Search icon

SCOTT CONSTRUCTION (MISSISSIPPI) CORP.

Company Details

Name: SCOTT CONSTRUCTION (MISSISSIPPI) CORP.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 19 May 1993 (32 years ago)
Business ID: 719463
ZIP code: 38646
County: Quitman
State of Incorporation: MISSISSIPPI
Principal Office Address: 1815 Charlie Pride Hwy.Marks, MS 38646

Agent

Name Role Address
JIMMY SCOTT Agent 1815 Charlie Pride Hwy;PO Box 126, MARKS, MS 38646

Incorporator

Name Role Address
Jimmy Scott Incorporator Rr 1 Box 289, Marks, MS 38646

Director

Name Role Address
Jimmy Scott Director 1815 Charlie Pride Hwy, Marks, MS 38646
Beulah Scott Director 1815 Charlie Pride Hwy, Marks, MS 38646

President

Name Role Address
Jimmy Scott President 1815 Charlie Pride Hwy, Marks, MS 38646

Treasurer

Name Role Address
Jimmy Scott Treasurer 1815 Charlie Pride Hwy, Marks, MS 38646

Secretary

Name Role Address
Beulah Scott Secretary 1815 Charlie Pride Hwy, Marks, MS 38646

Vice President

Name Role Address
Beulah Scott Vice President 1815 Charlie Pride Hwy, Marks, MS 38646
Dennis Bounds Vice President 1815 Charlie Pride Hwy, Marks, MS 38646

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2024-12-01 Action of Intent to Dissolve: AR: SCOTT CONSTRUCTION (MISSISSIPPI) CORP.
Notice to Dissolve/Revoke Filed 2024-09-01 Notice of Intent to Dissolve: AR: SCOTT CONSTRUCTION (MISSISSIPPI) CORP.
Annual Report Filed 2023-10-31 Annual Report For SCOTT CONSTRUCTION (MISSISSIPPI) CORP.
Notice to Dissolve/Revoke Filed 2023-09-08 Notice of Intent to Dissolve: AR: SCOTT CONSTRUCTION (MISSISSIPPI) CORP.
Annual Report Filed 2022-03-16 Annual Report For SCOTT CONSTRUCTION (MISSISSIPPI) CORP.
Annual Report Filed 2021-03-18 Annual Report For SCOTT CONSTRUCTION (MISSISSIPPI) CORP.
Annual Report Filed 2020-03-31 Annual Report For SCOTT CONSTRUCTION (MISSISSIPPI) CORP.
Annual Report Filed 2019-03-22 Annual Report For SCOTT CONSTRUCTION (MISSISSIPPI) CORP.
Annual Report Filed 2018-03-23 Annual Report For SCOTT CONSTRUCTION (MISSISSIPPI) CORP.
Annual Report Filed 2017-03-23 Annual Report For SCOTT CONSTRUCTION (MISSISSIPPI) CORP.

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSFEMS07J0005
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-24103.00
Base And Exercised Options Value:
-24103.00
Base And All Options Value:
-24103.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2010-03-26
Description:
DEOBLIGATE UNLIQUIDATED FUNDS FOR DRF. LEAVE TASK ORDER OPEN FOR FINAL CLOSEOUT.
Naics Code:
561210: FACILITIES SUPPORT SERVICES
Product Or Service Code:
Z169: MAINT-REP-ALT/OTHER RESIDENTIAL BLD
Procurement Instrument Identifier:
HSFEHQ06J0003
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-2299.00
Base And Exercised Options Value:
-2299.00
Base And All Options Value:
-2299.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2010-03-26
Description:
DEOBLIGATE EXCESS ULO FOR DRF LEAVING $1.00 TO ALLOW FOR FORMAL CLOSEOUT
Naics Code:
561210: FACILITIES SUPPORT SERVICES
Product Or Service Code:
Z169: MAINT-REP-ALT/OTHER RESIDENTIAL BLD
Procurement Instrument Identifier:
HSFEHQ06J0001
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-223539.29
Base And Exercised Options Value:
-223539.29
Base And All Options Value:
-223539.29
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2010-03-25
Description:
DEOBLIGATE EXCESS ULO LEAVING $1.00 TO ALLOW FOR FORMAL CLOSEOUT
Naics Code:
561210: FACILITIES SUPPORT SERVICES
Product Or Service Code:
Z169: MAINT-REP-ALT/OTHER RESIDENTIAL BLD

Date of last update: 04 May 2025

Sources: Company Profile on Mississippi Secretary of State Website