Search icon

1 STOP SIGNS & SAFETY, INC.

Company Details

Name: 1 STOP SIGNS & SAFETY, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 26 Jan 1996 (29 years ago)
Business ID: 626345
ZIP code: 39232
County: Rankin
State of Incorporation: MISSISSIPPI
Principal Office Address: 1120 FLOWOOD DRFLOWOOD, MS 39232

Incorporator

Name Role Address
Sandra Poole Perkins Incorporator 1120 Flowood Dr., P O Box 54061, Jackson, MS 39288-4061
Stephanie Nordstrom Perkins Incorporator 1120 Flowood Drive, Jackson, MS 39288-4061
Eleanor Anne Pendergrass Incorporator 1120 Flowood Drive, Jackson, MS 39288-4091
Jerry Hall Tickner Incorporator 1120 Flowood Drive, Jackson, MS 39288-4091

President

Name Role Address
Mary T Perkins President 306 Hand Dr, Brandon, MS 39042

Director

Name Role Address
Stephanie N Perkins Director 123 Highland Circle, Jackson, MS 39211
Eleanor A Pendergrass Director 3693 Flynn Dr, Pearl, MS 39208

Vice President

Name Role Address
Stephanie N Perkins Vice President 123 Highland Circle, Jackson, MS 39211

Secretary

Name Role Address
Eleanor A Pendergrass Secretary 3693 Flynn Dr, Pearl, MS 39208

Treasurer

Name Role Address
Eleanor A Pendergrass Treasurer 3693 Flynn Dr, Pearl, MS 39208

Agent

Name Role Address
SANDRA POOLE PERKINS Agent 1120 FLOWOOD DR., P O BOX 54061, JACKSON, MS 39288-4061

Filings

Type Status Filed Date Description
Dissolution Filed 2017-08-14 Dissolution For 1 STOP SIGNS & SAFETY, INC.
Annual Report Filed 2016-02-18 Annual Report For 1 STOP SIGNS & SAFETY, INC.
Annual Report Filed 2015-02-17 Annual Report For 1 STOP SIGNS & SAFETY, INC.
Annual Report Filed 2014-02-25 Annual Report
Annual Report Filed 2013-03-13 Annual Report
Annual Report Filed 2012-02-10 Annual Report
Annual Report Filed 2011-03-15 Annual Report
Annual Report Filed 2010-02-09 Annual Report
Annual Report Filed 2009-02-11 Annual Report
Annual Report Filed 2008-03-13 Annual Report

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912HZ12P0166 2012-04-17 2012-05-31 2012-05-31
Unique Award Key CONT_AWD_W912HZ12P0166_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7635.00
Current Award Amount 7635.00
Potential Award Amount 7635.00

Description

Title U438250 -FURNISH 4"X8": ADA SIGNS
NAICS Code 339950: SIGN MANUFACTURING
Product and Service Codes 9905: SIGNS, ADVERTISING DISPLAYS, AND IDENTIFICATION PLATES

Recipient Details

Recipient 1 STOP SIGNS & SAFETY INC
UEI EM1MR9WKN4J4
Legacy DUNS 961527819
Recipient Address 1120 FLOWOOD DR., JACKSON, RANKIN, MISSISSIPPI, 392323215, UNITED STATES
PURCHASE ORDER AWARD FA282311P0111 2011-09-14 2011-10-27 2011-10-27
Unique Award Key CONT_AWD_FA282311P0111_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5310.50
Current Award Amount 5310.50
Potential Award Amount 5310.50

Description

Title SIGNS FOR BLDG 1417
NAICS Code 339950: SIGN MANUFACTURING
Product and Service Codes 9905: SIGNS,AD DISPLAYS & IDENT PLATES

Recipient Details

Recipient 1 STOP SIGNS & SAFETY INC
UEI EM1MR9WKN4J4
Legacy DUNS 961527819
Recipient Address 1120 FLOWOOD DR., JACKSON, RANKIN, MISSISSIPPI, 392323215, UNITED STATES

Date of last update: 23 Apr 2025

Sources: Mississippi Secretary of State