Search icon

SOUTHERN INDUSTRIAL CONTRACTORS, INC.

Company Details

Name: SOUTHERN INDUSTRIAL CONTRACTORS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 09 Aug 1991 (34 years ago)
Business ID: 582003
ZIP code: 39422
County: Jasper
State of Incorporation: MISSISSIPPI
Principal Office Address: #6 Jimmie Aycock Dr.,, #6 Jimmie Aycock Dr.,BAY SPRINGS, MS 39422

Agent

Name Role Address
KEITH T BLAKENEY Agent RR 2, P O BOX 545, BAY SPRINGS, MS 39422

Incorporator

Name Role Address
Joseph N Vanbree Incorporator 3410 Foxwood, Racing, WI 53045

Director

Name Role Address
Keith T. Blakeney Director PO Box 545, Bay Springs, MS 39422

President

Name Role Address
Keith T. Blakeney President PO Box 545, Bay Springs, MS 39422
Keith T Blakeney President PO Box 545, Bay Springs, MS 39422

Secretary

Name Role Address
Keith T. Blakeney Secretary PO Box 545, Bay Springs, MS 39422

Treasurer

Name Role Address
Keith T. Blakeney Treasurer PO Box 545, Bay Springs, MS 39422

Vice President

Name Role Address
Keith T. Blakeney Vice President PO Box 545, Bay Springs, MS 39422

Filings

Type Status Filed Date Description
Annual Report Filed 2024-06-27 Annual Report For SOUTHERN INDUSTRIAL CONTRACTORS, INC.
Annual Report Filed 2023-05-22 Annual Report For SOUTHERN INDUSTRIAL CONTRACTORS, INC.
Annual Report Filed 2022-07-25 Annual Report For SOUTHERN INDUSTRIAL CONTRACTORS, INC.
Annual Report Filed 2022-02-11 Annual Report For SOUTHERN INDUSTRIAL CONTRACTORS, INC.
Annual Report Filed 2021-07-26 Annual Report For SOUTHERN INDUSTRIAL CONTRACTORS, INC.
Annual Report Filed 2020-08-10 Annual Report For SOUTHERN INDUSTRIAL CONTRACTORS, INC.
Annual Report Filed 2019-08-12 Annual Report For SOUTHERN INDUSTRIAL CONTRACTORS, INC.
Annual Report Filed 2018-04-13 Annual Report For SOUTHERN INDUSTRIAL CONTRACTORS, INC.
Annual Report Filed 2017-08-08 Annual Report For SOUTHERN INDUSTRIAL CONTRACTORS, INC.
Annual Report Filed 2016-09-19 Annual Report For SOUTHERN INDUSTRIAL CONTRACTORS, INC.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2353818405 2021-02-03 0470 PPS 6 JIMMIE AYCOCK DR, BAY SPRINGS, MS, 39422
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122300
Loan Approval Amount (current) 122300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39535
Servicing Lender Name BankFirst Financial Services
Servicing Lender Address 900 Main St, COLUMBUS, MS, 39701-4721
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAY SPRINGS, JASPER, MS, 39422
Project Congressional District MS-03
Number of Employees 13
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39535
Originating Lender Name BankFirst Financial Services
Originating Lender Address COLUMBUS, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 122908.1
Forgiveness Paid Date 2021-08-03
8632837110 2020-04-15 0470 PPP 6 Jimmie Aycock Drive, BAY SPRINGS, MS, 39422-0355
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98500
Loan Approval Amount (current) 98500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39535
Servicing Lender Name BankFirst Financial Services
Servicing Lender Address 900 Main St, COLUMBUS, MS, 39701-4721
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAY SPRINGS, JASPER, MS, 39422-0355
Project Congressional District MS-03
Number of Employees 20
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39535
Originating Lender Name BankFirst Financial Services
Originating Lender Address COLUMBUS, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99613.6
Forgiveness Paid Date 2021-06-02

Date of last update: 14 Mar 2025

Sources: Mississippi Secretary of State