Search icon

COAST ELECTRIC POWER ASSOCIATION

Company Details

Name: COAST ELECTRIC POWER ASSOCIATION
Jurisdiction: MISSISSIPPI
Business Type: Non Profit Corporation
Status: Good Standing
Effective Date: 26 May 1937 (88 years ago)
Business ID: 102164
ZIP code: 39556
County: Hancock
State of Incorporation: MISSISSIPPI
Principal Office Address: 18020 Highway 603Kiln, MS 39556

Agent

Name Role Address
JOHN WILSON EATON, III Agent 18020 Highway 603, Kiln, MS 39556

Chief Executive Officer

Name Role Address
Ronald G. Barnes Chief Executive Officer 18020 Highway 603, Kiln, MS 39556

Director

Name Role Address
Gilbert Arceneaux Director 18020 Highway 603, Kiln, MS 39556
Richard Dossett Director 18020 Highway 603, Kiln, MS 39556
Charles Lopez Director 18020 Highway 603, Kiln, MS 39556
Teri Eaton Director 18020 Highway 603, Kiln, MS 39556
Frank McClinton Director 18020 Highway 603, Kiln, MS 39556
James Baldree Director 18020 Highway 603, Kiln, MS 39556
Doug Mooney Director 18020 Highway 603, Kiln, MS 39556
Gordon Redd Director 18020 Highway 603, Kiln, MS 39556
Paul Guichet Director 18020 Highway 603, Kiln, MS 39556

Filings

Type Status Filed Date Description
Non-Profit Status Report Filed 2024-05-01 Status Report For COAST ELECTRIC POWER ASSOCIATION
Non-Profit Status Report Filed 2023-04-17 Status Report For COAST ELECTRIC POWER ASSOCIATION
Non-Profit Status Report Filed 2022-03-14 Status Report For COAST ELECTRIC POWER ASSOCIATION
Amendment Form Filed 2021-04-22 Amendment For COAST ELECTRIC POWER ASSOCIATION
Amendment Form Filed 2021-03-11 Amendment For COAST ELECTRIC POWER ASSOCIATION
Amendment Form Filed 2020-09-30 Amendment For COAST ELECTRIC POWER ASSOCIATION
Amendment Form Filed 2020-05-07 Amendment For COAST ELECTRIC POWER ASSOCIATION
Amendment Form Filed 2015-02-23 Amendment For COAST ELECTRIC POWER ASSOCIATION
See File Filed 1971-10-13 See File
See File Filed 1948-06-25 See File

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HSFEMS06U0027 2008-09-01 2008-12-31 2008-12-31
Unique Award Key CONT_AWD_HSFEMS06U0027_7022_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title PROVIDE ELECTRICAL SERVICE TO VICTIMS OF HURRICANE KATRINA
NAICS Code 221112: FOSSIL FUEL ELECTRIC POWER GENERATION
Product and Service Codes S112: ELECTRIC SERVICES

Recipient Details

Recipient COAST ELECTRIC POWER ASSOCIATION
UEI RH39MK9L1MC8
Legacy DUNS 006963847
Recipient Address 302 HWY 90, BAY SAINT LOUIS, 395203532, UNITED STATES
PURCHASE ORDER AWARD DOLB08FJ21691 2008-02-04 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_DOLB08FJ21691_1605_-NONE-_-NONE-
Awarding Agency Department of Labor
Link View Page

Award Amounts

Obligated Amount 2400.00
Current Award Amount 2400.00
Potential Award Amount 2400.00

Description

Title RENEWAL FOR ELECTRICAL SERVICE AT THE PICAYUNE OFFICE
NAICS Code 221122: ELECTRIC POWER DISTRIBUTION
Product and Service Codes S112: ELECTRIC SERVICES

Recipient Details

Recipient COAST ELECTRIC POWER ASSOCIATION
UEI RH39MK9L1MC8
Legacy DUNS 006963847
Recipient Address 302 HWY 90, BAY SAINT LOUIS, HANCOCK, MISSISSIPPI, 395203532, UNITED STATES

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
BP983953 Department of Agriculture 10.854 - RURAL ECONOMIC DEVELOPMENT LOANS AND GRANTS 2011-06-30 2011-06-30 DIRECT RURAL ECONOMIC DEVELOPMENT LOANS - ELECTRIC
Recipient COAST ELECTRIC POWER ASSOCIATION
Recipient Name Raw COAST ELECTRIC POWER ASSOCIATION
Recipient UEI RH39MK9L1MC8
Recipient DUNS 006963847
Recipient Address P.O. BOX 2430, 18020 HWY 603, BAY ST. LOUIS, HANCOCK, MISSISSIPPI, 39521-2430, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 132534.00
Face Value of Direct Loan 740000.00
Link View Page
BP958667 Department of Agriculture 10.854 - RURAL ECONOMIC DEVELOPMENT LOANS AND GRANTS 2011-05-12 2011-05-12 DIRECT RURAL ECONOMIC DEVELOPMENT LOANS - ELECTRIC
Recipient COAST ELECTRIC POWER ASSOCIATION
Recipient Name Raw COAST ELECTRIC POWER ASSOCIATION
Recipient UEI RH39MK9L1MC8
Recipient DUNS 006963847
Recipient Address P.O. BOX 2430, 18020 HWY 603, BAY ST. LOUIS, HANCOCK, MISSISSIPPI, 39521-2430, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 132534.00
Face Value of Direct Loan 740000.00
Link View Page
RMS0028AX8 98 Department of Agriculture 10.850 - RURAL ELECTRIFICATION LOANS AND LOAN GUARANTEES 2008-09-22 2010-09-22 SECTION 306 FFB - OTHER
Recipient COAST ELECTRIC POWER ASSOCIATION
Recipient Name Raw COAST ELECTRIC POWER ASSN
Recipient UEI RH39MK9L1MC8
Recipient DUNS 006963847
Recipient Address P.O. BOX 2430, BAY SAINT LOUIS, HANCOCK, MISSISSIPPI, 39521-2430
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 51268.00
Face Value of Direct Loan 7324000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343577458 0419400 2018-11-02 18020 HWY 603, KILN, MS, 39556
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 2018-11-02
Case Closed 2018-11-06

Related Activity

Type Referral
Activity Nr 1322178
Safety Yes
304310709 0419400 2001-07-31 CABLE BRIDGE RD AT WOLF RIVER, BAY SAINT LOUIS, MS, 39521
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2002-01-17
Case Closed 2002-02-27

Related Activity

Type Accident
Activity Nr 101362416

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100269 A02 III
Issuance Date 2002-01-25
Abatement Due Date 2002-01-31
Initial Penalty 3500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100269 L05 II
Issuance Date 2002-01-25
Abatement Due Date 2002-01-31
Current Penalty 4900.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100269 M03 V
Issuance Date 2002-01-25
Abatement Due Date 2002-01-31
Current Penalty 3000.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100269 N02
Issuance Date 2002-01-25
Abatement Due Date 2002-01-31
Current Penalty 3000.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8602097003 2020-04-08 0470 PPP 18020 HIGHWAY 603, KILN, MS, 39556-8487
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4445000
Loan Approval Amount (current) 4445000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address KILN, HANCOCK, MS, 39556-8487
Project Congressional District MS-04
Number of Employees 250
NAICS code 221111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4515389.32
Forgiveness Paid Date 2021-11-24

Date of last update: 10 Apr 2025

Sources: Mississippi Secretary of State