Search icon

CULPEPPER ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CULPEPPER ENTERPRISES, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 29 Dec 1988 (36 years ago)
Business ID: 559999
ZIP code: 39428
County: Covington
State of Incorporation: MISSISSIPPI
Principal Office Address: 900 ArringtonCollins, MS 39428

Agent

Name Role Address
KATHY K CULPEPPER Agent 900 South Arrington Street, Collins, MS 39428

Incorporator

Name Role Address
William R Culpepper Jr Incorporator PO Box 1112, PO Box1112, Collins, MS 39428
William R Culpepper Sr Incorporator 4578 Goodman Rd W, Walls, MS 38680
Ray A Morris Incorporator PO Box1112, Collins, MS 39428

Director

Name Role Address
Daniel Brannon White Director 901 S holly street, Collins, MS 39428

President

Name Role Address
Daniel Brannon White President 901 S holly street, Collins, MS 39428

Vice President

Name Role Address
Daniel Brannon White Vice President 901 S holly street, Collins, MS 39428

Secretary

Name Role Address
Kathy Culpepper Secretary 901 Holly St, Collins, MS 39428

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2018-12-10 Admin Dissolution: AR
Notice to Dissolve/Revoke Filed 2018-09-07 Notice to Dissolve/Revoke
Annual Report Filed 2017-04-15 Annual Report For CULPEPPER ENTERPRISES, INC.
Amendment Form Filed 2016-11-10 Amendment For CULPEPPER ENTERPRISES, INC.
Annual Report Filed 2016-04-05 Annual Report For CULPEPPER ENTERPRISES, INC.
Registered Agent Change of Address Filed 2015-10-28 Agent Address Change For KATHY K CULPEPPER
Reinstatement Filed 2015-10-28 Reinstatement For CULPEPPER ENTERPRISES, INC.
Admin Dissolution Filed 2014-12-20 Admin Dissolution: AR/Tax
Notice to Dissolve/Revoke Filed 2014-10-13 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 2014-04-23 Notice to Dissolve/Revoke

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG4423C060005
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
-4100.68
Base And Exercised Options Value:
-4100.68
Base And All Options Value:
-4100.68
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2008-11-21
Description:
CITY OF COLLINS EWP
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Y219: CONSTRUCT/OTHER CONSERVATION
Procurement Instrument Identifier:
AG4423P080012
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
68640.00
Base And Exercised Options Value:
68640.00
Base And All Options Value:
68640.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2008-09-18
Description:
CITY OF LAUREL, JONES COUNTY EWP LANDFILL SITE
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Y219: CONSTRUCT/OTHER CONSERVATION
Procurement Instrument Identifier:
AG4423P080006
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
41462.50
Base And Exercised Options Value:
41462.50
Base And All Options Value:
41462.50
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2008-04-03
Description:
GREENE COUNTY EWP - JIM POWELL AND MAN MOULDS ROADS
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Y219: CONSTRUCT/OTHER CONSERVATION

USAspending Awards / Financial Assistance

Date:
2015-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
LITTER REMOVAL AND MOWING SERVICES
Obligated Amount:
59395.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
LITTER REMOVAL AND MOWING SERVICES
Obligated Amount:
111829.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
LITTER REMOVAL AND MOWING SERVICES
Obligated Amount:
75968.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
HINDS COUNTY MOWING CONTRACT
Obligated Amount:
75968.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
MADISON COUNTY MOWING CONTRACT
Obligated Amount:
99403.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-09-14
Type:
Complaint
Address:
I-59 MONROE RD, PETAL, MS, 39465
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-01-12
Type:
Accident
Address:
569 EVERGREEN CHURCH RD., COLLINS, MS, 39428
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Apr 2025

Sources: Mississippi Secretary of State