Search icon

MID-SOUTH CONSTRUCTION COMPANY

Company Details

Name: MID-SOUTH CONSTRUCTION COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Oct 1967 (57 years ago)
Organization Date: 24 Oct 1967 (57 years ago)
Last Annual Report: 13 Feb 2025 (a month ago)
Organization Number: 0035598
Industry: Mining and Quarrying of Nonmetallic Minerals, except Fuels
Number of Employees: Medium (20-99)
ZIP code: 42051
City: Hickory
Primary County: Graves County
Principal Office: P.O. BOX 66, HICKORY, KY 42051
Place of Formation: KENTUCKY
Authorized Shares: 4000

Registered Agent

Name Role
J. LEE POWELL Registered Agent

Officer

Name Role
Lee F Powell Officer

Incorporator

Name Role
LEE F. POWELL Incorporator

Former Company Names

Name Action
LEE POWELL, INC. Old Name

Assumed Names

Name Status Expiration Date
MIDSOUTH MATERIALS Inactive 2023-06-11

Filings

Name File Date
Annual Report 2025-02-13
Registered Agent name/address change 2024-10-14
Annual Report 2024-03-28
Certificate of Assumed Name 2024-01-11
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-04-15
Annual Report 2020-05-28
Annual Report 2019-06-04
Certificate of Assumed Name 2018-06-11

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10813218 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient MID SOUTH CONSTRUCTION CO INC
Recipient Name Raw MID SOUTH CONSTRUCTION CO INC
Recipient DUNS 001695522
Recipient Address PO BOX 66, C/O J LEE POWELL, HICKORY, GRAVES, KENTUCKY, 42051-0066, UNITED STATES
Obligated Amount 104.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9028361 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient MID SOUTH CONSTRUCTION CO INC
Recipient Name Raw MID SOUTH CONSTRUCTION CO INC
Recipient DUNS 001695522
Recipient Address PO BOX 66, C/O J LEE POWELL, HICKORY, GRAVES, KENTUCKY, 42051-0066, UNITED STATES
Obligated Amount 104.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302080171 0452110 1998-08-12 2409 ARGILLITE RD, FLATWOODS, KY, 41139
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1998-08-12
Case Closed 2000-07-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1998-09-01
Abatement Due Date 1998-09-08
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5755437202 2020-04-27 0457 PPP 726 W Powell Rd, HICKORY, KY, 42051
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61131.87
Loan Approval Amount (current) 61131.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21960
Servicing Lender Name The City National Bank of Metropolis
Servicing Lender Address 423 Ferry St, METROPOLIS, IL, 62960-1852
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HICKORY, GRAVES, KY, 42051-0001
Project Congressional District KY-01
Number of Employees 5
NAICS code 212321
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 21960
Originating Lender Name The City National Bank of Metropolis
Originating Lender Address METROPOLIS, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61654.89
Forgiveness Paid Date 2021-03-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
773849 Interstate 2024-05-02 17501 2023 3 1 Private(Property)
Legal Name MID-SOUTH CONSTRUCTION COMPANY
DBA Name MIDSOUTH MATERIALS
Physical Address 726 POWELL RD WEST, MAYFIELD, KY, 42066, US
Mailing Address PO BOX 66, HICKORY, KY, 42051-0066, US
Phone (270) 247-7470
Fax (270) 247-1842
E-mail MARCIA@OLDHICKORYCLAY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State