Search icon

COAST WATER WELL SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COAST WATER WELL SERVICE, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 05 May 1969 (56 years ago)
Business ID: 102204
ZIP code: 39565
County: Jackson
State of Incorporation: MISSISSIPPI
Principal Office Address: 5525 CL Dees DrVancleave, MS 39565

Director

Name Role Address
William Joshua Ladner Director 3108 Periwinkle Cove, Gautier, MS 39553
Louis C Ladner Director 15456 Sub Ladner Road, Gulfport, MS 39503
Kathy P Rogers Director 18408 Dogwood Lane, Saucier, MS 39574
Joseph S Ladner Director 15470 Sub Ladner Road, Gulfport, MS 39503

President

Name Role Address
William Joshua Ladner President 3108 Periwinkle Cove, Gautier, MS 39553

Vice President

Name Role Address
Louis C Ladner Vice President 15456 Sub Ladner Road, Gulfport, MS 39503

Treasurer

Name Role Address
Kathy P Rogers Treasurer 18408 Dogwood Lane, Saucier, MS 39574

Secretary

Name Role Address
Joseph S Ladner Secretary 15470 Sub Ladner Road, Gulfport, MS 39503

Agent

Name Role Address
Kathy P. Rogers Agent 18408 Dogwood Lane, Saucier, MS 39574

Unique Entity ID

CAGE Code:
74JJ6
UEI Expiration Date:
2015-05-20

Business Information

Activation Date:
2014-05-22
Initial Registration Date:
2014-05-20

Commercial and government entity program

CAGE number:
74JJ6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2015-05-20

Contact Information

POC:
JACK K. RIDGDELL

Filings

Type Status Filed Date Description
Annual Report Filed 2025-02-15 Annual Report For COAST WATER WELL SERVICE, INC.
Annual Report Filed 2024-01-10 Annual Report For COAST WATER WELL SERVICE, INC.
Annual Report Filed 2023-02-10 Annual Report For COAST WATER WELL SERVICE, INC.
Amendment Form Filed 2022-08-24 Amendment For COAST WATER WELL SERVICE, INC.
Annual Report Filed 2022-02-17 Annual Report For COAST WATER WELL SERVICE, INC.
Annual Report Filed 2021-01-26 Annual Report For COAST WATER WELL SERVICE, INC.
Annual Report Filed 2020-03-18 Annual Report For COAST WATER WELL SERVICE, INC.
Annual Report Filed 2019-02-12 Annual Report For COAST WATER WELL SERVICE, INC.
Annual Report Filed 2018-04-04 Annual Report For COAST WATER WELL SERVICE, INC.
Annual Report Filed 2017-01-26 Annual Report For COAST WATER WELL SERVICE, INC.

USAspending Awards / Contracts

Procurement Instrument Identifier:
INP14PX04193
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5553.26
Base And Exercised Options Value:
5553.26
Base And All Options Value:
5553.26
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2014-09-18
Description:
IGF::OT::IGF, INSTALLATION OF TWO WATER TANKS TO INCREASE THE CHLORINE RETENTION CONTACT FOR POTABLE WATER SYSTEM ON WEST SHIP ISLAND.
Naics Code:
237110: WATER AND SEWER LINE AND RELATED STRUCTURES CONSTRUCTION
Product Or Service Code:
N046: INSTALLATION OF EQUIPMENT- WATER PURIFICATION AND SEWAGE TREATMENT EQUIPMENT

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Jul 2025

Sources: Company Profile on Mississippi Secretary of State Website