Search icon

COOPER ELECTRICAL CONTROLS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COOPER ELECTRICAL CONTROLS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 31 Jan 1997 (28 years ago)
Business ID: 639587
ZIP code: 38652
County: Union
State of Incorporation: MISSISSIPPI
Principal Office Address: 928 Sam T Barkley Drive, P O Box 338NEW ALBANY, MS 38652

Agent

Name Role Address
GARY B COOPER Agent 928 SAM BARKLEY, PO BOX 338, NEW ALBANY, MS 38652

Incorporator

Name Role Address
Sharon Cooper Incorporator 1088 Cr 73, New Albany, MS 38652
Gary Cooper Incorporator 1088 Cr 73, New Albany, MS 38652

Director

Name Role Address
Gary B Cooper Director 1072 Cr 73, New Albany, MS 38652
Sharon Cooper Director 1072 Cr 73, New Albany, MS 38652

President

Name Role Address
Gary B Cooper President 1072 Cr 73, New Albany, MS 38652

Secretary

Name Role Address
Sharon Cooper Secretary 1072 Cr 73, New Albany, MS 38652

Treasurer

Name Role Address
Sharon Cooper Treasurer 1072 Cr 73, New Albany, MS 38652

Vice President

Name Role Address
Sharon Cooper Vice President 1072 Cr 73, New Albany, MS 38652

Form 5500 Series

Employer Identification Number (EIN):
721360599
Plan Year:
2023
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
38
Sponsors Telephone Number:

Filings

Type Status Filed Date Description
Annual Report Filed 2025-01-02 Annual Report For COOPER ELECTRICAL CONTROLS, INC.
Annual Report Filed 2024-01-03 Annual Report For COOPER ELECTRICAL CONTROLS, INC.
Annual Report Filed 2023-01-23 Annual Report For COOPER ELECTRICAL CONTROLS, INC.
Annual Report Filed 2022-01-04 Annual Report For COOPER ELECTRICAL CONTROLS, INC.
Annual Report Filed 2021-01-04 Annual Report For COOPER ELECTRICAL CONTROLS, INC.
Annual Report Filed 2020-01-03 Annual Report For COOPER ELECTRICAL CONTROLS, INC.
Annual Report Filed 2019-01-04 Annual Report For COOPER ELECTRICAL CONTROLS, INC.
Annual Report Filed 2018-01-02 Annual Report For COOPER ELECTRICAL CONTROLS, INC.
Annual Report Filed 2017-01-06 Annual Report For COOPER ELECTRICAL CONTROLS, INC.
Annual Report Filed 2016-01-13 Annual Report For COOPER ELECTRICAL CONTROLS, INC.

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG32SDP120415
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6518.00
Base And Exercised Options Value:
6518.00
Base And All Options Value:
6518.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2012-09-27
Description:
COOPERELECCONTRAD700#201640880100001(PULSER)
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
Z1DB: MAINTENANCE OF LABORATORIES AND CLINICS
Procurement Instrument Identifier:
AG4431C090024
Award Or Idv Flag:
IDV
Action Obligation:
14805.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
14805.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2009-09-24
Description:
INSTALL NEW ADVANCED ELECTRIC METER AND CTS IN EXISTING SWITHBOARD
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
Z119: MAINT-REP-ALT/OTHER ADMIN BLDGS
Procurement Instrument Identifier:
AG4463P080005
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
11540.00
Base And Exercised Options Value:
11540.00
Base And All Options Value:
11540.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2008-06-25
Description:
LABOR, SUPERVISION, MATERIALS, TOOLS AND EQUIPMENT TO FURNISH AND INSTALL AN 800-AMP NON FUSIBLE DISCONNECT TO USDA, ARS POULTRY BLDG. 14 PER ATTACHED SPECIFICATIONS. USDA, ARS TECHNICAL POINT OF CONTACT: JASON JOHNSON 662-320-7499/7479/7501
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
Z199: MAINT-REP-ALT/MISC BLDGS

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
559927.30
Total Face Value Of Loan:
559927.30
Date:
2020-04-07
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:
559700.00
Total Face Value Of Loan:
559700.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
559927.3
Current Approval Amount:
559927.3
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
563900.48
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
559700
Current Approval Amount:
559700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
564361.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 May 2025

Sources: Company Profile on Mississippi Secretary of State Website