Search icon

HENRY CONSTRUCTION COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HENRY CONSTRUCTION COMPANY, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 15 Apr 1970 (55 years ago)
Business ID: 410639
ZIP code: 38702
County: Bolivar
State of Incorporation: MISSISSIPPI
Principal Office Address: 226 RACEWAY RD, P O Box 702GREENVILLE, MS 38702

Agent

Name Role Address
HORACE E HENRY Agent HWY 82 E, P O BOX 702, GREENVILLE, MS 38702

Incorporator

Name Role Address
Annie Sue Seitz Henry Incorporator PO Box702, Greenville, MS
Horace E Henry Incorporator Hwy 82 E, PO Box702, Greenville, MS 38702
Michael Seitz Henry Incorporator PO Box702, Greenville, MS

Director

Name Role Address
Michael S Henry Director P O Box 702, 226 N Raceway Road, Greenville, MS 38702
James N Henry Director P O Box 702, 226 N Raceway, Greenville, MS 38702

President

Name Role Address
Michael S Henry President P O Box 702, 226 N Raceway Road, Greenville, MS 38702

Secretary

Name Role Address
James N Henry Secretary P O Box 702, 226 N Raceway, Greenville, MS 38702

Filings

Type Status Filed Date Description
Annual Report Filed 2025-03-11 Annual Report For HENRY CONSTRUCTION COMPANY, INC.
Annual Report Filed 2024-03-11 Annual Report For HENRY CONSTRUCTION COMPANY, INC.
Annual Report Filed 2023-04-02 Annual Report For HENRY CONSTRUCTION COMPANY, INC.
Annual Report Filed 2022-03-01 Annual Report For HENRY CONSTRUCTION COMPANY, INC.
Annual Report Filed 2021-03-12 Annual Report For HENRY CONSTRUCTION COMPANY, INC.
Annual Report Filed 2020-04-10 Annual Report For HENRY CONSTRUCTION COMPANY, INC.
Annual Report Filed 2019-04-02 Annual Report For HENRY CONSTRUCTION COMPANY, INC.
Annual Report Filed 2018-04-10 Annual Report For HENRY CONSTRUCTION COMPANY, INC.
Annual Report Filed 2017-01-24 Annual Report For HENRY CONSTRUCTION COMPANY, INC.
Annual Report Filed 2016-04-01 Annual Report For HENRY CONSTRUCTION COMPANY, INC.

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG4568C120070
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
15418.00
Base And Exercised Options Value:
15418.00
Base And All Options Value:
15418.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2012-07-23
Description:
CLEAN OUT DRAINAGE DITCH AND SPREAD SPOIL AT STONEVILLE, MS
Naics Code:
238910: SITE PREPARATION CONTRACTORS
Product Or Service Code:
Z2PZ: REPAIR OR ALTERATION OF OTHER NON-BUILDING FACILITIES

USAspending Awards / Financial Assistance

Date:
2021-02-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33980.00
Total Face Value Of Loan:
33980.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33900.00
Total Face Value Of Loan:
33900.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33980
Current Approval Amount:
33980
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
34164.33
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33900
Current Approval Amount:
33900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
34126.24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Apr 2025

Sources: Mississippi Secretary of State