Name: | Timbo's Construction Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 12 Apr 2000 (25 years ago) |
Business ID: | 685450 |
ZIP code: | 38732 |
County: | Bolivar |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 3853 Highway 61 NorthCleveland, MS 38732 |
Historical names: |
Hodges Enterprises, Inc. HODGES BROTHERS & SONS INC. |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | Timbo's Construction Inc., ALABAMA | 000-367-973 | ALABAMA |
Headquarter of | Timbo's Construction Inc., KENTUCKY | 0869039 | KENTUCKY |
Name | Role | Address |
---|---|---|
Thomas E Hodges Sr | Incorporator | 1785 N Bayou Rd, Merigold, MS 38759 |
Name | Role | Address |
---|---|---|
Laquita Sandifer | Director | 94 Oakridge Drive, Boyle, MS 38730 |
Thomas E Hodges Jr | Director | 1785 N Bayou Rd, Merigold, MS 38759 |
Jimmy Wayne Sandifer | Director | 94 Oakridge Drive, Boyle, MS 38730 |
Wayne Lessley | Director | 15506 Hwy 82, Carrollton, MS 38917 |
ANTHONY KEITH | Director | 906 LAMAR AVE, INVERNESS, MS 38753 |
BRIAN KENDALL | Director | 20 BARNES RD, MERIGOLD, MS 38759 |
Ethan Sandifer | Director | 527 N Bayou Ave, Cleveland, MS 38732 |
Name | Role | Address |
---|---|---|
Laquita Sandifer | President | 94 Oakridge Drive, Boyle, MS 38730 |
Name | Role | Address |
---|---|---|
Thomas E Hodges Jr | Vice President | 1785 N Bayou Rd, Merigold, MS 38759 |
Ethan Sandifer | Vice President | 527 N Bayou Ave, Cleveland, MS 38732 |
Name | Role | Address |
---|---|---|
ETHAN SANDIFER | Agent | 3853 US-61, Cleveland, MS 38732 |
Name | Role | Address |
---|---|---|
Jimmy Wayne Sandifer | Chairman | 94 Oakridge Drive, Boyle, MS 38730 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2025-02-18 | Annual Report For Timbo's Construction Inc. |
Amendment Form | Filed | 2025-01-30 | Amendment For Timbo's Construction Inc. |
Annual Report | Filed | 2024-03-12 | Annual Report For Timbo's Construction Inc. |
Annual Report | Filed | 2023-05-18 | Annual Report For Timbo's Construction Inc. |
Annual Report | Filed | 2023-03-02 | Annual Report For Timbo's Construction Inc. |
Annual Report | Filed | 2022-07-12 | Annual Report For Timbo's Construction Inc. |
Annual Report | Filed | 2022-03-15 | Annual Report For Timbo's Construction Inc. |
Annual Report | Filed | 2021-03-23 | Annual Report For Timbo's Construction Inc. |
Annual Report | Filed | 2020-03-23 | Annual Report For Timbo's Construction Inc. |
Annual Report | Filed | 2019-03-05 | Annual Report For Timbo's Construction Inc. |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315304675 | 0419400 | 2011-09-14 | 2701 HARBOR FRONT RD, GREENVILLE, MS, 38701 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260760 A01 |
Issuance Date | 2011-09-28 |
Abatement Due Date | 2011-10-12 |
Current Penalty | 1400.0 |
Initial Penalty | 2400.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3498467210 | 2020-04-27 | 0470 | PPP | 3853 HIGHWAY 61, CLEVELAND, MS, 38732-8761 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9016658308 | 2021-01-30 | 0470 | PPS | 3853 Highway 61 N, Cleveland, MS, 38732-8761 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: Mississippi Secretary of State