Search icon

Blackburn Construction, Inc.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: Blackburn Construction, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 02 Apr 1984 (41 years ago)
Business ID: 601197
ZIP code: 38655
County: Lafayette
State of Incorporation: MISSISSIPPI
Principal Office Address: 825 Sisk Ave Suite 200Oxford, MS 38655
Historical names: R. J. ALLEN & ASSOCIATES, INC.

Links between entities

Type:
Headquarter of
Company Number:
000-944-918
State:
ALABAMA
Type:
Headquarter of
Company Number:
F17000002449
State:
FLORIDA

Agent

Name Role Address
Blackburn, David B Agent 2088 Old Taylor Road, Oxford, MS 38655

Director

Name Role Address
David B. Blackburn Director 825 Sisk Ave Suite 200, Oxford, MS 38655

President

Name Role Address
David B. Blackburn President 825 Sisk Ave Suite 200, Oxford, MS 38655

Secretary

Name Role Address
David B. Blackburn Secretary 825 Sisk Ave Suite 200, Oxford, MS 38655

Vice President

Name Role Address
John D. Thornton Vice President 825 Sisk Ave Suite 200, Oxford, MS 38655

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
662-513-7998
Contact Person:
SUZANNE MESSER
User ID:
P1040884

Unique Entity ID

Unique Entity ID:
LGJARJLCC5G4
CAGE Code:
5B7K4
UEI Expiration Date:
2025-11-20

Business Information

Activation Date:
2024-11-22
Initial Registration Date:
2009-02-04

Commercial and government entity program

CAGE number:
5B7K4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-22
CAGE Expiration:
2029-11-22
SAM Expiration:
2025-11-20

Contact Information

POC:
SUZANNE MESSER
Corporate URL:
https://blackburngroup.net/

Filings

Type Status Filed Date Description
Annual Report Filed 2025-01-02 Annual Report For Blackburn Construction, Inc.
Annual Report Filed 2024-03-28 Annual Report For Blackburn Construction, Inc.
Annual Report Filed 2023-03-14 Annual Report For Blackburn Construction, Inc.
Annual Report Filed 2022-05-04 Annual Report For Blackburn Construction, Inc.
Annual Report Filed 2021-01-11 Annual Report For Blackburn Construction, Inc.
Annual Report Filed 2020-01-22 Annual Report For Blackburn Construction, Inc.
Amendment Form Filed 2019-12-16 Amendment For R. J. ALLEN & ASSOCIATES, INC.
Annual Report Filed 2019-01-15 Annual Report For R. J. ALLEN & ASSOCIATES, INC.
Annual Report Filed 2018-01-09 Annual Report For R. J. ALLEN & ASSOCIATES, INC.
Annual Report Filed 2017-01-20 Annual Report For R. J. ALLEN & ASSOCIATES, INC.

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
933900.00
Total Face Value Of Loan:
933900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-06-02
Type:
Planned
Address:
164 GRANDVIEW BLVD., MADISON, MS, 39110
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-07-20
Type:
Planned
Address:
400 ENTERPRISE DR.., OXFORD, MS, 38655
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-06-20
Type:
Planned
Address:
21 PR3057 OLD TAYLOR ROAD, OXFORD, MS, 38655
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
63
Initial Approval Amount:
$933,900
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$933,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$940,567.01
Servicing Lender:
First National Bank of Clarksdale
Use of Proceeds:
Payroll: $933,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Jun 2025

Sources: Company Profile on Mississippi Secretary of State Website