Search icon

SOUTHEASTERN ERECTORS, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: SOUTHEASTERN ERECTORS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 03 May 1973 (52 years ago)
Branch of: SOUTHEASTERN ERECTORS, INC., ALABAMA (Company Number 000-029-127)
Business ID: 401943
ZIP code: 39540
County: Harrison
State of Incorporation: ALABAMA
Principal Office Address: 4300 A POPPS FERRYD'iberville, MS 39540

Agent

Name Role Address
JOHN G MCDONNELL Agent 4300 A POPPS FERRY, BILOXI, MS 39532

Director

Name Role Address
Kevin M. Weaver Director 4300 A Popps Ferry Rd., d'Iberville, MS 39540

President

Name Role Address
Kevin M. Weaver President 4300 A Popps Ferry Rd., d'Iberville, MS 39540

Secretary

Name Role Address
Kelly Weaver Secretary 4300 A Popps Ferry Rd, d'Iberville, MS 39540

Treasurer

Name Role Address
Kelly Weaver Treasurer 4300 A Popps Ferry Rd, d'Iberville, MS 39540

Commercial and government entity program

CAGE number:
1GGD7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-01-09
CAGE Expiration:
2026-12-14
SAM Expiration:
2023-01-09

Contact Information

POC:
KEVIN M.. WEAVER

Filings

Type Status Filed Date Description
Annual Report Filed 2025-03-06 Annual Report For SOUTHEASTERN ERECTORS, INC.
Annual Report Filed 2024-01-30 Annual Report For SOUTHEASTERN ERECTORS, INC.
Annual Report Filed 2023-01-17 Annual Report For SOUTHEASTERN ERECTORS, INC.
Annual Report Filed 2022-01-11 Annual Report For SOUTHEASTERN ERECTORS, INC.
Amendment Form Filed 2021-09-30 Amendment For SOUTHEASTERN ERECTORS, INC.
Annual Report Filed 2021-01-04 Annual Report For SOUTHEASTERN ERECTORS, INC.
Annual Report Filed 2020-01-07 Annual Report For SOUTHEASTERN ERECTORS, INC.
Annual Report Filed 2019-01-04 Annual Report For SOUTHEASTERN ERECTORS, INC.
Annual Report Filed 2018-09-24 Annual Report For SOUTHEASTERN ERECTORS, INC.
Notice to Dissolve/Revoke Filed 2018-09-07 Notice to Dissolve/Revoke

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
94167.50
Total Face Value Of Loan:
94167.00
Date:
2020-04-14
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

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-10-03
Type:
Planned
Address:
NEXT TO 8701 TUCKER RD., BILOXI, MS, 39530
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-10-08
Type:
Planned
Address:
ROBINSON RD. & CANAL RD., GULFPORT, MS, 39503
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-12-13
Type:
Planned
Address:
695 BEACH BLVD, BILOXI, MS, 39530
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-02-09
Type:
Planned
Address:
WAVELAND MUNICIPLE COMPLEX, COLEMAN AVE., WAVELAND, MS, 39576
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-05-20
Type:
Planned
Address:
3295 WARRIOR DR, D'IBERVILLE, MS, 39540
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$94,167.5
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$94,775.66
Servicing Lender:
Cadence Bank
Use of Proceeds:
Payroll: $94,167

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 11 Jun 2025

Sources: Company Profile on Mississippi Secretary of State Website