Search icon

LOUIS SMITH CONSTRUCTION, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LOUIS SMITH CONSTRUCTION, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 22 Mar 1994 (31 years ago)
Business ID: 605812
ZIP code: 39501
County: Harrison
State of Incorporation: MISSISSIPPI
Principal Office Address: 2300 20TH STREETGULFPORT, MS 39501

Links between entities

Type:
Headquarter of
Company Number:
000-931-002
State:
ALABAMA

Agent

Name Role Address
Karen E Smith Agent 18480 Highway 53, GULFPORT, MS 39503

Incorporator

Name Role Address
Louis Smith Incorporator 18500 Hwy 53, Gulfport, MS 39503

Director

Name Role Address
Karen E Smith Director 18480 Highway 53, Gulfport, MS 39503

President

Name Role Address
Karen E Smith President 18480 Highway 53, Gulfport, MS 39503

Vice President

Name Role Address
Loretta M Smith Vice President 18500 Hwy 53, Gulfport, MS 39503

Form 5500 Series

Employer Identification Number (EIN):
640843418
Plan Year:
2012
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
45
Sponsors Telephone Number:

Filings

Type Status Filed Date Description
Dissolution Filed 2022-01-26 Dissolution For LOUIS SMITH CONSTRUCTION, INC.
Annual Report Filed 2021-09-21 Annual Report For LOUIS SMITH CONSTRUCTION, INC.
Notice to Dissolve/Revoke Filed 2021-09-07 Notice of Intent to Dissolve: AR: LOUIS SMITH CONSTRUCTION, INC.
Annual Report Filed 2020-09-09 Annual Report For LOUIS SMITH CONSTRUCTION, INC.
Notice to Dissolve/Revoke Filed 2020-08-28 Notice to Dissolve/Revoke
Annual Report Filed 2019-04-17 Annual Report For LOUIS SMITH CONSTRUCTION, INC.
Amendment Form Filed 2019-02-20 Amendment For LOUIS SMITH CONSTRUCTION, INC.
Annual Report Filed 2018-02-06 Annual Report For LOUIS SMITH CONSTRUCTION, INC.
Annual Report Filed 2017-03-14 Annual Report For LOUIS SMITH CONSTRUCTION, INC.
Annual Report Filed 2016-02-05 Annual Report For LOUIS SMITH CONSTRUCTION, INC.

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912BU10P0130
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8200.00
Base And Exercised Options Value:
8200.00
Base And All Options Value:
8200.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-04-08
Description:
REPAIRS TO MCFARLAND VENTS CONFIRMING ORDER - DO NOT DUPLICATE
Naics Code:
238190: OTHER FOUNDATION, STRUCTURE, AND BUILDING EXTERIOR CONTRACTORS
Product Or Service Code:
J020: MAINT-REP OF SHIP & MARINE EQ
Procurement Instrument Identifier:
HSCG4010P60721
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
280.00
Base And Exercised Options Value:
280.00
Base And All Options Value:
280.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2010-01-15
Description:
CONTRACTOR SERVICES, TO WELD ALUMINUM ANGLES TO THE DEK OF HULL #55114 IN GULFPORT, MS. 1 JOB.
Naics Code:
238190: OTHER FOUNDATION, STRUCTURE, AND BUILDING EXTERIOR CONTRACTORS
Product Or Service Code:
2090: MISC SHIP & MARINE EQ
Procurement Instrument Identifier:
N6883608P3200
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9900.00
Base And Exercised Options Value:
9900.00
Base And All Options Value:
9900.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-08-29
Description:
FORKLIFT RACK
Naics Code:
238190: OTHER FOUNDATION, STRUCTURE, AND BUILDING EXTERIOR CONTRACTORS
Product Or Service Code:
3431: ELECTRIC ARC WELDING EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-22
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:
29100.00
Total Face Value Of Loan:
29100.00
Date:
2020-04-08
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:
200400.00
Total Face Value Of Loan:
200400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-01-16
Type:
FollowUp
Address:
12511 GLASCOCK, GULFPORT, MS, 39503
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-04-13
Type:
Accident
Address:
12511 GLASCOCK, GULFPORT, MS, 39503
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
200400
Current Approval Amount:
200400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
201772.02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Apr 2025

Sources: Mississippi Secretary of State