Search icon

MMC Materials Gulf Coast, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MMC Materials Gulf Coast, LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Good Standing
Effective Date: 01 Jul 2002 (23 years ago)
Business ID: 719378
ZIP code: 39503
County: Harrison
State of Incorporation: MISSISSIPPI
Principal Office Address: 14312 CREOSOTE ROADGULFPORT, MS 39503
Fictitious names: MMC Materials
Historical names: Bayou Concrete LLC
GULF CONCRETE LLC

Links between entities

Type:
Headquarter of
Company Number:
000-604-372
State:
ALABAMA
Type:
Headquarter of
Company Number:
M19000012027
State:
FLORIDA

Agent

Name Role Address
MMC MATERIALS INC Agent 133 New Ragsdale Road, Madison, MS 39110

Manager

Name Role Address
Rodney Grogan Manager 133 NEW RAGSDALE RD, MADISON, MS 39110

President

Name Role Address
Judd Beech President 14312 CREOSOTE ROAD, GULFPORT, MS 39503

Vice President

Name Role Address
Culley Allgood Vice President 14312 Creosote Road, Gulfport, MS 39503
Phillip Creel Vice President 1901B East 15th Street, Panama City, FL 32405

Secretary

Name Role Address
Brian McDonald Secretary 133 NEW RAGSDALE RD, MADISON, MS 39110

Treasurer

Name Role Address
Brian McDonald Treasurer 133 NEW RAGSDALE RD, MADISON, MS 39110

Unique Entity ID

Unique Entity ID:
KB29EZB557M4
CAGE Code:
9PHE8
UEI Expiration Date:
2025-09-11

Business Information

Activation Date:
2024-09-13
Initial Registration Date:
2023-08-18

Commercial and government entity program

CAGE number:
4BN61
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2022-03-31
CAGE Expiration:
2022-03-30

Contact Information

POC:
JULIE BRADLEY
Corporate URL:
www.bayouconcretellc.com

Filings

Type Status Filed Date Description
Annual Report LLC Filed 2025-03-20 Annual Report For MMC Materials Gulf Coast, LLC
Fictitious Name Registration Filed 2024-10-17 Fictitious Name Registration For MMC Materials Gulf Coast, LLC
Amendment Form Filed 2024-10-01 Amendment For Bayou Concrete LLC
Annual Report LLC Filed 2024-03-20 Annual Report For Bayou Concrete LLC
Annual Report LLC Filed 2023-03-23 Annual Report For Bayou Concrete LLC
Annual Report LLC Filed 2022-03-21 Annual Report For Bayou Concrete LLC
Annual Report LLC Filed 2021-03-22 Annual Report For Bayou Concrete LLC
Annual Report LLC Filed 2020-03-18 Annual Report For Bayou Concrete LLC
Registered Agent Change of Address Filed 2020-03-17 Agent Address Change For MMC MATERIALS INC
Annual Report LLC Filed 2019-03-01 Annual Report For Bayou Concrete LLC

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6883608P3361
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
23400.00
Base And Exercised Options Value:
23400.00
Base And All Options Value:
23400.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-09-08
Description:
LIMESTONE
Naics Code:
212321: CONSTRUCTION SAND AND GRAVEL MINING
Product Or Service Code:
5610: MINERAL CONTRUCT MATERIALS BULK

Trademarks Section

Serial Number:
85346498
Mark:
BNS
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:
Trademark
Application Filing Date:
2011-06-15
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
BNS

Goods And Services

For:
Grout
First Use:
2011-06-11
International Classes:
019 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-11-20
Type:
Planned
Address:
10133 GOLDEN LANE, GULFPORT, MS, 39509
Safety Health:
Health
Scope:
Complete

Motor Carrier Census

DBA Name:
BAYOU CONCRETE
Carrier Operation:
Interstate
Fax:
(228) 868-5581
Add Date:
1991-06-12
Operation Classification:
Private(Property)
power Units:
167
Drivers:
134
Inspections:
126
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2016-12-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MMC Materials Gulf Coast, LLC
Party Role:
Plaintiff
Party Name:
SOUTHERN INDUSTRIAL CON,
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-07-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Miller Act

Parties

Party Name:
MMC Materials Gulf Coast, LLC
Party Role:
Plaintiff
Party Name:
INSURANCE COMPANY OF THE WEST
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-04-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Role:
Plaintiff
Party Name:
MMC Materials Gulf Coast, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Jun 2025

Sources: Company Profile on Mississippi Secretary of State Website