Search icon

SITE MASTERS CONSTRUCTION, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: SITE MASTERS CONSTRUCTION, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 14 Nov 2002 (23 years ago)
Branch of: SITE MASTERS CONSTRUCTION, INC., ALABAMA (Company Number 000-213-663)
Business ID: 725257
ZIP code: 39750
County: Webster
State of Incorporation: ALABAMA
Principal Office Address: 4425 Hwy 50 WestMaben, MS 39750

Agent

Name Role Address
Jefferson Mosley Agent 740 CWC Line Road, Maben, MS 39750

Director

Name Role Address
Jefferson L Mosley Director P.O. Box 27, Pheba, MS 39755

President

Name Role Address
Jefferson L Mosley President P.O. Box 27, Pheba, MS 39755

Secretary

Name Role Address
Jefferson L Mosley Secretary P.O. Box 27, Pheba, MS 39755

Treasurer

Name Role Address
Jefferson L Mosley Treasurer P.O. Box 27, Pheba, MS 39755

Vice President

Name Role Address
Jefferson L Mosley Vice President P.O. Box 27, Pheba, MS 39755

Chief Financial Officer

Name Role Address
Christine Harden Chief Financial Officer P.O. Box 27, Pheba, MS 39755

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
662-492-4490
Contact Person:
CHRIS HARDEN
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0228250
Trade Name:
SITE MASTERS CONSTRUCTION INC

Commercial and government entity program

CAGE number:
1UK82
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-02
CAGE Expiration:
2029-10-02
SAM Expiration:
2025-09-30

Contact Information

POC:
CHRIS HARDEN

Filings

Type Status Filed Date Description
Annual Report Filed 2025-04-07 Annual Report For SITE MASTERS CONSTRUCTION, INC.
Annual Report Filed 2024-05-02 Annual Report For SITE MASTERS CONSTRUCTION, INC.
Annual Report Filed 2023-03-15 Annual Report For SITE MASTERS CONSTRUCTION, INC.
Annual Report Filed 2022-03-07 Annual Report For SITE MASTERS CONSTRUCTION, INC.
Amendment Form Filed 2021-02-26 Amendment For SITE MASTERS CONSTRUCTION, INC.
Annual Report Filed 2021-02-26 Annual Report For SITE MASTERS CONSTRUCTION, INC.
Agent Resignation Filed 2021-02-26 Agent Resignation For Mosley, Linda S
Annual Report Filed 2020-03-02 Annual Report For SITE MASTERS CONSTRUCTION, INC.
Annual Report Filed 2019-02-14 Annual Report For SITE MASTERS CONSTRUCTION, INC.
Annual Report Filed 2018-02-06 Annual Report For SITE MASTERS CONSTRUCTION, INC.

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
828000.00
Total Face Value Of Loan:
828000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-08-29
Type:
Planned
Address:
770 CERES BLVD, VICKSBURG, MS, 39183
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-02-03
Type:
Planned
Address:
I-10 AND COUNTY FARM ROAD, GULFPORT, MS, 39502
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
56
Initial Approval Amount:
$828,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$828,000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$835,107
Servicing Lender:
BankFirst Financial Services
Use of Proceeds:
Payroll: $828,000

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(662) 492-4490
Add Date:
2002-11-08
Operation Classification:
Private(Property)
power Units:
4
Drivers:
2
Inspections:
4
FMCSA Link:

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