Search icon

INDUSTRIAL ELECTRIC MOTOR WORKS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INDUSTRIAL ELECTRIC MOTOR WORKS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 13 Nov 1974 (51 years ago)
Business ID: 309774
ZIP code: 39305
County: Lauderdale
State of Incorporation: MISSISSIPPI
Principal Office Address: 1551 REDMAN RDMERIDIAN, MS 39305

Incorporator

Name Role Address
Kathy M Temple Incorporator No data
Thomas E McDaniel Incorporator 705 44th Avenue, Meridian, MS 39301

Director

Name Role Address
Thomas A McDaniel Director 1551 Redman Rd, Meridian, MS 39305
Stephen C McDaniel Director 1551 Redman Rd, Meridian, MS 39305
Kathy M Temple Director 1551 Redman Rd, Meridian, MS 39305

President

Name Role Address
Thomas A McDaniel President 1551 Redman Rd, Meridian, MS 39305

Vice President

Name Role Address
Stephen C McDaniel Vice President 1551 Redman Rd, Meridian, MS 39305

Secretary

Name Role Address
Kathy M Temple Secretary 1551 Redman Rd, Meridian, MS 39305

Treasurer

Name Role Address
Kathy M Temple Treasurer 1551 Redman Rd, Meridian, MS 39305

Agent

Name Role Address
TONY MCDANIEL Agent 1551 REDMAN RD MERIDIAN MS 39305, PO BOX 638, MARION, MS 39342-638

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2021-11-29 Action of Intent to Dissolve: AR: INDUSTRIAL ELECTRIC MOTOR WORKS, INC.
Notice to Dissolve/Revoke Filed 2021-09-07 Notice of Intent to Dissolve: AR: INDUSTRIAL ELECTRIC MOTOR WORKS, INC.
Annual Report Filed 2020-02-18 Annual Report For INDUSTRIAL ELECTRIC MOTOR WORKS, INC.
Annual Report Filed 2019-03-05 Annual Report For INDUSTRIAL ELECTRIC MOTOR WORKS, INC.
Annual Report Filed 2018-01-31 Annual Report For INDUSTRIAL ELECTRIC MOTOR WORKS, INC.
Annual Report Filed 2017-04-06 Annual Report For INDUSTRIAL ELECTRIC MOTOR WORKS, INC.
Annual Report Filed 2016-01-22 Annual Report For INDUSTRIAL ELECTRIC MOTOR WORKS, INC.
Annual Report Filed 2015-01-14 Annual Report For INDUSTRIAL ELECTRIC MOTOR WORKS, INC.
Annual Report Filed 2014-01-24 Annual Report
Annual Report Filed 2013-01-09 Annual Report

USAspending Awards / Contracts

Procurement Instrument Identifier:
W9127Q10P0082
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10590.00
Base And Exercised Options Value:
10590.00
Base And All Options Value:
10590.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-03-01
Description:
SUPPLY NONPERSONAL
Naics Code:
335312: MOTOR AND GENERATOR MANUFACTURING
Product Or Service Code:
6105: MOTORS, ELECTRICAL
Procurement Instrument Identifier:
W9127Q09P0335
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
22130.00
Base And Exercised Options Value:
22130.00
Base And All Options Value:
22130.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-09-17
Description:
TO REPLACE FREQUENCY DRIVES AT THE DININ
Naics Code:
335312: MOTOR AND GENERATOR MANUFACTURING
Product Or Service Code:
6105: MOTORS, ELECTRICAL

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
808625.00
Total Face Value Of Loan:
808625.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
808625
Current Approval Amount:
808625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
813099.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Apr 2025

Sources: Mississippi Secretary of State