Search icon

Bobjeff, Inc.

Company Details

Name: Bobjeff, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 21 May 1993 (32 years ago)
Business ID: 597630
ZIP code: 39047
County: Rankin
State of Incorporation: MISSISSIPPI
Principal Office Address: 1012 GERRITS LANDINGBRANDON, MS 39047
Historical names: 4-WAY ELECTRIC CO., INC.

Agent

Name Role Address
S E DONALD Agent 1417 TRAILWOOD DR, PO BOX 5546, GREENVILLE, MS 38704

Incorporator

Name Role Address
Charles J Swayze Jr Incorporator 308 Fulton St, Greenwood, MS 38930

Director

Name Role Address
Jeffrey L. Coleman Director 5299 CR 100, CARROLLTON, MS 38917
Robert B. Hunter Director 1012 GERRITS LANDING, BRANDON, MS 39047

President

Name Role Address
Jeffrey L. Coleman President 5299 CR 100, CARROLLTON, MS 38917

Treasurer

Name Role Address
Barbara Hunter Treasurer 1012 GERRITS LANDING, BRANDON, MS 39047

Secretary

Name Role Address
Shanda Coleman Secretary 5299 CR 100, CARROLLTON, MS 38917

Chief Executive Officer

Name Role Address
Robert B. Hunter Chief Executive Officer 1012 GERRITS LANDING, BRANDON, MS 39047

Filings

Type Status Filed Date Description
Annual Report Filed 2024-04-15 Annual Report For Bobjeff, Inc.
Annual Report Filed 2023-03-28 Annual Report For Bobjeff, Inc.
Annual Report Filed 2022-08-24 Annual Report For Bobjeff, Inc.
Reinstatement Filed 2021-01-13 Reinstatement For Bobjeff, Inc.
Admin Dissolution Filed 2020-11-27 Action of Bobjeff, Inc.: AR
Notice to Dissolve/Revoke Filed 2020-08-28 Notice to Dissolve/Revoke
Annual Report Filed 2019-03-23 Annual Report For Bobjeff, Inc.
Annual Report Filed 2018-04-05 Annual Report For Bobjeff, Inc.
Reinstatement Filed 2017-07-10 Reinstatement For Bobjeff, Inc.
Admin Dissolution Filed 2015-12-08 Admin Dissolution: AR

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N6883611P1049 2011-03-31 2011-03-18 2011-03-18
Unique Award Key CONT_AWD_N6883611P1049_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 10485.00
Current Award Amount 10485.00
Potential Award Amount 10485.00

Description

Title OIL REPLACEMENT
NAICS Code 811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product and Service Codes J059: MAINT-REP OF ELECT-ELCT EQ

Recipient Details

Recipient 4-WAY ELECTRIC CO., INC.
UEI ZGWPSN9LZYX6
Recipient Address 2807 HWY 49 S, GREENWOOD, LEFLORE, MISSISSIPPI, 389307559, UNITED STATES
PURCHASE ORDER AWARD N6883611P0671 2011-01-21 2011-01-28 2011-01-28
Unique Award Key CONT_AWD_N6883611P0671_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3725.00
Current Award Amount 3725.00
Potential Award Amount 3725.00

Description

Title LABOR FOR TRANSFORMER REPAIR
NAICS Code 811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product and Service Codes 6120: TRANSFORMERS - DISTRIB & POWER STA

Recipient Details

Recipient 4-WAY ELECTRIC CO., INC.
UEI ZGWPSN9LZYX6
Legacy DUNS 805260965
Recipient Address 2807 HWY 49 S, GREENWOOD, LEFLORE, MISSISSIPPI, 389307559, UNITED STATES
PURCHASE ORDER AWARD W912HZ10P0188 2010-04-19 2010-05-28 2010-05-28
Unique Award Key CONT_AWD_W912HZ10P0188_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5382.00
Current Award Amount 5382.00
Potential Award Amount 5382.00

Description

Title U434000 - NITROGEN BLANKETING SYSTEM
NAICS Code 335311: POWER, DISTRIBUTION, AND SPECIALTY TRANSFORMER MANUFACTURING
Product and Service Codes 5950: COILS AND TRANSFORMERS

Recipient Details

Recipient 4-WAY ELECTRIC CO., INC.
UEI ZGWPSN9LZYX6
Legacy DUNS 805260965
Recipient Address 2807 HWY 49 S, GREENWOOD, LEFLORE, MISSISSIPPI, 389307559, UNITED STATES

Date of last update: 15 Mar 2025

Sources: Mississippi Secretary of State