Search icon

BONDS COMPANY, INC.

Headquarter

Company Details

Name: BONDS COMPANY, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 07 Feb 1977 (48 years ago)
Business ID: 554841
ZIP code: 38852
County: Tishomingo
State of Incorporation: MISSISSIPPI
Principal Office Address: 201 CR 171Iuka, MS 38852

Links between entities

Type Company Name Company Number State
Headquarter of BONDS COMPANY, INC., ALABAMA 000-884-854 ALABAMA

Agent

Name Role Address
Bonds, Larry R Agent Walker Switch Road & Hwy 72 E;PO Box 297, Burnsville, MS 38833

Incorporator

Name Role Address
David W Bonds Incorporator PO Box47, Burnsville, MS 38833
Larry R Bonds Incorporator PO Box47, Burnsville, MS 38833

Director

Name Role Address
Dennis R. Bonds Director Post Office Box 47, Burnsville, MS 38833
Phillip L. Bonds Director Post Office Box 47, Burnsville, MS 38833

President

Name Role Address
Dennis R. Bonds President Post Office Box 47, Burnsville, MS 38833

Secretary

Name Role Address
Phillip L. Bonds Secretary Post Office Box 47, Burnsville, MS 38833

Filings

Type Status Filed Date Description
Annual Report Filed 2025-02-12 Annual Report For BONDS COMPANY, INC.
Annual Report Filed 2024-01-19 Annual Report For BONDS COMPANY, INC.
Annual Report Filed 2023-01-24 Annual Report For BONDS COMPANY, INC.
Annual Report Filed 2022-03-02 Annual Report For BONDS COMPANY, INC.
Annual Report Filed 2021-02-15 Annual Report For BONDS COMPANY, INC.
Annual Report Filed 2020-01-07 Annual Report For BONDS COMPANY, INC.
Annual Report Filed 2019-01-24 Annual Report For BONDS COMPANY, INC.
Annual Report Filed 2018-04-12 Annual Report For BONDS COMPANY, INC.
Annual Report Filed 2017-01-12 Annual Report For BONDS COMPANY, INC.
Annual Report Filed 2016-04-13 Annual Report For BONDS COMPANY, INC.

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD DTFH7108C00003 2008-09-05 2009-05-25 2009-05-25
Unique Award Key CONT_AWD_DTFH7108C00003_6925_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title THE PROJECT CONSISTS OF RESURFACING OF 25.5 MILES OF THE NATCHEZ TRACE PARKWAY, FROM MP 239.2 TO MP 266.2; WITH RECONDITIONING OF THE SHOULDERS AS NEEDED, RESURFACING RAMPS AND PARKING AREAS; DRAINAGE, STRIPING, AND SIGNING IMPROVEMENTS, AND OTHER MISCELLANEOUS WORK.
NAICS Code 237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product and Service Codes Y222: CONSTRUCT/HIGHWAYS-RDS-STS-BRDGS-RA

Recipient Details

Recipient BONDS COMPANY INC
UEI LD65Z3PYEAN9
Legacy DUNS 092110238
Recipient Address 201 COUNTY ROAD 227, IUKA, 388527214, UNITED STATES
PO AWARD INPP5578080034 2008-09-02 2008-11-02 2008-11-02
Unique Award Key CONT_AWD_INPP5578080034_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title CULVERT REPAIR
NAICS Code 237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product and Service Codes Z222: MAINT-REP-ALT/HWYS-RDS-STS-BRDGS-RA

Recipient Details

Recipient BONDS COMPANY INC
UEI LD65Z3PYEAN9
Legacy DUNS 092110238
Recipient Address 201 COUNTY ROAD 227, IUKA, 388527214, UNITED STATES

Mines

Mine Name Type Status Primary Sic
Tremont Plant & Pit Surface Abandoned Construction Sand and Gravel

Parties

Name B & B Construction Company Inc
Role Operator
Start Date 1950-01-01
End Date 1981-08-18
Name Bonds Company Inc
Role Operator
Start Date 1981-08-19
Name Larry Bonds
Role Current Controller
Start Date 1981-08-19
Name Bonds Company Inc
Role Current Operator
Terrell Pit Surface Abandoned Construction Sand and Gravel

Parties

Name B & B Construction Company Inc
Role Operator
Start Date 1978-03-09
End Date 1981-08-18
Name Bonds Company Inc
Role Operator
Start Date 1981-08-19
Name Larry Bonds
Role Current Controller
Start Date 1981-08-19
Name Bonds Company Inc
Role Current Operator
Fuller Pit Surface Abandoned Construction Sand and Gravel
Directions to Mine Take Hwy. 78 west to MS. Hwy. 25 north. At Belmont, MS; take County Road 864 west. Themine is 3 miles on the right.

Parties

Name APAC MS INC
Role Operator
Start Date 2008-09-16
Name Bonds Company Inc
Role Operator
Start Date 1999-11-01
End Date 2008-09-15
Name CRH PLC
Role Current Controller
Start Date 2008-09-16
Name APAC MS INC
Role Current Operator

Inspections

Start Date 2008-06-26
End Date 2008-06-26
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 2.5
Start Date 2008-06-18
End Date 2008-06-19
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 14
Start Date 2008-01-15
End Date 2008-01-17
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 17.5
Start Date 2007-04-05
End Date 2007-04-05
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 7.5
Start Date 2007-02-23
End Date 2007-03-16
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 26
Start Date 2006-04-03
End Date 2006-04-07
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 1
Start Date 2006-03-01
End Date 2006-03-10
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 10
Start Date 2005-04-27
End Date 2005-04-28
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 8
Start Date 2004-08-10
End Date 2004-08-10
Activity AT MINE TRAINING ACTIVITIES
Number Inspectors 1
Total Hours 2
Start Date 2004-04-14
End Date 2004-04-15
Activity REGULAR INSPECTION
Number Inspectors 2
Total Hours 32
Start Date 2003-06-02
End Date 2003-06-02
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 6
Start Date 2003-05-20
End Date 2003-05-20
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 16
Start Date 2003-04-29
End Date 2003-05-01
Activity PART 50 AUDIT
Number Inspectors 1
Total Hours 8
Start Date 2003-04-22
End Date 2003-04-24
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 16
Start Date 2002-10-21
End Date 2002-10-21
Activity SPECIAL ENFORCEMENT 4
Number Inspectors 1
Total Hours 2
Start Date 2002-07-29
End Date 2002-07-29
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 5
Start Date 2002-07-16
End Date 2002-07-16
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 5
Start Date 2002-07-08
End Date 2002-07-11
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 18
Start Date 2001-11-21
End Date 2001-11-21
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 3
Start Date 2001-10-12
End Date 2001-10-12
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 8

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2008
Annual Hours 5937
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 1484
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2008
Annual Hours 395
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 395
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2007
Annual Hours 7881
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 1576
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2007
Annual Hours 268
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 268
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2006
Annual Hours 3737
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1246
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2006
Annual Hours 260
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 260
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2005
Annual Hours 2890
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 723
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2005
Annual Hours 260
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 260
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2004
Annual Hours 3214
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1071
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2004
Annual Hours 215
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 215
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2003
Annual Hours 2097
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2097
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2003
Annual Hours 255
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 255
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2002
Annual Hours 4627
Avg. Annual Empl. 4
Avg. Employee Hours 1157
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2002
Annual Hours 260
Avg. Annual Empl. 1
Avg. Employee Hours 260
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2001
Annual Hours 7022
Avg. Annual Empl. 9
Avg. Employee Hours 780
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2001
Annual Hours 260
Avg. Annual Empl. 1
Avg. Employee Hours 260
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2000
Annual Hours 6762
Avg. Annual Empl. 6
Avg. Employee Hours 1127
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2000
Annual Hours 315
Avg. Annual Empl. 1
Avg. Employee Hours 315

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302399191 0419400 2001-01-09 HWY 45, WEST POINT, MS, 38831
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2001-01-09
Emphasis S: CONSTRUCTION
Case Closed 2001-01-09
18136705 0419400 1991-12-03 HWY. 4 ALTERNATE - WEST, BOONEVILLE, MS, 38829
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1991-12-03
Case Closed 1991-12-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9100208 Other Statutory Actions 1991-05-01 remanded to U.S. Agency
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1991-05-01
Termination Date 1991-05-29
Section 1334

Parties

Name VGS CORPORATION D/B/A SOUTHLAN
Role Plaintiff
Name BONDS COMPANY, INC.
Role Defendant
1100192 Negotiable Instruments 2011-09-06 default
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2011-09-06
Termination Date 2012-04-24
Section 1332
Sub Section NI
Status Terminated

Parties

Name BONDS COMPANY, INC.
Role Plaintiff
Name GIBBS
Role Defendant

Date of last update: 21 Apr 2025

Sources: Mississippi Secretary of State