Search icon

MOSS CONSTRUCTION COMPANY

Company Details

Name: MOSS CONSTRUCTION COMPANY
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 27 Oct 1983 (41 years ago)
Business ID: 514077
ZIP code: 39180
County: Warren
State of Incorporation: MISSISSIPPI
Principal Office Address: 1300 Highway 27Vicksburg, MS 39180

Agent

Name Role Address
JOHN C MOSS Agent 110 BEAVER RUN, VICKSBURG, MS 39180

Director

Name Role Address
John C Moss Director 110 Beaver Run, Vicksburg, MS 39180
Robert K Moss Director 295 Lakewood, Vicksburg, MS 39180

President

Name Role Address
John C Moss President 110 Beaver Run, Vicksburg, MS 39180

Secretary

Name Role Address
Robert K Moss Secretary 295 Lakewood, Vicksburg, MS 39180

Treasurer

Name Role Address
Robert K Moss Treasurer 295 Lakewood, Vicksburg, MS 39180

Filings

Type Status Filed Date Description
Annual Report Filed 2025-04-02 Annual Report For MOSS CONSTRUCTION COMPANY
Annual Report Filed 2024-03-27 Annual Report For MOSS CONSTRUCTION COMPANY
Annual Report Filed 2023-04-11 Annual Report For MOSS CONSTRUCTION COMPANY
Annual Report Filed 2022-04-07 Annual Report For MOSS CONSTRUCTION COMPANY
Annual Report Filed 2021-04-14 Annual Report For MOSS CONSTRUCTION COMPANY
Annual Report Filed 2020-04-09 Annual Report For MOSS CONSTRUCTION COMPANY
Annual Report Filed 2019-04-03 Annual Report For MOSS CONSTRUCTION COMPANY
Annual Report Filed 2018-04-10 Annual Report For MOSS CONSTRUCTION COMPANY
Annual Report Filed 2017-04-11 Annual Report For MOSS CONSTRUCTION COMPANY
Annual Report Filed 2016-04-05 Annual Report For MOSS CONSTRUCTION COMPANY

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18302422 0419400 1991-02-01 1-20 FRONTAGE RD (NEW DELTA FORD), VICKSBURG, MS, 39180
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-02-01
Case Closed 1991-03-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1991-02-12
Abatement Due Date 1991-02-15
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-02-12
Abatement Due Date 1991-02-15
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1991-02-12
Abatement Due Date 1991-02-22
Nr Instances 1
Nr Exposed 4
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1991-02-12
Abatement Due Date 1991-03-18
Nr Instances 1
Nr Exposed 4
Citation ID 02004
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1991-02-12
Abatement Due Date 1991-03-18
Nr Instances 1
Nr Exposed 4
Citation ID 02005
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1991-02-12
Abatement Due Date 1991-03-18
Nr Instances 1
Nr Exposed 4
101254399 0419400 1987-08-18 901 MONROE STREET, VICKSBURG, MS, 39180
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1987-08-18
Case Closed 1987-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5384997304 2020-04-30 0470 PPP 1300 HIGHWAY 27, VICKSBURG, MS, 39180-7124
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30644
Loan Approval Amount (current) 30644
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 VICKSBURG, WARREN, MS, 39180-7124
Project Congressional District MS-02
Number of Employees 6
NAICS code 236220
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 30870.43
Forgiveness Paid Date 2021-01-27

Date of last update: 20 Apr 2025

Sources: Mississippi Secretary of State