H LITTLE Agent 3208 JACKSON AVENUE EXT, P O BOX 1453, GRENADA, MS 38902

Director

Name Role Address
Michael G. Little Director 3208 Jackson Avenue Ext, P.O. Box 1453, Grenada, MS 38902
Donna M. Little Director 3208 Jackson Avenue Ext, P.O. Box 1453, Grenada, MS 38902

President

Name Role Address
Michael G. Little President 3208 Jackson Avenue Ext, P.O. Box 1453, Grenada, MS 38902

Treasurer

Name Role Address
Donna M. Little Treasurer 3208 Jackson Avenue Ext, P.O. Box 1453, Grenada, MS 38902

Secretary

Name Role Address
Donna M. Little Secretary 3208 Jackson Avenue Ext, P.O. Box 1453, Grenada, MS 38902

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2021-11-29 Action of Intent to Dissolve: AR: GRAY H. LITTLE - CONTRACTOR, INC.
Notice to Dissolve/Revoke Filed 2021-09-07 Notice of Intent to Dissolve: AR: GRAY H. LITTLE - CONTRACTOR, INC.
Annual Report Filed 2020-05-14 Annual Report For GRAY H. LITTLE - CONTRACTOR, INC.
Annual Report Filed 2019-03-10 Annual Report For GRAY H. LITTLE - CONTRACTOR, INC.
Annual Report Filed 2018-03-19 Annual Report For GRAY H. LITTLE - CONTRACTOR, INC.
Annual Report Filed 2017-02-20 Annual Report For GRAY H. LITTLE - CONTRACTOR, INC.
Annual Report Filed 2016-04-14 Annual Report For GRAY H. LITTLE - CONTRACTOR, INC.
Annual Report Filed 2015-03-19 Annual Report For GRAY H. LITTLE - CONTRACTOR, INC.
Annual Report Filed 2014-04-04 Annual Report
Annual Report Filed 2013-05-01 Annual Report

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W9127Q08P0282 2008-09-16 2008-10-31 2008-10-31
Unique Award Key CONT_AWD_W9127Q08P0282_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 11700.00
Current Award Amount 11700.00
Potential Award Amount 11700.00

Description

Title METAL SHED
NAICS Code 238110: POURED CONCRETE FOUNDATION AND STRUCTURE CONTRACTORS
Product and Service Codes 5410: PREFABRICATED & PORTABLE BUILDINGS

Recipient Details

Recipient GRAY H LITTLE CONTRACTOR INC
UEI JCD6C7YVV7N6
Legacy DUNS 007054208
Recipient Address 3208 JACKSON AVENUE EXT, GRENADA, GRENADA, MISSISSIPPI, 389019321, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109257188 0419400 1994-09-08 JONES ROAD - JUNIOR HIGH SCHOOL, GRENADA, MS, 38901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-09-08
Case Closed 1994-11-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1994-09-22
Abatement Due Date 1994-11-09
Current Penalty 60.0
Initial Penalty 100.0
Contest Date 1994-09-30
Final Order 1994-12-15
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1994-09-22
Abatement Due Date 1994-09-28
Current Penalty 65.0
Initial Penalty 100.0
Contest Date 1994-09-30
Final Order 1994-12-15
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1994-09-22
Abatement Due Date 1994-10-04
Current Penalty 65.0
Initial Penalty 100.0
Contest Date 1994-09-30
Final Order 1994-12-15
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1994-09-22
Abatement Due Date 1994-10-04
Current Penalty 60.0
Initial Penalty 100.0
Contest Date 1994-09-30
Final Order 1994-12-15
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-09-22
Abatement Due Date 1994-09-28
Contest Date 1994-09-30
Final Order 1994-12-15
Nr Instances 1
Nr Exposed 6
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1994-09-22
Abatement Due Date 1994-10-04
Contest Date 1994-09-30
Final Order 1994-12-15
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1994-09-22
Abatement Due Date 1994-10-04
Contest Date 1994-09-30
Final Order 1994-12-15
Nr Instances 1
Nr Exposed 3
Gravity 00
1163856 0419400 1984-08-22 HOLMES JUNIOR COLLEGE BRANCH AVENT DRIVE, GRENADA, MS, 38901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-22
Case Closed 2016-03-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1984-08-23
Abatement Due Date 1984-08-28
Nr Instances 1
13546932 0419400 1975-08-20 JOHN KYLE STATE PARK, Sardis, MS, 38666
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-20
Case Closed 1975-09-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-08-25
Abatement Due Date 1975-08-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1975-08-25
Abatement Due Date 1975-09-10
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1975-08-25
Abatement Due Date 1975-08-27
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260150 A04
Issuance Date 1975-08-25
Abatement Due Date 1975-09-10
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-08-25
Abatement Due Date 1975-08-27
Nr Instances 1

Date of last update: 17 Apr 2025

Sources: Mississippi Secretary of State