Search icon

APAC-MISSISSIPPI, INC.

Company Details

Name: APAC-MISSISSIPPI, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 17 Jun 1980 (45 years ago)
Business ID: 307950
ZIP code: 39218
County: Rankin
State of Incorporation: DELAWARE
Principal Office Address: 101 Riverview DrRichland, MS 39218

Agent

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

Director

Name Role Address
Nathan D. Killingsworth Director 101 Riverview Drive, Richland, MS 39218
Kendall Gregory Director 101 Riverview Dr, Richland, MS 39218
Dwayne H. Boyd Director 101 Riverview Drive, Richland, MS 39218

Vice President

Name Role Address
Kendall Gregory Vice President 101 Riverview Dr, Richland, MS 39218
Robert Bogue Vice President 101 Riverview Drive, Richland, MS 39218

Assistant Secretary

Name Role Address
David M. Toolan Assistant Secretary 900 Ashwood Pkwy, Suite 600, Atlanta, GA 30338
Calvin Vowell Assistant Secretary 101 Riverview Drive, Richland, MS 39218
Juan E. Rios Assistant Secretary 101 Riverview Drive, Richland, MS 39218
Matt Smith Assistant Secretary 101 Riverview Drive, Richland, MS 39218
Michael Blain Jr Assistant Secretary 101 Riverview Drive, Richland, MS 39218
J. Terry May Assistant Secretary 101 Riverview Drive, Richland, MS 39218
Tim P. George Assistant Secretary 900 Ashwood Parkway, Suite 600, Atlanta, GA 30338

Secretary

Name Role Address
Angela Pesnell Secretary 101 Riverview Drive, Richland, MS 39218

Treasurer

Name Role Address
Angela Pesnell Treasurer 101 Riverview Drive, Richland, MS 39218

President

Name Role Address
Jason Latiolais President 101 Riverview Drive, Richland, MS 39218

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:
0EAZ5
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-01-10
CAGE Expiration:
2030-01-10
SAM Expiration:
2026-01-08

Contact Information

POC:
ANDREW CONNER
Corporate URL:
https://www.apac-ms.com

Immediate Level Owner

Vendor Certified:
2025-01-10
CAGE number:
SXX19
Company Name:
CRH PLC

Filings

Type Status Filed Date Description
Annual Report Filed 2025-01-15 Annual Report For APAC-MISSISSIPPI, INC.
Annual Report Filed 2024-04-10 Annual Report For APAC-MISSISSIPPI, INC.
Annual Report Filed 2023-01-05 Annual Report For APAC-MISSISSIPPI, INC.
Annual Report Filed 2022-04-15 Annual Report For APAC-MISSISSIPPI, INC.
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2021-04-12 Annual Report For APAC-MISSISSIPPI, INC.
Annual Report Filed 2020-02-11 Annual Report For APAC-MISSISSIPPI, INC.
Annual Report Filed 2019-04-10 Annual Report For APAC-MISSISSIPPI, INC.
Annual Report Filed 2018-04-03 Annual Report For APAC-MISSISSIPPI, INC.
Annual Report Filed 2017-03-29 Annual Report For APAC-MISSISSIPPI, INC.

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA302221F0045
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
30000.00
Base And Exercised Options Value:
30000.00
Base And All Options Value:
30000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-09-30
Description:
CONTRACTOR SHALL DELIVER APPROXIMATELY 710 TONS OF CRUSHED LIMESTONE MATERIAL TO COLUMBUS AFB, MS AT A COST OF $42.25/TON INCLUDING DELIVERY IAW THE BPA TERMS AND CONDITIONS.
Naics Code:
237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product Or Service Code:
5610: MINERAL CONSTRUCTION MATERIALS, BULK
Procurement Instrument Identifier:
FA302221F0020
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
191080.00
Base And Exercised Options Value:
191080.00
Base And All Options Value:
191080.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-07-09
Description:
640 HOURS OF HAULING/DELIVERY FEES AND UP TO 3,000 TONS OF 3/4" BASE COURSE (CBR 100).
Naics Code:
237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product Or Service Code:
5610: MINERAL CONSTRUCTION MATERIALS, BULK
Procurement Instrument Identifier:
FA302221F0017
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
45948.00
Base And Exercised Options Value:
45948.00
Base And All Options Value:
45948.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-06-17
Description:
CONTRACTOR SHALL DELIVER 2,100 TONS OF CRUSHED PULLDOWN TO COLUMBUS AFB, MS.
Naics Code:
237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product Or Service Code:
5610: MINERAL CONSTRUCTION MATERIALS, BULK

Mines

Mine Information

Mine Name:
Bowlin Pit
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Apac-Mississippi Inc
Party Role:
Operator
Start Date:
1950-01-01
Party Name:
CRH PLC
Party Role:
Current Controller
Start Date:
1950-01-01
Party Name:
Apac-Mississippi Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Hammett Gravel Company-Yazoo
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Hammett Gravel Company Inc
Party Role:
Operator
Start Date:
1984-02-29
Party Name:
Apac-Mississippi Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1981-06-30
Party Name:
Petermann Gravel Inc
Party Role:
Operator
Start Date:
1981-07-01
End Date:
1984-02-28
Party Name:
Harold P Hammett Jr
Party Role:
Current Controller
Start Date:
1984-02-29
Party Name:
Hammett Gravel Company Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Meeks Pit
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Apac-Mississippi Inc
Party Role:
Operator
Start Date:
1950-01-01
Party Name:
CRH PLC
Party Role:
Current Controller
Start Date:
1950-01-01
Party Name:
Apac-Mississippi Inc
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-01-26
Type:
Planned
Address:
US 49W, BELZONI, MS, 39038
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2022-07-19
Type:
Planned
Address:
I-55 SOUTHBOUND AT CLINE ROAD OVERPASS, WESSON, MS, 39191
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-05-13
Type:
Planned
Address:
462, COLUMBUS, MS, 39701
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2010-04-08
Type:
Planned
Address:
HWY 72, CORINTH, MS, 38834
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2010-04-08
Type:
Planned
Address:
SR 365, BELMONT, MS, 38827
Safety Health:
Safety
Scope:
NoInspection

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(601) 376-4030
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
105
Drivers:
92
Inspections:
10
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2024-07-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BREWER
Party Role:
Plaintiff
Party Name:
APAC-MISSISSIPPI, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-11-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
WRIGHT
Party Role:
Plaintiff
Party Name:
APAC-MISSISSIPPI, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-05-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
RODGERS
Party Role:
Plaintiff
Party Name:
APAC-MISSISSIPPI, INC.
Party Role:
Defendant

Date of last update: 17 Apr 2025

Sources: Mississippi Secretary of State