Search icon

BAD BOY ENTERPRISES, LLC

Company Details

Name: BAD BOY ENTERPRISES, LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Dissolved
Effective Date: 10 Feb 2003 (22 years ago)
Business ID: 729830
State of Incorporation: MISSISSIPPI

Agent

Name Role Address
LUCIEN C GWIN III Agent 319 MARKET STREET, P O BOX 1344, NATCHEZ, MS 39121

Member

Name Role Address
LUCIEN C GWIN III Member 319 MARKET STREET, P O BOX 1344, NATCHEZ, MS 39121
John Dale Member 549 DUNCAN AVENUE, NATCHEZ, MS 39120

Filings

Type Status Filed Date Description
Amendment Form Filed 2012-12-12 Amendment
Dissolution Filed 2011-08-08 Dissolution
Annual Report LLC Filed 2011-04-12 Annual Report LLC
Amendment Form Filed 2003-02-24 Amendment
Name Reservation Form Filed 2003-02-10 Name Reservation

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV GS03F0072W 2010-02-01 No data No data
Unique Award Key CONT_IDV_GS03F0072W_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 125000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 336112: LIGHT TRUCK AND UTILITY VEHICLE MANUFACTURING
Product and Service Codes 2340: MOTORCYCLE,MOTOR SCOOTERS & BIKES

Recipient Details

Recipient BAD BOY ENTERPRISES, LLC
UEI C186Y33LT9K8
Recipient Address 199 HWY 61 S, NATCHEZ, ADAMS, MISSISSIPPI, 391205258, UNITED STATES
PURCHASE ORDER AWARD W911N209P0513 2009-08-03 2009-08-25 2009-08-25
Unique Award Key CONT_AWD_W911N209P0513_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 22094.74
Current Award Amount 22094.74
Potential Award Amount 22094.74

Description

Title ELECT ATV, ALL WHEEL DRIVE
NAICS Code 336999: ALL OTHER TRANSPORTATION EQUIPMENT MANUFACTURING
Product and Service Codes 2310: PASSENGER MOTOR VEHICLES

Recipient Details

Recipient BAD BOY ENTERPRISES, LLC
UEI C186Y33LT9K8
Recipient Address #2 RIVER TERMINAL RD., NATCHEZ, ADAMS, MISSISSIPPI, 391200000, UNITED STATES
PURCHASE ORDER AWARD INF415109M0002 2009-07-06 2009-07-06 2009-07-06
Unique Award Key CONT_AWD_INF415109M0002_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Award Amounts

Obligated Amount 8200.00
Current Award Amount 8200.00
Potential Award Amount 8200.00

Description

Title BAD BOY BUGGY
NAICS Code 423110: AUTOMOBILE AND OTHER MOTOR VEHICLE MERCHANT WHOLESALERS
Product and Service Codes 2305: GROUND EFFECT VEHICLES

Recipient Details

Recipient BAD BOY ENTERPRISES, LLC
UEI C186Y33LT9K8
Recipient Address 199 HIGHWAY 61 S, NATCHEZ, ADAMS, MISSISSIPPI, 391200000, UNITED STATES
PURCHASE ORDER AWARD W91SMC08P0361 2008-09-30 2008-10-30 2008-10-30
Unique Award Key CONT_AWD_W91SMC08P0361_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 11532.19
Current Award Amount 11532.19
Potential Award Amount 11532.19

Description

Title BAD BOY BUGGY
NAICS Code 423110: AUTOMOBILE AND OTHER MOTOR VEHICLE MERCHANT WHOLESALERS
Product and Service Codes 2305: GROUND EFFECT VEHICLES

Recipient Details

Recipient BAD BOY ENTERPRISES, LLC
UEI C186Y33LT9K8
Recipient Address #2 RIVER TERMINAL RD., NATCHEZ, ADAMS, MISSISSIPPI, 391200000, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308770064 0419400 2006-03-15 2 RIVER TERMINAL ROAD, NATCHEZ, MS, 39120
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2006-03-15
Case Closed 2006-07-17

Related Activity

Type Complaint
Activity Nr 204191589
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 D01 III
Issuance Date 2006-04-10
Abatement Due Date 2006-04-27
Current Penalty 350.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 19
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100141 A03 I
Issuance Date 2006-04-10
Abatement Due Date 2006-04-27
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100141 D02 II
Issuance Date 2006-04-10
Abatement Due Date 2006-04-27
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 B
Issuance Date 2006-04-10
Abatement Due Date 2006-05-04
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 19
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2006-04-10
Abatement Due Date 2006-05-04
Current Penalty 650.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2006-04-10
Abatement Due Date 2006-04-13
Current Penalty 350.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2006-04-10
Abatement Due Date 2006-05-04
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01005C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 2006-04-10
Abatement Due Date 2006-04-27
Nr Instances 1
Nr Exposed 10
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000618 Other Contract Actions 2010-10-27 voluntarily
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2010-10-27
Termination Date 2011-01-28
Section 1332
Sub Section BC
Status Terminated

Parties

Name BROWER
Role Plaintiff
Name BAD BOY ENTERPRISES, LLC
Role Defendant
0900055 Other Contract Actions 2009-04-06 voluntarily
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2009-04-06
Termination Date 2009-07-31
Section 1332
Sub Section OC
Status Terminated

Parties

Name BAD BOY ENTERPRISES, LLC
Role Plaintiff
Name GLESINGER,
Role Defendant
0900160 Other Contract Actions 2009-10-06 voluntarily
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2009-10-06
Termination Date 2010-02-05
Section 1332
Sub Section OC
Status Terminated

Parties

Name BAD BOY ENTERPRISES, LLC
Role Plaintiff
Name GUSTAFSON,
Role Defendant
0700194 Other Contract Actions 2007-10-12 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2007-10-12
Termination Date 2008-11-21
Section 1332
Sub Section BC
Status Terminated

Parties

Name ZHUHAI EWAY ELECTRICAL VEHICLE
Role Plaintiff
Name BAD BOY ENTERPRISES, LLC
Role Defendant
0900019 Other Contract Actions 2009-02-20 settled
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 708000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2009-02-20
Termination Date 2009-10-30
Date Issue Joined 2009-02-23
Section 1441
Sub Section DS
Status Terminated

Parties

Name BAD BOY ENTERPRISES, LLC
Role Plaintiff
Name XYLODYNE CORPORATION,
Role Defendant

Date of last update: 20 Mar 2025

Sources: Mississippi Secretary of State