Search icon

R. C. CONSTRUCTION CO., INC.

Headquarter

Company Details

Name: R. C. CONSTRUCTION CO., INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 14 Mar 1986 (39 years ago)
Business ID: 528752
ZIP code: 38930
County: Leflore
State of Incorporation: MISSISSIPPI
Principal Office Address: 310 West Park AvenueGreenwood, MS 38930

Links between entities

Type Company Name Company Number State
Headquarter of R. C. CONSTRUCTION CO., INC., ALABAMA 000-039-986 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
R. C. CONSTRUCTION CO., INC. 401(K) SALARY SAVINGS PLAN 2021 592667481 2022-05-11 R. C. CONSTRUCTION CO., INC. 118
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 237310
Sponsor’s telephone number 6624532424
Plan sponsor’s address P O BOX 1998, 310 W. PARK AVE., GREENWOOD, MS, 389301998

Signature of

Role Plan administrator
Date 2022-05-11
Name of individual signing KAREN FRATESI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-05-11
Name of individual signing KAREN FRATESI
Valid signature Filed with authorized/valid electronic signature
R. C. CONSTRUCTION CO., INC. 401(K) SALARY SAVINGS PLAN 2020 592667481 2021-05-20 R. C. CONSTRUCTION CO., INC. 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 237310
Sponsor’s telephone number 6624532424
Plan sponsor’s address P O BOX 1998, 310 W. PARK AVE., GREENWOOD, MS, 389301998

Signature of

Role Plan administrator
Date 2021-05-20
Name of individual signing KAREN FRATESI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-05-20
Name of individual signing KAREN FRATESI
Valid signature Filed with authorized/valid electronic signature
R. C. CONSTRUCTION CO., INC. 401(K) SALARY SAVINGS PLAN 2019 592667481 2020-04-07 R. C. CONSTRUCTION CO., INC. 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 237310
Sponsor’s telephone number 6622713044
Plan sponsor’s address P O BOX 1998, 310 W. PARK AVE., GREENWOOD, MS, 389301998

Signature of

Role Plan administrator
Date 2020-04-07
Name of individual signing KAREN FRATESI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-04-07
Name of individual signing KAREN FRATESI
Valid signature Filed with authorized/valid electronic signature
R. C. CONSTRUCTION CO., INC. 401(K) SALARY SAVINGS PLAN 2018 592667481 2019-02-20 R. C. CONSTRUCTION CO., INC. 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 237310
Sponsor’s telephone number 6622713044
Plan sponsor’s address P O BOX 1998, 310 W. PARK AVE., GREENWOOD, MS, 389301998

Signature of

Role Plan administrator
Date 2019-02-20
Name of individual signing KAREN FRATESI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-02-20
Name of individual signing KAREN FRATESI
Valid signature Filed with authorized/valid electronic signature
R. C. CONSTRUCTION CO., INC. 401(K) SALARY SAVINGS PLAN 2017 592667481 2018-03-09 R. C. CONSTRUCTION CO., INC. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 237310
Sponsor’s telephone number 6624532424
Plan sponsor’s address P O BOX 1998, 818 WALNUT STREET, GREENWOOD, MS, 38935

Signature of

Role Plan administrator
Date 2018-03-09
Name of individual signing KAREN FRATESI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-03-09
Name of individual signing KAREN FRATESI
Valid signature Filed with authorized/valid electronic signature
R. C. CONSTRUCTION CO., INC. 401(K) SALARY SAVINGS PLAN 2016 592667481 2017-06-26 R. C. CONSTRUCTION CO., INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 237310
Sponsor’s telephone number 6624532424
Plan sponsor’s address P O BOX 1998, 818 WALNUT STREET, GREENWOOD, MS, 38935

Signature of

Role Plan administrator
Date 2017-06-26
Name of individual signing KAREN FRATESI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-06-26
Name of individual signing KAREN FRATESI
Valid signature Filed with authorized/valid electronic signature
R. C. CONSTRUCTION CO., INC. 401(K) SALARY SAVINGS PLAN 2015 592667481 2016-05-16 R. C. CONSTRUCTION CO., INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 237310
Sponsor’s telephone number 6624532424
Plan sponsor’s address P O BOX 1998, 818 WALNUT STREET, GREENWOOD, MS, 38935

Signature of

Role Plan administrator
Date 2016-05-16
Name of individual signing KAREN H. FRATESI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-05-16
Name of individual signing KAREN H. FRATESI
Valid signature Filed with authorized/valid electronic signature
R. C. CONSTRUCTION CO., INC. 401(K) SALARY SAVINGS PLAN 2014 592667481 2015-06-22 R. C. CONSTRUCTION CO., INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 237310
Sponsor’s telephone number 6624532424
Plan sponsor’s address P O BOX 1998, 818 WALNUT STREET, GREENWOOD, MS, 38935

Signature of

Role Plan administrator
Date 2015-06-22
Name of individual signing KAREN FRATESI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-06-22
Name of individual signing KAREN FRATESI
Valid signature Filed with authorized/valid electronic signature
R. C. CONSTRUCTION CO., INC. 401(K) SALARY SAVINGS PLAN 2013 592667481 2014-07-31 R. C. CONSTRUCTION CO., INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 237310
Sponsor’s telephone number 6624532424
Plan sponsor’s address P O BOX 1998, 818 WALNUT STREET, GREENWOOD, MS, 38930

Signature of

Role Plan administrator
Date 2014-07-31
Name of individual signing KAREN FRATESI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-31
Name of individual signing KAREN FRATESI
Valid signature Filed with authorized/valid electronic signature
R. C. CONSTRUCTION CO., INC. 401(K) SALARY SAVINGS PLAN 2012 592667481 2013-10-10 R. C. CONSTRUCTION CO., INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 237310
Sponsor’s telephone number 6624532424
Plan sponsor’s address P O BOX 1998, 818 WALNUT STREET, GREENWOOD, MS, 38930

Signature of

Role Plan administrator
Date 2013-10-10
Name of individual signing KAREN FRATESI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-10
Name of individual signing KAREN FRATESI
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/10/11/20121011083119P040000706695001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 237310
Sponsor’s telephone number 6624532424
Plan sponsor’s address P O BOX 1998, 818 WALNUT STREET, GREENWOOD, MS, 38930

Plan administrator’s name and address

Administrator’s EIN 592667481
Plan administrator’s name R. C. CONSTRUCTION CO., INC.
Plan administrator’s address P O BOX 1998, 818 WALNUT STREET, GREENWOOD, MS, 38930
Administrator’s telephone number 6624532424

Signature of

Role Plan administrator
Date 2012-10-11
Name of individual signing KAREN FRATESI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-11
Name of individual signing KAREN FRATESI
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/06/15/20110615153036P030011100066001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 237310
Sponsor’s telephone number 6624532424
Plan sponsor’s address P.O.BOX 1998, GREENWOOD, MS, 389351998

Plan administrator’s name and address

Administrator’s EIN 592667481
Plan administrator’s name R. C. CONSTRUCTION CO., INC.
Plan administrator’s address P.O.BOX 1998, GREENWOOD, MS, 389351998
Administrator’s telephone number 6624532424

Signature of

Role Plan administrator
Date 2011-06-15
Name of individual signing KAREN FRATESI
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/07/04/20100704113540P030117979778001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 237310
Sponsor’s telephone number 6624532424
Plan sponsor’s address 311 WEST PARK AVENUE, GREENWOOD, MS, 389302901

Plan administrator’s name and address

Administrator’s EIN 592667481
Plan administrator’s name R. C. CONSTRUCTION CO., INC.
Plan administrator’s address 311 WEST PARK AVENUE, GREENWOOD, MS, 389302901
Administrator’s telephone number 6624532424

Signature of

Role Plan administrator
Date 2010-07-02
Name of individual signing KAREN FRATESI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-02
Name of individual signing KAREN FRATESI
Valid signature Filed with authorized/valid electronic signature
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 237310
Sponsor’s telephone number 6624532424
Plan sponsor’s address 311 WEST PARK AVENUE, GREENWOOD, MS, 389302901

Plan administrator’s name and address

Administrator’s EIN 592667481
Plan administrator’s name R. C. CONSTRUCTION CO., INC.
Plan administrator’s address 311 WEST PARK AVENUE, GREENWOOD, MS, 389302901
Administrator’s telephone number 6624532424

Signature of

Role Plan administrator
Date 2010-07-02
Name of individual signing KAREN FRATESI
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2010-07-02
Name of individual signing KAREN FRATESI
Valid signature Filed with incorrect/unrecognized electronic signature

Agent

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

Director

Name Role Address
John H. Powers Director 206 West Harding Avenue, Greenwood, MS 38930
Nancy P Johnson Director 500 Weightman Street, Greenwood, MS 38930

President

Name Role Address
John H. Powers President 206 West Harding Avenue, Greenwood, MS 38930

Chairman

Name Role Address
John H. Powers Chairman 206 West Harding Avenue, Greenwood, MS 38930

Secretary

Name Role Address
Nancy P Johnson Secretary 500 Weightman Street, Greenwood, MS 38930

Vice President

Name Role Address
David Randall Scott Vice President 694 SMOKESTACK DRIVE, Hernando, MS 38632
Nancy P Johnson Vice President 500 Weightman Street, Greenwood, MS 38930

Filings

Type Status Filed Date Description
Annual Report Filed 2025-01-27 Annual Report For R. C. CONSTRUCTION CO., INC.
Annual Report Filed 2024-01-19 Annual Report For R. C. CONSTRUCTION CO., INC.
Annual Report Filed 2023-04-14 Annual Report For R. C. CONSTRUCTION CO., INC.
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2022-02-21 Annual Report For R. C. CONSTRUCTION CO., INC.
Amendment Form Filed 2021-10-26 Amendment For R. C. CONSTRUCTION CO., INC.
Amendment Form Filed 2021-10-25 Amendment For R. C. CONSTRUCTION CO., INC.
Annual Report Filed 2021-02-05 Annual Report For R. C. CONSTRUCTION CO., INC.
Annual Report Filed 2020-02-28 Annual Report For R. C. CONSTRUCTION CO., INC.
Annual Report Filed 2020-02-13 Annual Report For R. C. CONSTRUCTION CO., INC.

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD W912HN24C3001 2024-07-15 2026-10-05 2026-10-05
Unique Award Key CONT_AWD_W912HN24C3001_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 52417000.00
Current Award Amount 52417000.00
Potential Award Amount 52417000.00

Description

Title MULTIPURPOSE TRAINING RANGE NOTICE TO PROCEED.
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y1JZ: CONSTRUCTION OF MISCELLANEOUS BUILDINGS

Recipient Details

Recipient R. C. CONSTRUCTION CO., INC.
UEI RMVYK4WJ5DJ5
Recipient Address UNITED STATES, 310 W PARK AVE, GREENWOOD, LEFLORE, MISSISSIPPI, 389302902

Executive Compensation

Name JOHN H POWERS
Amount 300000.00
Name RANDY SCOTT
Amount 300000.00
Name NANCY JOHNSON
Amount 250000.00
Name SCOTT MURCHISON
Amount 203991.00
Name MARK ZHEM
Amount 193808.00
DELIVERY ORDER AWARD 0002 2012-09-30 2013-10-17 2013-10-17
Unique Award Key CONT_AWD_0002_9700_W912HN10D0058_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 9923245.18
Current Award Amount 9923245.18
Potential Award Amount 9923245.18

Description

Title MODIFICATION PP002-REMOVE/RECONSTRUCT ADDITIONAL AREA, REPAIR BLUE RAMP, POPE AAF, NC
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes C1LA: ARCHITECT AND ENGINEERING- CONSTRUCTION: AIRPORT SERVICE ROADS

Recipient Details

Recipient R. C. CONSTRUCTION CO., INC.
UEI RMVYK4WJ5DJ5
Legacy DUNS 157242892
Recipient Address 311 W PARK AVE, GREENWOOD, LEFLORE, MISSISSIPPI, 389302901, UNITED STATES
DELIVERY ORDER AWARD 0003 2012-08-14 2014-02-19 2014-02-19
Unique Award Key CONT_AWD_0003_9700_W912HN10D0058_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7475545.00
Current Award Amount 7475545.00
Potential Award Amount 7475545.00

Description

Title RAIL LOADING FACILITY, FORT BENNING, GA
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y1LB: CONSTRUCTION OF HIGHWAYS, ROADS, STREETS, BRIDGES, AND RAILWAYS

Recipient Details

Recipient R. C. CONSTRUCTION CO., INC.
UEI RMVYK4WJ5DJ5
Legacy DUNS 157242892
Recipient Address 311 W PARK AVE, GREENWOOD, LEFLORE, MISSISSIPPI, 389302901, UNITED STATES

Executive Compensation

Name John H Powers
Amount 250000.00
Name Heston Powers
Amount 104000.00
Name Mark Zehm
Amount 104000.00
Name Scott Murchison
Amount 104000.00
Name Zeb O'Bryant
Amount 100000.00
DO AWARD 0001 2011-09-26 2013-04-08 2013-04-08
Unique Award Key CONT_AWD_0001_9700_W912HN10D0058_9700
Awarding Agency Department of Defense
Link View Page

Description

Title SAVANNAH DISTRICT IS TRANSFERING CONTRACT AUTHORITY FOR TASK ORDER 0001 TO WILMINGTON DISTRICT.
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y119: CONSTRUCT/OTHER ADMIN & SVCS BLDGS

Recipient Details

Recipient R. C. CONSTRUCTION CO., INC.
UEI RMVYK4WJ5DJ5
Legacy DUNS 157242892
Recipient Address 311 W PARK AVE, GREENWOOD, 389302901, UNITED STATES
DO AWARD 0004 2010-09-30 2012-01-29 2012-01-29
Unique Award Key CONT_AWD_0004_9700_W912HN09D0011_9700
Awarding Agency Department of Defense
Link View Page

Description

Title MODIFICATION TO EXERCISE OPTIONS
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y199: CONSTRUCT/MISC BLDGS

Recipient Details

Recipient R. C. CONSTRUCTION CO., INC.
UEI RMVYK4WJ5DJ5
Legacy DUNS 157242892
Recipient Address 311 W PARK AVE, GREENWOOD, 389302901, UNITED STATES
No data IDV W912HN10D0058 2010-09-24 No data No data
Unique Award Key CONT_IDV_W912HN10D0058_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 0.00

Description

Title GA/SC MATOC GC09-6 BASE,
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y199: CONSTRUCT/MISC BLDGS

Recipient Details

Recipient R. C. CONSTRUCTION CO., INC.
UEI RMVYK4WJ5DJ5
Legacy DUNS 157242892
Recipient Address 311 W PARK AVE, GREENWOOD, LEFLORE, MISSISSIPPI, 389302901, UNITED STATES

Executive Compensation

Name JOHN H POWERS
Amount 250000.00
Name HESTON POWERS
Amount 104000.00
Name MARK ZEHM
Amount 104000.00
Name SCOTT MURCHISON
Amount 104000.00
Name ZEB O'BRYANT
Amount 100000.00
DEFINITIVE CONTRACT AWARD W9127810C0063 2010-09-24 2013-05-17 2013-05-17
Unique Award Key CONT_AWD_W9127810C0063_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 25083419.82
Current Award Amount 25083419.82
Potential Award Amount 25083419.82

Description

Title TAXIWAY ECHO REDESIGN
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z141: MAINT-REP-ALT/HOSPITALS & INFIRMARY

Recipient Details

Recipient R. C. CONSTRUCTION CO., INC.
UEI RMVYK4WJ5DJ5
Legacy DUNS 157242892
Recipient Address 311 W PARK AVE, GREENWOOD, LEFLORE, MISSISSIPPI, 389302901, UNITED STATES

Executive Compensation

Name JOHN H POWERS
Amount 250000.00
Name HESTON POWERS
Amount 104000.00
Name MARK ZEHM
Amount 104000.00
Name SCOTT MURCHISON
Amount 104000.00
Name ZEB O'BRYANT
Amount 100000.00
DEFINITIVE CONTRACT AWARD W9127810C0075 2010-09-18 2011-07-15 2011-07-15
Unique Award Key CONT_AWD_W9127810C0075_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 46154568.65
Current Award Amount 46154568.65
Potential Award Amount 46154568.65

Description

Title AWARD BID OPTIONS FOR F-35 PARKING APRON AND F-35 LIVE ORDINANCE LOADING AREA
NAICS Code 237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product and Service Codes Y124: CONSTRUCTION OF AIRPORT RUNWAYS

Recipient Details

Recipient R. C. CONSTRUCTION CO., INC.
UEI RMVYK4WJ5DJ5
Legacy DUNS 157242892
Recipient Address 311 W PARK AVE, GREENWOOD, LEFLORE, MISSISSIPPI, 389302901, UNITED STATES

Executive Compensation

Name JOHN H POWERS
Amount 250000.00
Name HESTON POWERS
Amount 104000.00
Name MARK ZEHM
Amount 104000.00
Name SCOTT MURCHISON
Amount 104000.00
Name ZEB O'BRYANT
Amount 100000.00
DO AWARD 0005 2010-09-02 2011-09-02 2011-09-02
Unique Award Key CONT_AWD_0005_9700_W912HN09D0011_9700
Awarding Agency Department of Defense
Link View Page

Description

Title BASE
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y122: CONSTRUCT/AIR TRAFFIC TRAINING FAC

Recipient Details

Recipient R. C. CONSTRUCTION CO., INC.
UEI RMVYK4WJ5DJ5
Legacy DUNS 157242892
Recipient Address 311 W PARK AVE, GREENWOOD, 389302901, UNITED STATES
DELIVERY ORDER AWARD 0003 2009-09-28 2010-08-01 2010-08-01
Unique Award Key CONT_AWD_0003_9700_W912HN09D0011_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 9676303.21
Current Award Amount 9676303.21
Potential Award Amount 9676303.21

Description

Title TAS::21 2022::TAS RECOVERYPROJECT#::FA-00020-7P::RP# OLD BOWLEY SCHOOL RENOVATION, FORT BRAGG, NC
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y199: CONSTRUCT/MISC BLDGS

Recipient Details

Recipient R. C. CONSTRUCTION CO., INC.
UEI RMVYK4WJ5DJ5
Legacy DUNS 157242892
Recipient Address 311 W PARK AVE, GREENWOOD, LEFLORE, MISSISSIPPI, 389302901, UNITED STATES

Executive Compensation

Name JOHN H POWERS
Amount 250000.00
Name HESTON POWERS
Amount 104000.00
Name MARK ZEHM
Amount 104000.00
Name SCOTT MURCHISON
Amount 104000.00
Name ZEB O'BRYANT
Amount 100000.00
Unique Award Key CONT_AWD_0002_9700_W912HN09D0011_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1995665.00
Current Award Amount 1995665.00
Potential Award Amount 1995665.00

Description

Title COMMUNICATIONS NETWORK BUILDING
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y199: CONSTRUCT/MISC BLDGS

Recipient Details

Recipient R. C. CONSTRUCTION CO., INC.
UEI RMVYK4WJ5DJ5
Legacy DUNS 157242892
Recipient Address 311 W PARK AVE, GREENWOOD, LEFLORE, MISSISSIPPI, 389302901, UNITED STATES

Executive Compensation

Name JOHN H POWERS
Amount 250000.00
Name HESTON POWERS
Amount 104000.00
Name MARK ZEHM
Amount 104000.00
Name SCOTT MURCHISON
Amount 104000.00
Name ZEB O'BRYANT
Amount 100000.00
Unique Award Key CONT_IDV_W912HN09D0011_9700
Awarding Agency Department of Defense
Link View Page

Description

Title DEOB MINIMUM GUARANTEE
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y199: CONSTRUCT/MISC BLDGS

Recipient Details

Recipient R. C. CONSTRUCTION CO., INC.
UEI RMVYK4WJ5DJ5
Legacy DUNS 157242892
Recipient Address 311 W PARK AVE, GREENWOOD, 389302901, UNITED STATES
Unique Award Key CONT_AWD_0001_9700_W912HN09D0011_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 10468565.00
Current Award Amount 10468565.00
Potential Award Amount 10468565.00

Description

Title BASE BID
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y199: CONSTRUCT/MISC BLDGS

Recipient Details

Recipient R. C. CONSTRUCTION CO., INC.
UEI RMVYK4WJ5DJ5
Legacy DUNS 157242892
Recipient Address 311 W PARK AVE, GREENWOOD, LEFLORE, MISSISSIPPI, 389302901, UNITED STATES

Executive Compensation

Name JOHN H POWERS
Amount 250000.00
Name HESTON POWERS
Amount 104000.00
Name MARK ZEHM
Amount 104000.00
Name SCOTT MURCHISON
Amount 104000.00
Name ZEB O'BRYANT
Amount 100000.00
Unique Award Key CONT_AWD_CY02_9700_W912HN08D0039_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 11493890.00
Current Award Amount 11493890.00
Potential Award Amount 11493890.00

Description

Title COS MATOC FOR CO OPS FACILITIES1
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y199: CONSTRUCT/MISC BLDGS

Recipient Details

Recipient R. C. CONSTRUCTION CO., INC.
UEI RMVYK4WJ5DJ5
Legacy DUNS 157242892
Recipient Address 311 W PARK AVE, GREENWOOD, LEFLORE, MISSISSIPPI, 389302901, UNITED STATES

Executive Compensation

Name JOHN H POWERS
Amount 250000.00
Name HESTON POWERS
Amount 104000.00
Name MARK ZEHM
Amount 104000.00
Name SCOTT MURCHISON
Amount 104000.00
Name ZEB O'BRYANT
Amount 100000.00
Unique Award Key CONT_AWD_FA441807C0006_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title REPAIR TAXIWAY CHARLIE
NAICS Code 237130: POWER AND COMMUNICATION LINE AND RELATED STRUCTURES CONSTRUCTION
Product and Service Codes Z124: MAINT-REP-ALT/AIRPORT RUNWAYS

Recipient Details

Recipient R. C. CONSTRUCTION CO., INC.
UEI RMVYK4WJ5DJ5
Legacy DUNS 157242892
Recipient Address 311 W PARK AVE, GREENWOOD, 389302901, UNITED STATES
Unique Award Key CONT_AWD_W912HN08C0058_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 22936335.00
Current Award Amount 22936335.00
Potential Award Amount 22936335.00

Description

Title DLA WAREHOUSE ROBINS AFB GA
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y179: CONSTRUCT/OTHER WAREHOUSE BLDGS

Recipient Details

Recipient R. C. CONSTRUCTION CO., INC.
UEI RMVYK4WJ5DJ5
Legacy DUNS 157242892
Recipient Address 311 W PARK AVE, GREENWOOD, LEFLORE, MISSISSIPPI, 389302901, UNITED STATES

Executive Compensation

Name JOHN H POWERS
Amount 250000.00
Name HESTON POWERS
Amount 104000.00
Name MARK ZEHM
Amount 104000.00
Name SCOTT MURCHISON
Amount 104000.00
Name ZEB O'BRYANT
Amount 100000.00
Unique Award Key CONT_AWD_W912HN07C0016_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title CLOSE CMU OPENINGS IN VARIOUS ROOMS.
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y131: CONSTRUCTION OF SCHOOLS

Recipient Details

Recipient R. C. CONSTRUCTION CO., INC.
UEI RMVYK4WJ5DJ5
Legacy DUNS 157242892
Recipient Address 311 W PARK AVE, GREENWOOD, 389302901, UNITED STATES
Unique Award Key CONT_IDV_W912HN08D0039_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 150000000.00

Description

Title MATOC COF AT HUNTER
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y299: CONTRUCT/ALL OTHER NON-BLDG FACS

Recipient Details

Recipient R. C. CONSTRUCTION CO., INC.
UEI RMVYK4WJ5DJ5
Legacy DUNS 157242892
Recipient Address 311 W PARK AVE, GREENWOOD, LEFLORE, MISSISSIPPI, 389302901, UNITED STATES

Executive Compensation

Name JOHN H POWERS
Amount 250000.00
Name HESTON POWERS
Amount 104000.00
Name MARK ZEHM
Amount 104000.00
Name SCOTT MURCHISON
Amount 104000.00
Name ZEB O'BRYANT
Amount 100000.00
Unique Award Key CONT_AWD_W912HN05C0064_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title EXTERIOR FENCE.
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y199: CONSTRUCT/MISC BLDGS

Recipient Details

Recipient R. C. CONSTRUCTION CO., INC.
UEI RMVYK4WJ5DJ5
Legacy DUNS 157242892
Recipient Address 311 W PARK AVE, GREENWOOD, 38930, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339070401 0419400 2013-05-16 91 GRANT FARM ROAD, COLUMBUS, MS, 39702
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2013-07-15
Emphasis N: AMPUTATE
Case Closed 2014-02-13

Related Activity

Type Accident
Activity Nr 819174

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B04
Issuance Date 2013-07-22
Current Penalty 4550.0
Initial Penalty 7000.0
Contest Date 2013-08-15
Final Order 2014-02-21
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees, in that, employees were exposed to the hazard of caught-in a rotating auger. (a) Jobsite - On or about May 16, 2013 employees were exposed to the hazard of being caught-in a rotating auger while cleaning concrete from a Gomaco GP 2600 2-Track Paver.
Citation ID 01002
Citaton Type Other
Standard Cited 19260300 B02
Issuance Date 2013-07-22
Abatement Due Date 2013-09-06
Current Penalty 2275.0
Initial Penalty 3500.0
Contest Date 2013-08-15
Final Order 2014-02-21
Nr Instances 4
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees, in that, employees were exposed to struck-by hazards: (a) Jobsite - On or about May 16, 2013 the tracks of the Gomaco GP 2600 2-Track Paver and the Gomaco 2600 2-Track Spreader did not have track fender guards. (b) Jobsite - On or about May 16, 2013 employees clean and adjust the machine width while working beneath the Gomaco GP 2600 2-Track Paver and the Gomaco 2600 2-Track Spreader without blocking.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8900087 Other Contract Actions 1989-03-21 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 74
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 1989-03-21
Termination Date 1992-03-10
Section 2201

Parties

Name R. C. CONSTRUCTION CO., INC.
Role Plaintiff
Name DRAVO BASIC MATERIALS CO.
Role Defendant
8900014 Other Contract Actions 1989-01-20 settled
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 15
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 1989-01-20
Termination Date 1990-03-01
Section 1332

Parties

Name R. C. CONSTRUCTION CO., INC.
Role Plaintiff
Name KIRLIN, JOHN J. INC.
Role Defendant

Date of last update: 20 Apr 2025

Sources: Mississippi Secretary of State