Search icon

PEARSON CONSTRUCTION, INC.

Company Details

Name: PEARSON CONSTRUCTION, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 02 Jul 1992 (33 years ago)
Business ID: 589433
ZIP code: 38847
County: Itawamba
State of Incorporation: MISSISSIPPI
Principal Office Address: 29 HARGETT ROADGolden, MS 38847

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PEARSON CONSTRUCTION INC MEDOVA LIFESTYLE HEALTH PLAN 2021 640817381 2023-03-31 PEARSON CONSTRUCTION INC 0
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-10-01
Business code 236200
Sponsor’s telephone number 6624543100
Plan sponsor’s address 29 HARGETT RD, GOLDEN, MS, 388477704

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2023-03-31
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature
PEARSON CONSTRUCTION INC MEDOVA LIFESTYLE HEALTH PLAN 2020 640817381 2022-06-14 PEARSON CONSTRUCTION INC 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-10-01
Business code 236200
Sponsor’s telephone number 6624543100
Plan sponsor’s address 29 HARGETT RD, GOLDEN, MS, 388477704

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2022-06-13
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
TERRELL PEARSON Agent 200 ALLEN CIRCLE, BELMONT, MS 38827

Incorporator

Name Role Address
Jeanece Pearson Incorporator 35 Allen Circle, P O Box 666, Belmont, MS 38827
Terrell Pearson Incorporator 35 Allen Circle, Belmont, MS 38827

President

Name Role Address
Terrell Pearson President 29 Hargett Road, Golden, MS 38847

Director

Name Role Address
Jeanece Pearson Director 29 Hargett Road, Golden, MS 38847

Secretary

Name Role Address
Jeanece Pearson Secretary 29 Hargett Road, Golden, MS 38847

Vice President

Name Role Address
Jeanece Pearson Vice President 29 Hargett Road, Golden, MS 38847

Filings

Type Status Filed Date Description
Annual Report Filed 2024-03-24 Annual Report For PEARSON CONSTRUCTION, INC.
Annual Report Filed 2023-05-22 Annual Report For PEARSON CONSTRUCTION, INC.
Annual Report Filed 2022-06-22 Annual Report For PEARSON CONSTRUCTION, INC.
Annual Report Filed 2021-03-24 Annual Report For PEARSON CONSTRUCTION, INC.
Annual Report Filed 2020-06-11 Annual Report For PEARSON CONSTRUCTION, INC.
Annual Report Filed 2019-04-19 Annual Report For PEARSON CONSTRUCTION, INC.
Annual Report Filed 2018-03-29 Annual Report For PEARSON CONSTRUCTION, INC.
Annual Report Filed 2017-07-27 Annual Report For PEARSON CONSTRUCTION, INC.
Annual Report Filed 2016-04-12 Annual Report For PEARSON CONSTRUCTION, INC.
Annual Report Filed 2015-04-20 Annual Report For PEARSON CONSTRUCTION, INC.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304316441 0419400 2002-11-21 %SUMMIT MARINE, 10023 SUMMIT DRIVE, ABERDEEN, MS, 39730
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-11-21
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-01-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2002-12-11
Abatement Due Date 2003-01-08
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 A02
Issuance Date 2002-12-11
Abatement Due Date 2003-01-08
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260602 A02 I
Issuance Date 2002-12-11
Abatement Due Date 2003-01-08
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260602 A09 I
Issuance Date 2002-12-11
Abatement Due Date 2003-01-08
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 2002-12-11
Abatement Due Date 2003-01-08
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1903257103 2020-04-10 0470 PPP 29 HARGETT RD, GOLDEN, MS, 38847-7704
Loan Status Date 2020-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89855
Loan Approval Amount (current) 89855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 3201
Servicing Lender Name Community Spirit Bank
Servicing Lender Address 200 4th Ave SW, RED BAY, AL, 35582-4180
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GOLDEN, TISHOMINGO, MS, 38847-7704
Project Congressional District MS-01
Number of Employees 11
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 3201
Originating Lender Name Community Spirit Bank
Originating Lender Address RED BAY, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 90359.19
Forgiveness Paid Date 2020-11-05

Date of last update: 14 Mar 2025

Sources: Mississippi Secretary of State