Search icon

DYKES CONSTRUCTION, INC.

Company Details

Name: DYKES CONSTRUCTION, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 19 Aug 1996 (29 years ago)
Business ID: 633161
ZIP code: 39577
County: Stone
State of Incorporation: MISSISSIPPI
Principal Office Address: 176 SELLERS STREETWIGGINS, MS 39577

Agent

Name Role Address
EDDIE C DKYKES Agent 176 SELLERS STREET, WIGGINS, MS 39577

Incorporator

Name Role Address
Susan Kellogg Incorporator P O Drawer 6, Wiggins, MS 39577
Robert E Taylor Jr Incorporator P O Drawer 6, Wiggins, MS 39577

Director

Name Role Address
Eddie C Dykes Director 176 Sellers Street, Wiggins, MS 39577
Robin R Dykes Director 176 Sellers Street, Wiggins, MS 39577

President

Name Role Address
Eddie C Dykes President 176 Sellers Street, Wiggins, MS 39577

Secretary

Name Role Address
Robin R Dykes Secretary 176 Sellers Street, Wiggins, MS 39577

Treasurer

Name Role Address
Robin R Dykes Treasurer 176 Sellers Street, Wiggins, MS 39577

Filings

Type Status Filed Date Description
Annual Report Filed 2025-03-16 Annual Report For DYKES CONSTRUCTION, INC.
Annual Report Filed 2024-03-22 Annual Report For DYKES CONSTRUCTION, INC.
Annual Report Filed 2023-02-24 Annual Report For DYKES CONSTRUCTION, INC.
Annual Report Filed 2022-03-10 Annual Report For DYKES CONSTRUCTION, INC.
Annual Report Filed 2021-03-10 Annual Report For DYKES CONSTRUCTION, INC.
Annual Report Filed 2020-02-19 Annual Report For DYKES CONSTRUCTION, INC.
Annual Report Filed 2019-04-15 Annual Report For DYKES CONSTRUCTION, INC.
Annual Report Filed 2018-04-13 Annual Report For DYKES CONSTRUCTION, INC.
Annual Report Filed 2017-04-17 Annual Report For DYKES CONSTRUCTION, INC.
Annual Report Filed 2016-06-22 Annual Report For DYKES CONSTRUCTION, INC.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338446834 0419400 2013-01-22 3820 BIENVILLE BLVD., OCEAN SPRINGS, MS, 39564
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-01-22
Emphasis P: FALL, L: FALL
Case Closed 2013-03-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2013-02-11
Abatement Due Date 2013-03-01
Current Penalty 816.0
Initial Penalty 1360.0
Final Order 2013-03-08
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(11): Each employee on a steep roof with unprotected sides and edges 6 feet or more above lower levels was not protected from falling by guardrail systems with toeboards, safety net systems, or personal fall arrest systems: (a) Fire Station Roof, North Side - On or about January 22, 2013 an employee was exposed to fall hazards while working on a steep roof at 13 feet and he was not protected by guardrails, safety nets, or personal fall arrest systems.
315307322 0419400 2012-02-08 20199 W. WORTHAM RD., SAUCIER, MS, 39574
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-02-08
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT, S: POWERED IND VEHICLE, S: SILICA
Case Closed 2012-03-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261052 C01
Issuance Date 2012-02-24
Abatement Due Date 2012-03-14
Nr Instances 4
Nr Exposed 1
Gravity 01
311417943 0419400 2008-12-16 MS GULF COAST COMMUNITY COLLEGE, HWY 90, GAUTIER, MS, 39553
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-12-16
Emphasis S: HISPANIC, S: FALL FROM HEIGHT, S: ELECTRICAL, S: COMMERCIAL CONSTR, S: SILICA, L: FALL
Case Closed 2009-02-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2009-01-08
Abatement Due Date 2009-01-13
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2009-01-08
Abatement Due Date 2009-01-13
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2009-01-08
Abatement Due Date 2009-01-13
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
306656075 0419400 2004-06-30 PETAL H.S. SPORTS ENHANCEMENT FACILITY, PETAL, MS, 39465
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-06-30
Emphasis L: FALL
Case Closed 2004-07-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2004-07-08
Abatement Due Date 2004-07-14
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 3
Gravity 03
107093957 0419400 1997-05-28 STONE CO. HS - 400 E. BORDER AVENUE, WIGGINS, MS, 39577
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-05-28
Case Closed 1997-06-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1997-06-05
Abatement Due Date 1997-07-01
Nr Instances 1
Nr Exposed 4
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1062767108 2020-04-09 0470 PPP 176 SELLERS ST, WIGGINS, MS, 39577-8737
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58300
Loan Approval Amount (current) 58300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39217
Servicing Lender Name Community Bank of Mississippi
Servicing Lender Address 1905, Community Bank Way, Flowood, MS, 39232
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WIGGINS, STONE, MS, 39577-8737
Project Congressional District MS-04
Number of Employees 18
NAICS code 238140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 39217
Originating Lender Name Community Bank of Mississippi
Originating Lender Address Flowood, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58713.69
Forgiveness Paid Date 2020-12-31

Date of last update: 30 Apr 2025

Sources: Company Profile on Mississippi Secretary of State Website