Search icon

BICKERSTAFF BROTHERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BICKERSTAFF BROTHERS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 16 Feb 1983 (42 years ago)
Business ID: 508003
ZIP code: 38606
County: Panola
State of Incorporation: MISSISSIPPI
Principal Office Address: 705 HWY 51 SOUTHBATESVILLE, MS 38606

Agent

Name Role Address
WILLIAM OWEN BICKERSTAFF Agent RR 3 BOX 26, P O BOX 1450, BATESVILLE, MS 38606

Director

Name Role Address
William O Bickerstaff Director 705 Hwy 51 S P O Box 1450, Batesville, MS 38606
Charles J Bickerstaff Director 9 Edgarwood9 Edgarwood, Batesville, MS 38606

President

Name Role Address
William O Bickerstaff President 705 Hwy 51 S P O Box 1450, Batesville, MS 38606

Secretary

Name Role Address
Charles J Bickerstaff Secretary 9 Edgarwood9 Edgarwood, Batesville, MS 38606

Treasurer

Name Role Address
Charles J Bickerstaff Treasurer 9 Edgarwood9 Edgarwood, Batesville, MS 38606

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
662-281-0676
Contact Person:
WILLIAM BICKERSTAFF
User ID:
P2872480
Trade Name:
BICKERSTAFF BROTHERS INC

Unique Entity ID

Unique Entity ID:
S5GWLFWQMXM8
CAGE Code:
0H0K6
UEI Expiration Date:
2025-11-22

Business Information

Doing Business As:
BICKERSTAFF BROTHERS INC
Activation Date:
2024-11-26
Initial Registration Date:
2001-12-20

Commercial and government entity program

CAGE number:
0H0K6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-26
CAGE Expiration:
2029-11-26
SAM Expiration:
2025-11-22

Contact Information

POC:
WILLIAM O. BICKERSTAFF

Filings

Type Status Filed Date Description
Annual Report Filed 2025-04-01 Annual Report For BICKERSTAFF BROTHERS, INC.
Annual Report Filed 2024-05-09 Annual Report For BICKERSTAFF BROTHERS, INC.
Annual Report Filed 2023-06-23 Annual Report For BICKERSTAFF BROTHERS, INC.
Annual Report Filed 2022-09-30 Annual Report For BICKERSTAFF BROTHERS, INC.
Notice to Dissolve/Revoke Filed 2022-09-05 Notice of Intent to Dissolve: AR: BICKERSTAFF BROTHERS, INC.
Annual Report Filed 2021-09-20 Annual Report For BICKERSTAFF BROTHERS, INC.
Notice to Dissolve/Revoke Filed 2021-09-07 Notice of Intent to Dissolve: AR: BICKERSTAFF BROTHERS, INC.
Annual Report Filed 2020-09-09 Annual Report For BICKERSTAFF BROTHERS, INC.
Notice to Dissolve/Revoke Filed 2020-08-28 Notice to Dissolve/Revoke
Annual Report Filed 2019-04-04 Annual Report For BICKERSTAFF BROTHERS, INC.

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912EE17C0015
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
432000.00
Base And Exercised Options Value:
432000.00
Base And All Options Value:
432000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-08-25
Description:
IGF::OT::IGF ITEM 546-R
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Y1PZ: CONSTRUCTION OF OTHER NON-BUILDING FACILITIES
Procurement Instrument Identifier:
W912EE13C0022
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
1985000.00
Base And Exercised Options Value:
1985000.00
Base And All Options Value:
1985000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-09-25
Description:
B4L1440 WILLOW LAKE RELIEF WELLS
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Y1PZ: CONSTRUCTION OF OTHER NON-BUILDING FACILITIES
Procurement Instrument Identifier:
W912EE13C0020
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
354000.00
Base And Exercised Options Value:
354000.00
Base And All Options Value:
354000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-09-18
Description:
B4L1430 CHICOT PUMPING STATION SEEPAGE CONTROL AND ASSOCIATED WORK
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Y1PZ: CONSTRUCTION OF OTHER NON-BUILDING FACILITIES

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
18875.00
Total Face Value Of Loan:
18875.00
Date:
2018-09-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
GUARANTEE SURETY BONDS ISSUED BY COMMERCIAL SURETY COMPANIES FOR SMALL BUSINESSES UNABLE TO OBTAIN A BOND WITHOUT AN SBA GUARANTEE.
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
0.00
Date:
2018-09-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
GUARANTEE SURETY BONDS ISSUED BY COMMERCIAL SURETY COMPANIES FOR SMALL BUSINESSES UNABLE TO OBTAIN A BOND WITHOUT AN SBA GUARANTEE.
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
0.00
Date:
2018-08-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
GUARANTEE SURETY BONDS ISSUED BY COMMERCIAL SURETY COMPANIES FOR SMALL BUSINESSES UNABLE TO OBTAIN A BOND WITHOUT AN SBA GUARANTEE.
Obligated Amount:
0.00
Face Value Of Loan:
-300000.00
Total Face Value Of Loan:
0.00
Date:
2018-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
GUARANTEE SURETY BONDS ISSUED BY COMMERCIAL SURETY COMPANIES FOR SMALL BUSINESSES UNABLE TO OBTAIN A BOND WITHOUT AN SBA GUARANTEE.
Obligated Amount:
0.00
Face Value Of Loan:
-29500.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$18,875
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,875
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$19,053.26
Servicing Lender:
First Security Bank
Use of Proceeds:
Payroll: $18,872
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$18,875
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,875
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$19,031.76
Servicing Lender:
First Security Bank
Use of Proceeds:
Payroll: $18,875

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Jun 2025

Sources: Company Profile on Mississippi Secretary of State Website