Search icon

Reeves Construction Company

Company Details

Name: Reeves Construction Company
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 27 Sep 2010 (15 years ago)
Business ID: 972244
State of Incorporation: GEORGIA
Principal Office Address: 250 Plemmons RoadDuncan, SC 29334
Fictitious names: The Reeves Group Inc
Historical names: Reeves Construction Co.

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
Zach Green Director 114 S. Silver Springs Road, PO Box 880, Cape Girardeau, MO 63703
Robert Ponton Director 114 S. Silver Springs Rd., PO Box 880, Cape Girardeau, MO 63702
Jean-Luc Begasse De Dhaem Director 73 Headquarters Plaza, North Tower, Tenth Floor, Morristown, NJ 07960
Thierry Le Roch Director 250 Plemmons Road, Duncan, SC 29334
Michael L. O'Shields Jr. Director 250 Plemmons Road, Duncan, SC 29334

President

Name Role Address
Zach Green President 114 S. Silver Springs Road, PO Box 880, Cape Girardeau, MO 63703

Vice President

Name Role Address
A. Scott Fant Vice President 250 Plemmons Road, Duncan, SC 29334
Robert Loar Vice President 250 Plemmons Road, Duncan, SC 29334
Todd Quigg Vice President 250 Plemmons Road, Duncan, SC 29334

Treasurer

Name Role Address
Fred Shelton Treasurer 250 Plemmons Road, Duncan, SC 29334

Chief Financial Officer

Name Role Address
Fred Shelton Chief Financial Officer 250 Plemmons Road, Duncan, SC 29334

Chairman

Name Role Address
Robert Ponton Chairman 114 S. Silver Springs Rd., PO Box 880, Cape Girardeau, MO 63702

Assistant Secretary

Name Role Address
Dean Hayman Assistant Secretary 101 Sheraton Court, Macon, GA 31210
Casey Schwager Assistant Secretary 250 Plemmons Road, Duncan, SC 29334
Dallas Suggs Assistant Secretary 250 Plemmons Road, Duncan, SC 29334
Ron Barger Assistant Secretary 1750 W. College Avenue, State College, PA 16801
Scott G. Newman Assistant Secretary 100 Morgan Industrial Blvd., Garden City, GA 31408
Roy S. Helms Jr Assistant Secretary 250 Plemmons Road, Duncan, SC 29334
Jennifer Evans Assistant Secretary 250 Plemmons Road, Duncan, SC 29334

Secretary

Name Role Address
Anthony L. Martino II Secretary 73 Headquarters Plaza, North Tower, Tenth Floor, Morristown, NJ 07960

Filings

Type Status Filed Date Description
Reinstatement Filed 2024-06-13 Reinstatement For Reeves Construction Company
Admin Dissolution Filed 2022-11-28 Action of Intent to Dissolve: AR: Reeves Construction Company
Notice to Dissolve/Revoke Filed 2022-09-05 Notice of Intent to Dissolve: AR: Reeves Construction Company
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2021-04-15 Annual Report For Reeves Construction Company
Annual Report Filed 2020-04-10 Annual Report For Reeves Construction Company
Annual Report Filed 2019-02-11 Annual Report For Reeves Construction Company
Annual Report Filed 2018-04-10 Annual Report For Reeves Construction Company
Annual Report Filed 2017-04-05 Annual Report For Reeves Construction Company
Annual Report Filed 2016-04-14 Annual Report For Reeves Construction Company

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1967561 0419400 1985-01-31 151 DENNY AVENUE, MOSS POINT, MS, 39503
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-01-31
Case Closed 2016-03-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1985-02-20
Abatement Due Date 1985-02-25
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1985-02-20
Abatement Due Date 1985-03-01
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 M12 I
Issuance Date 1985-02-20
Abatement Due Date 1985-03-01
Nr Instances 1
Nr Exposed 1
13580063 0419400 1980-03-06 LAUREL RAMADA INN, Laurel, MS, 39440
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1980-03-07
Case Closed 1980-07-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1980-03-25
Abatement Due Date 1980-04-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1980-03-25
Abatement Due Date 1980-04-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1980-03-25
Abatement Due Date 1980-03-28
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1980-03-25
Abatement Due Date 1980-03-28
Nr Instances 1
13579560 0419400 1979-07-31 JONES COMMUNITY HOSPITAL, Laurel, MS, 39440
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-07-31
Case Closed 1979-08-24

Related Activity

Type Complaint
Activity Nr 320888373

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-08-17
Abatement Due Date 1979-07-31
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1979-08-17
Abatement Due Date 1979-08-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1979-08-17
Abatement Due Date 1979-08-28
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260700 B02
Issuance Date 1979-08-17
Abatement Due Date 1979-08-28
Nr Instances 1

Date of last update: 24 Mar 2025

Sources: Mississippi Secretary of State