Search icon

SOBLEY EXCAVATING, INC.

Company Details

Name: SOBLEY EXCAVATING, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 07 Oct 1991 (34 years ago)
Business ID: 583173
ZIP code: 39702
County: Lowndes
State of Incorporation: MISSISSIPPI
Principal Office Address: 150 Yorkville Road E, 150 Yorkville Road EColumbus, MS 39702

Agent

Name Role Address
GEORGE M SOBLEY Agent 150 YORKVILLE ROAD E, COLUMBUS, MS 39702

Incorporator

Name Role Address
D Crystal Harmon Incorporator 605 2nd Avenue N, Columbus, MS 39701

Director

Name Role Address
Charles L Sobley Director 150 Yorkville Rd E, Columbus, MS 39702
George M Sobley Director 150 Yorkville Road E, Columbus, MS 39702

President

Name Role Address
Charles L Sobley President 150 Yorkville Rd E, Columbus, MS 39702

Vice President

Name Role Address
George M Sobley Vice President 150 Yorkville Road E, Columbus, MS 39702

Secretary

Name Role Address
Linda W Sobley Secretary 150 Yorkville Rd E, Columbus, MS 39702

Treasurer

Name Role Address
Linda W Sobley Treasurer 150 Yorkville Rd E, Columbus, MS 39702

Filings

Type Status Filed Date Description
Dissolution Filed 2023-02-01 Dissolution For SOBLEY EXCAVATING, INC.
Annual Report Filed 2022-01-31 Annual Report For SOBLEY EXCAVATING, INC.
Annual Report Filed 2021-03-02 Annual Report For SOBLEY EXCAVATING, INC.
Annual Report Filed 2020-03-17 Annual Report For SOBLEY EXCAVATING, INC.
Annual Report Filed 2019-04-08 Annual Report For SOBLEY EXCAVATING, INC.
Annual Report Filed 2018-02-06 Annual Report For SOBLEY EXCAVATING, INC.
Annual Report Filed 2017-03-23 Annual Report For SOBLEY EXCAVATING, INC.
Annual Report Filed 2016-02-03 Annual Report For SOBLEY EXCAVATING, INC.
Annual Report Filed 2015-01-30 Annual Report For SOBLEY EXCAVATING, INC.
Annual Report Filed 2014-01-10 Annual Report

Mines

Mine Name Type Status Primary Sic
PUCKETT PIT Surface Abandoned Common Clays NEC

Parties

Name Sobley Excavating Inc
Role Operator
Start Date 1950-01-01
Name Charles L Sobley
Role Current Controller
Start Date 1950-01-01
Name Sobley Excavating Inc
Role Current Operator
Clay County Pit Surface Intermittent Common Clays NEC
Directions to Mine I-65 South exit onto I-459 West go to I-20/59 to Tuscaloosa exit US 82 proceed west to Columbus, exit Hwy. 50 to right to 3 way stop and turn left on Hwy. 69 South to Yorkshire Rd. mine is on the left.

Parties

Name General Shale Brick, Inc.
Role Operator
Start Date 2017-11-01
Name Columbus Brick Co
Role Operator
Start Date 1999-08-01
End Date 2004-05-05
Name Columbus Brick Company
Role Operator
Start Date 2005-10-06
End Date 2017-10-31
Name Sobley Excavating Inc
Role Operator
Start Date 2004-05-06
End Date 2005-10-05
Name Wienerberger AG
Role Current Controller
Start Date 2017-11-01
Name General Shale Brick, Inc.
Role Current Operator

Inspections

Start Date 2024-01-08
End Date 2024-01-09
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 7
Start Date 2022-10-18
End Date 2022-10-18
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 4.5
Start Date 2022-06-14
End Date 2022-06-14
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 2
Start Date 2021-11-16
End Date 2021-11-16
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 7.75
Start Date 2021-04-06
End Date 2021-04-07
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 7.5
Start Date 2021-03-08
End Date 2021-03-10
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 10.5
Start Date 2020-09-14
End Date 2020-09-15
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours 3.75
Start Date 2020-05-28
End Date 2020-05-28
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 3
Start Date 2020-01-29
End Date 2020-01-30
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 14.75
Start Date 2019-09-04
End Date 2019-09-04
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11
Start Date 2017-12-07
End Date 2017-12-07
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 4.75
Start Date 2016-11-03
End Date 2016-11-03
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 9.75
Start Date 2016-01-21
End Date 2016-01-21
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 6.5
Start Date 2016-01-21
End Date 2016-01-21
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours 1
Start Date 2015-08-03
End Date 2015-08-05
Activity Part 50 Audit
Number Inspectors 1
Total Hours 2.5
Start Date 2015-08-03
End Date 2015-08-05
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours 1
Start Date 2015-08-03
End Date 2015-08-05
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 9.75
Start Date 2015-03-18
End Date 2015-03-18
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours .5
Start Date 2015-03-18
End Date 2015-03-18
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 8.5
Start Date 2014-02-05
End Date 2014-02-06
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11

Productions

Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2024
Annual Hours 0
Annual Coal Prod 0
Avg. Annual Empl. 0
Avg. Employee Hours 0
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2012
Annual Hours 158
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 158
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2012
Annual Hours 4
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 4
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2011
Annual Hours 4
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 4
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2010
Annual Hours 4
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 4
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2009
Annual Hours 4
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 4
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2008
Annual Hours 4
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 4
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2007
Annual Hours 4
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 4
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2006
Annual Hours 4
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 4
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2005
Annual Hours 4076
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 1019
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2005
Annual Hours 1
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2004
Annual Hours 3020
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 755
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2004
Annual Hours 1
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2003
Annual Hours 4
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 4
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2002
Annual Hours 4
Avg. Annual Empl. 1
Avg. Employee Hours 4
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2001
Annual Hours 4
Avg. Annual Empl. 1
Avg. Employee Hours 4
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2000
Annual Hours 3
Avg. Annual Empl. 1
Avg. Employee Hours 3

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5958707309 2020-04-30 0470 PPP 150 Yorkville Rd E, Columbus, MS, 39702
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Columbus, LOWNDES, MS, 39702-0004
Project Congressional District MS-01
Number of Employees 8
NAICS code 238990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 100923.29
Forgiveness Paid Date 2021-04-19
7268238406 2021-02-11 0470 PPS 150 Yorkville Rd E, Columbus, MS, 39702-7224
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Columbus, LOWNDES, MS, 39702-7224
Project Congressional District MS-01
Number of Employees 10
NAICS code 238990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 100504.11
Forgiveness Paid Date 2021-08-23

Date of last update: 14 Mar 2025

Sources: Mississippi Secretary of State