Search icon

J. LEVENS BUILDERS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: J. LEVENS BUILDERS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 04 Feb 1994 (31 years ago)
Business ID: 604410
ZIP code: 39560
County: Harrison
State of Incorporation: MISSISSIPPI
Principal Office Address: 217 PINE ST, P.O. BOX 779Long Beach, MS 39560

Links between entities

Type:
Headquarter of
Company Number:
000-918-095
State:
ALABAMA

Agent

Name Role Address
JAMES E LEVENS III Agent 217 Pine Street, Long Beach, MS 39560

Incorporator

Name Role Address
James E Levens Iii Incorporator 1601 30th Avenue, Gulfport, MS 39501
Lucy R Levens Incorporator 217 Pine St, Long Beach, MS 39560

Director

Name Role Address
James E Levens III Director P. O. Box 779, Long Beach, MS 39560
Lucy R Levens Director P. O. Box 779, Long Beach, MS 39560

President

Name Role Address
James E Levens III President P. O. Box 779, Long Beach, MS 39560

Secretary

Name Role Address
Lucy R Levens Secretary P. O. Box 779, Long Beach, MS 39560

Treasurer

Name Role Address
Lucy R Levens Treasurer P. O. Box 779, Long Beach, MS 39560

Filings

Type Status Filed Date Description
Dissolution Filed 2023-12-28 Dissolution For J. LEVENS BUILDERS, INC.
Annual Report Filed 2023-01-20 Annual Report For J. LEVENS BUILDERS, INC.
Annual Report Filed 2022-04-15 Annual Report For J. LEVENS BUILDERS, INC.
Annual Report Filed 2021-09-17 Annual Report For J. LEVENS BUILDERS, INC.
Notice to Dissolve/Revoke Filed 2021-09-07 Notice of Intent to Dissolve: AR: J. LEVENS BUILDERS, INC.
Annual Report Filed 2020-09-09 Annual Report For J. LEVENS BUILDERS, INC.
Notice to Dissolve/Revoke Filed 2020-08-28 Notice to Dissolve/Revoke
Annual Report Filed 2019-02-11 Annual Report For J. LEVENS BUILDERS, INC.
Annual Report Filed 2018-02-14 Annual Report For J. LEVENS BUILDERS, INC.
Annual Report Filed 2017-04-12 Annual Report For J. LEVENS BUILDERS, INC.

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJFA2C200816
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
29500.00
Base And Exercised Options Value:
29500.00
Base And All Options Value:
29500.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2012-08-27
Description:
CLASSROOM RENOVATION AT FIREARMS RANGE.
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER
Procurement Instrument Identifier:
W9127Q12P0154
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7200.00
Base And Exercised Options Value:
7200.00
Base And All Options Value:
7200.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-07-19
Description:
THREE INCH STONE
Naics Code:
212321: CONSTRUCTION SAND AND GRAVEL MINING
Product Or Service Code:
5610: MINERAL CONSTRUCTION MATERIALS, BULK
Procurement Instrument Identifier:
FA448409P0018
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5355.36
Base And Exercised Options Value:
5355.36
Base And All Options Value:
5355.36
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-03-07
Description:
660JS JLGS
Naics Code:
423810: CONSTRUCTION AND MINING (EXCEPT OIL WELL) MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
3895: MISC CONTRUCT EQ

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
13600.00
Total Face Value Of Loan:
13600.00
Date:
2010-05-06
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Obligated Amount:
10778.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-05-04
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Obligated Amount:
9152.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-05-04
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Obligated Amount:
9261.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
77533880
Mark:
JLB LEVENS BUILDERS
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2008-07-29
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
JLB LEVENS BUILDERS

Goods And Services

For:
General construction contracting
First Use:
2007-05-07
International Classes:
037 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-03-18
Type:
Planned
Address:
ARKANSAS AVE. AT BEACH BOULEVARD, GULFPORT, MS, 39507
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Apr 2025

Sources: Mississippi Secretary of State