Search icon

ASSOCIATED CONTRACTORS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ASSOCIATED CONTRACTORS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 05 May 1995 (30 years ago)
Business ID: 617479
ZIP code: 39404
County: Forrest
State of Incorporation: MISSISSIPPI
Principal Office Address: 5729 Highway 49 S;, PO Box 16521Hattiesburg, MS 39404

Links between entities

Type:
Headquarter of
Company Number:
000-346-825
State:
ALABAMA
Type:
Headquarter of
Company Number:
20201334139
State:
COLORADO

Agent

Name Role Address
Bates, Larry Agent 5729 Hwy 49 South;PO Box966, Hattiesburg, MS 39403

Director

Name Role Address
B. Elliot Bates Director PO Box 966, Hattiesburg, MS 39403

President

Name Role Address
B. Elliot Bates President PO Box 966, Hattiesburg, MS 39403

Vice President

Name Role Address
Casey Schmidt Vice President 1306 Del Vista, Valparaiso, IN 46385

Secretary

Name Role Address
Larry Bates Secretary 744 Luther Carter Road, Petal, MS 39465

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
800-537-1058
Contact Person:
ELLIOT BATES
User ID:
P1004621

Unique Entity ID

Unique Entity ID:
CAN5E3PXMRU5
CAGE Code:
577Z3
UEI Expiration Date:
2025-09-24

Business Information

Activation Date:
2024-09-26
Initial Registration Date:
2008-09-18

Commercial and government entity program

CAGE number:
577Z3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-26
CAGE Expiration:
2029-09-26
SAM Expiration:
2025-09-24

Contact Information

POC:
ELLIOT BATES

Filings

Type Status Filed Date Description
Annual Report Filed 2025-01-17 Annual Report For ASSOCIATED CONTRACTORS, INC.
Annual Report Filed 2024-01-10 Annual Report For ASSOCIATED CONTRACTORS, INC.
Annual Report Filed 2023-01-09 Annual Report For ASSOCIATED CONTRACTORS, INC.
Annual Report Filed 2022-01-06 Annual Report For ASSOCIATED CONTRACTORS, INC.
Annual Report Filed 2021-02-09 Annual Report For ASSOCIATED CONTRACTORS, INC.
Annual Report Filed 2020-01-17 Annual Report For ASSOCIATED CONTRACTORS, INC.
Annual Report Filed 2019-04-17 Annual Report For ASSOCIATED CONTRACTORS, INC.
Annual Report Filed 2018-09-18 Annual Report For ASSOCIATED CONTRACTORS, INC.
Notice to Dissolve/Revoke Filed 2018-09-07 Notice to Dissolve/Revoke
Annual Report Filed 2017-10-02 Annual Report For ASSOCIATED CONTRACTORS, INC.

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-03-15
Type:
Planned
Address:
2499 PASS ROAD, BILOXI, MS, 39540
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$104,660
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$104,660
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$106,047.82
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $104,654
Utilities: $1
Jobs Reported:
15
Initial Approval Amount:
$104,660
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$104,660
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$105,619.38
Servicing Lender:
Cadence Bank
Use of Proceeds:
Payroll: $104,660

Court Cases

Court Case Summary

Filing Date:
2007-11-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Miller Act

Parties

Party Role:
Plaintiff
Party Name:
ASSOCIATED CONTRACTORS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Jun 2025

Sources: Company Profile on Mississippi Secretary of State Website