Search icon

J. L. MCCOOL CONTRACTORS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: J. L. MCCOOL CONTRACTORS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 08 Jan 1990 (36 years ago)
Business ID: 568996
ZIP code: 39562
County: Jackson
State of Incorporation: MISSISSIPPI
Principal Office Address: 11700 HWY 613MOSS POINT, MS 39562

Links between entities

Type:
Headquarter of
Company Number:
000-940-845
State:
ALABAMA

Agent

Name Role Address
RICHARD D MCCOOL Agent 11700 Hwy 613, Moss Point, MS 39562

Incorporator

Name Role Address
Gary L Roberts Incorporator 1034 Jackson Avenue, Pascagoula, MS 39567
Sherry Parent Incorporator 1034 Jackson Avenue, Pascagoula, MS 39567

Director

Name Role Address
Richard McCool Director 11700 HIGHWAY 613, Moss Point, MS 39562

President

Name Role Address
Richard McCool President 11700 HIGHWAY 613, Moss Point, MS 39562

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
228-769-9773
Contact Person:
RICHARD MCCOOL
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2287700

Unique Entity ID

Unique Entity ID:
Z6E3NMQAB5W3
CAGE Code:
825A9
UEI Expiration Date:
2026-01-30

Business Information

Activation Date:
2025-02-03
Initial Registration Date:
2018-02-27

Commercial and government entity program

CAGE number:
825A9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-03
CAGE Expiration:
2030-02-03
SAM Expiration:
2026-01-30

Contact Information

POC:
RICHARD D. MCCOOL

Filings

Type Status Filed Date Description
Annual Report Filed 2025-04-02 Annual Report For J. L. MCCOOL CONTRACTORS, INC.
Annual Report Filed 2025-03-31 Annual Report For J. L. MCCOOL CONTRACTORS, INC.
Annual Report Filed 2024-04-04 Annual Report For J. L. MCCOOL CONTRACTORS, INC.
Annual Report Filed 2023-04-13 Annual Report For J. L. MCCOOL CONTRACTORS, INC.
Annual Report Filed 2022-03-31 Annual Report For J. L. MCCOOL CONTRACTORS, INC.
Annual Report Filed 2021-02-23 Annual Report For J. L. MCCOOL CONTRACTORS, INC.
Annual Report Filed 2020-02-19 Annual Report For J. L. MCCOOL CONTRACTORS, INC.
Annual Report Filed 2019-04-01 Annual Report For J. L. MCCOOL CONTRACTORS, INC.
Annual Report Filed 2018-04-02 Annual Report For J. L. MCCOOL CONTRACTORS, INC.
Annual Report Filed 2017-03-14 Annual Report For J. L. MCCOOL CONTRACTORS, INC.

USAspending Awards / Financial Assistance

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:
314974.92
Total Face Value Of Loan:
314974.92

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$314,974.92
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$314,974.92
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$318,885.86
Servicing Lender:
Merchants & Marine Bank
Use of Proceeds:
Payroll: $314,974.92

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(228) 769-9773
Add Date:
1990-03-21
Operation Classification:
Private(Property)
power Units:
12
Drivers:
11
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Jun 2025

Sources: Company Profile on Mississippi Secretary of State Website