Search icon

MISSISSIPPI POWER COMPANY

Headquarter

Company Details

Name: MISSISSIPPI POWER COMPANY
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 12 Jul 1972 (53 years ago)
Business ID: 104297
ZIP code: 39501
County: Harrison
State of Incorporation: MISSISSIPPI
Principal Office Address: 2992 West Beach BlvdGulfport, MS 39501

Links between entities

Type Company Name Company Number State
Headquarter of MISSISSIPPI POWER COMPANY, ALABAMA 000-854-747 ALABAMA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
LNZ0J6YZ5SC6ILIRU850 104297 US-MS GENERAL ACTIVE 1972-07-12

Addresses

Legal C/O Fe Z Strickland, 2992 West Beach Boulevard, Gulfport, US-MS, US, 39502
Headquarters 2992 West Beach Boulevard, Gulfport, US-MS, US, 39501

Registration details

Registration Date 2012-06-06
Last Update 2024-09-26
Status ISSUED
Next Renewal 2024-10-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 104297

Incorporator

Name Role Address
H Ed Blakeslee Incorporator 2992 West Beach, Gulfport, MS
J C Gewin Incorporator 2992 West Beach, Gulfport, MS

President

Name Role Address
Anthony L Wilson President 2992 West Beach Blvd, Gulfport, MS 39501

Chairman

Name Role Address
Anthony L Wilson Chairman 2992 West Beach Blvd, Gulfport, MS 39501

Chief Executive Officer

Name Role Address
Anthony L Wilson Chief Executive Officer 2992 West Beach Blvd, Gulfport, MS 39501

Vice President

Name Role Address
Gifford W. Ormes Vice President 2992 West Beach Blvd, Gulfport, MS 39501
Melvin J. Roland III Vice President 2992 West Beach Blvd, Gulfport, MS 39501
Matthew P. Grice Vice President 2992 West Beach Boulevard, Gulfport, MS 39501
Shawn S. Shurden Vice President 2992 W Beach Blvd, Gulfport, MS 39501
Brady A. Powers Vice President 2992 West Beach Blvd., Gulfport, MS 39501
Michael W. Smith Vice President 2992 W Beach Blvd, Gulfport, MS 39501

Treasurer

Name Role Address
Matthew P. Grice Treasurer 2992 West Beach Boulevard, Gulfport, MS 39501

Secretary

Name Role Address
Shawn S. Shurden Secretary 2992 W Beach Blvd, Gulfport, MS 39501

Director

Name Role Address
Mark E Keenum Director PO Box 6018, Mississippi State, MS 39762
Anthony L Wilson Director 2992 West Beach Blvd, Gulfport, MS 39501
Thomas M Duff Director 800 Hwy 98, Columbia, MS 39429
Camille S. Young Director 200 North Congress Street, Suite 201, Jackson, MS 39201
Mary S Graham Director Harrison Hall - 51 Main Street, P. O. Box 609, Perkinston, MS 39573
Augustus Leon Collins Director 5220 Keele Street, Jackson, MS 39206
Kari R Wilkinson Director P. O. Box 149, Pascagoula, MS 39568
David B. Hall Director 7224 Poplar Springs Drive, Meridian, MS 39305

Assistant Secretary

Name Role Address
Fe Z Strickland Assistant Secretary 2992 West Beach Boulevard, Gulfport, MS 39501
Melissa K. Caen Assistant Secretary 2992 West Beach Boulevard, Gulfport, MS 39501

Assistant Treasurer

Name Role Address
Melissa K. Caen Assistant Treasurer 2992 West Beach Boulevard, Gulfport, MS 39501
Ann Barrett B Ladner Assistant Treasurer 2992 West Beach Blvd., Gulfport, MS 39501

Agent

Name Role Address
Fe Z Strickland Agent 2992 W Beach Blvd, Gulfport, MS 39501-1805

Chief Financial Officer

Name Role Address
Matthew P. Grice Chief Financial Officer 2992 West Beach Boulevard, Gulfport, MS 39501

Member

Name Role Address
Pascal B Gill Member 2992 West Beach Boulevard, Gulfport, MS 39501

Filings

Type Status Filed Date Description
Annual Report Filed 2025-01-21 Annual Report For MISSISSIPPI POWER COMPANY
Amendment Form Filed 2024-02-27 Amendment For MISSISSIPPI POWER COMPANY
Annual Report Filed 2024-02-15 Annual Report For MISSISSIPPI POWER COMPANY
Amendment Form Filed 2023-08-14 Amendment For MISSISSIPPI POWER COMPANY
Amendment Form Filed 2023-07-21 Amendment For MISSISSIPPI POWER COMPANY
Annual Report Filed 2023-03-01 Annual Report For MISSISSIPPI POWER COMPANY
Amendment Form Filed 2022-08-02 Amendment For MISSISSIPPI POWER COMPANY
Annual Report Filed 2022-02-15 Annual Report For MISSISSIPPI POWER COMPANY
Amendment Form Filed 2021-11-24 Amendment For MISSISSIPPI POWER COMPANY
Amendment Form Filed 2021-04-27 Amendment For MISSISSIPPI POWER COMPANY

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343528642 0419400 2018-10-11 2908 28TH STREET, GULFPORT, MS, 39501
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 2018-10-11
Case Closed 2018-10-12

Related Activity

Type Referral
Activity Nr 1353386
Safety Yes
342793106 0419400 2017-11-20 13201 HIGHWAY 63 NORTH, MOSS POINT, MS, 39562
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2017-11-20
Emphasis N: DUSTEXPL
Case Closed 2017-12-22

Related Activity

Type Referral
Activity Nr 1285443
Safety Yes
339267239 0419400 2013-08-07 13201 HIGHWAY 63 NORTH, MOSS POINT, MS, 39562
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-08-23
Emphasis L: FORKLIFT, N: CHEMNEP, N: PSMPQV, P: CHEMNEP
Case Closed 2013-10-25
306657602 0419400 2004-11-08 1100 PORTER STREET, BILOXI, MS, 39532
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2004-11-17
Emphasis L: OHPWRLNE
Case Closed 2005-02-24

Related Activity

Type Accident
Activity Nr 101363588
302392014 0419400 1999-05-11 CORNER OF MALLETT & VARDAMAN STREETS, WIGGINS, MS, 39577
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1999-05-11
Case Closed 1999-08-09

Related Activity

Type Accident
Activity Nr 101361186

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
493056 Interstate 2023-05-12 2942632 2022 203 259 Private(Property)
Legal Name MISSISSIPPI POWER
DBA Name -
Physical Address 2992 WEST BEACH BLVD, GULFPORT, MS, 39501-1907, US
Mailing Address P O BOX 4079, GULFPORT, MS, 39502-4079, US
Phone (228) 897-4304
Fax (228) 539-7526
E-mail BCUEVAS@SOUTHERNCO.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

Crashes

Unique state report number for the incident MS2403245371
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2024-04-10
State abbreviation MS
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 2
The vehicle involved in the accident was towed from the scene Y
Description of the trafficway Two-Way Trafficway Not Divided
Description of the road surface condition Water(Standing Moving)
Description of the weather condition Rain
Description of the light condition Daylight
Vehicle Identification number (VIN) 1FDAW5HT8KEF78430
Vehicle license number FL05023
Vehicle license state MS
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 2
Sequence number 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500240 Other Personal Property Damage 2005-05-18 remanded to state court
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-05-18
Termination Date 2005-11-15
Section 1446
Sub Section PD
Status Terminated

Parties

Name PRESLEY
Role Plaintiff
Name MISSISSIPPI POWER COMPANY
Role Defendant
2100049 Insurance 2021-02-25 settled
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
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 no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-02-25
Termination Date 2021-09-14
Section 1332
Sub Section IN
Status Terminated

Parties

Name MISSISSIPPI POWER COMPANY
Role Plaintiff
Name NATIONWIDE GENERAL INSURANCE C
Role Defendant
9000183 Other Civil Rights 1990-09-07 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 1990-09-07
Termination Date 1994-09-20
Pretrial Conference Date 1993-01-05
Section 2000
Sub Section E

Parties

Name MISSISSIPPI POWER COMPANY
Role Defendant
Name WILLIAMS, KARLEEN
Role Plaintiff
1600057 Civil Rights Employment 2016-01-29 other
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2016-01-29
Termination Date 2018-06-13
Date Issue Joined 2016-05-02
Section 1981
Sub Section JB
Status Terminated

Parties

Name STEVENS
Role Plaintiff
Name MISSISSIPPI POWER COMPANY
Role Defendant
1500050 Other Contract Actions 2015-04-08 default
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 347000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2015-04-08
Termination Date 2015-08-10
Section 1332
Sub Section BC
Status Terminated

Parties

Name MISSISSIPPI POWER COMPANY
Role Plaintiff
Name GAW Miners LLC
Role Defendant
2400013 Other Contract Actions 2024-01-29 motion before trial
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 100000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2024-01-29
Termination Date 2024-04-12
Section 1331
Status Terminated

Parties

Name THOMPSON
Role Plaintiff
Name MISSISSIPPI POWER COMPANY
Role Defendant
1500702 Americans with Disabilities Act - Employment 2015-10-01 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2015-10-01
Termination Date 2016-12-13
Date Issue Joined 2015-12-07
Section 1983
Sub Section CV
Status Terminated

Parties

Name MISSISSIPPI POWER COMPANY
Role Defendant
Name MOORE
Role Plaintiff
1100499 Patent 2011-08-08 multi district litigation transfer
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2011-08-08
Termination Date 2012-01-24
Section 0271
Status Terminated

Parties

Name TRANSDATA, INC.
Role Plaintiff
Name MISSISSIPPI POWER COMPANY
Role Defendant
0500132 Other Personal Injury 2005-03-16 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 850000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-03-16
Termination Date 2006-03-20
Date Issue Joined 2005-05-05
Section 1332
Sub Section PI
Status Terminated

Parties

Name PRUDHOMME
Role Plaintiff
Name MISSISSIPPI POWER COMPANY
Role Defendant
9300037 Other Civil Rights 1993-02-23 voluntarily
Circuit Fifth Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff 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 2
Filing Date 1993-02-23
Transfer Date 1993-07-13
Termination Date 1993-06-14
Section 1331
Transfer Office 2
Transfer Docket Number 9300037
Transfer Origin 4

Parties

Name MCDONALD, OTIS G.,
Role Plaintiff
Name MISSISSIPPI POWER COMPANY
Role Defendant
0500238 Other Personal Property Damage 2005-05-18 remanded to state court
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-05-18
Termination Date 2005-11-14
Section 1446
Sub Section PD
Status Terminated

Parties

Name HORNE
Role Plaintiff
Name MISSISSIPPI POWER COMPANY
Role Defendant
0600150 Civil Rights Employment 2006-03-01 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 1600000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-03-01
Termination Date 2007-07-18
Date Issue Joined 2006-07-12
Section 2000
Sub Section RA
Status Terminated

Parties

Name GRIFFIN
Role Plaintiff
Name MISSISSIPPI POWER COMPANY
Role Defendant
0500239 Other Personal Property Damage 2005-05-18 remanded to state court
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-05-18
Termination Date 2005-11-15
Section 1446
Sub Section PD
Status Terminated

Parties

Name PRESLEY
Role Plaintiff
Name MISSISSIPPI POWER COMPANY
Role Defendant
1900994 Patent 2019-12-30 other
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-12-30
Termination Date 2020-06-04
Section 0271
Status Terminated

Parties

Name CODING TECHNOLOGIES, LLC
Role Plaintiff
Name MISSISSIPPI POWER COMPANY
Role Defendant
1600117 Other Statutory Actions 2016-04-01 voluntarily
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
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 1
Filing Date 2016-04-01
Termination Date 2016-04-22
Section 1331
Status Terminated

Parties

Name BILOXI FREEZING & PROCE,
Role Plaintiff
Name MISSISSIPPI POWER COMPANY
Role Defendant
1400226 Civil Rights Employment 2013-12-23 motion before trial
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2013-12-23
Transfer Date 2014-05-27
Termination Date 2014-11-12
Date Issue Joined 2014-04-04
Section 1981
Sub Section JB
Transfer Office 3
Transfer Docket Number 1300798
Transfer Origin 1
Status Terminated

Parties

Name JOHNSON
Role Plaintiff
Name MISSISSIPPI POWER COMPANY
Role Defendant
0900208 Labor Management Relations Act 2009-10-06 voluntarily
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2
Filing Date 2009-10-06
Termination Date 2010-02-04
Section 0185
Sub Section EP
Status Terminated

Parties

Name INTERNATIONAL BROTHERHO,
Role Plaintiff
Name MISSISSIPPI POWER COMPANY
Role Defendant

Date of last update: 11 Apr 2025

Sources: Mississippi Secretary of State