Search icon

COOPER ELECTRICAL CONTROLS, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CEC 401(K) PLAN 2023 721360599 2024-06-25 COOPER ELECTRICAL CONTROLS, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811210
Sponsor’s telephone number 6625344457
Plan sponsor’s address 928 SAM T BARKLEY DRIVE, NEW ALBANY, MS, 38652
CEC 401(K) PLAN 2022 721360599 2023-06-06 COOPER ELECTRICAL CONTROLS, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811210
Sponsor’s telephone number 6625344457
Plan sponsor’s address PO BOX 338, NEW ALBANY, MS, 38652
CEC 401(K) PLAN 2021 721360599 2022-10-07 COOPER ELECTRICAL CONTROLS 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811210
Sponsor’s telephone number 6625344457
Plan sponsor’s address 928 SAM T. BARKLEY DRIVE, NEW ALBANY, MS, 38652

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing SHARON COOPER
Valid signature Filed with authorized/valid electronic signature
CEC 401(K) PLAN 2020 721360599 2021-07-29 COOPER ELECTRICAL CONTROLS 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811210
Sponsor’s telephone number 6625344457
Plan sponsor’s address 928 SAM T. BARKLEY DRIVE, NEW ALBANY, MS, 38652

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing SHARON COOPER
Valid signature Filed with authorized/valid electronic signature
CEC 401(K) PLAN 2019 721360599 2020-08-18 COOPER ELECTRICAL CONTROLS 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811210
Sponsor’s telephone number 6625344457
Plan sponsor’s address 928 SAM T. BARKLEY DRIVE, NEW ALBANY, MS, 38652

Signature of

Role Plan administrator
Date 2020-08-18
Name of individual signing SHARON COOPER
Valid signature Filed with authorized/valid electronic signature
CEC 401(K) PLAN 2018 721360599 2019-08-28 COOPER ELECTRICAL CONTROLS 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811210
Sponsor’s telephone number 6625344457
Plan sponsor’s address 928 SAM T. BARKLEY DRIVE, NEW ALBANY, MS, 38652

Signature of

Role Plan administrator
Date 2019-08-28
Name of individual signing SHARON COOPER
Valid signature Filed with authorized/valid electronic signature
CEC 401(K) PLAN 2017 721360599 2018-09-19 COOPER ELECTRICAL CONTROLS 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811210
Sponsor’s telephone number 6625344457
Plan sponsor’s address 928 SAM T. BARKLEY DRIVE, NEW ALBANY, MS, 38652

Signature of

Role Plan administrator
Date 2018-09-19
Name of individual signing SHARON COOPER
Valid signature Filed with authorized/valid electronic signature
CEC 401(K) PLAN 2016 721360599 2017-07-10 COOPER ELECTRICAL CONTROLS 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811210
Sponsor’s telephone number 6625344457
Plan sponsor’s address 928 SAM T. BARKLEY DRIVE, NEW ALBANY, MS, 38652

Signature of

Role Plan administrator
Date 2017-07-10
Name of individual signing SHARON COOPER
Valid signature Filed with authorized/valid electronic signature
CEC 401(K) PLAN 2015 721360599 2016-10-14 COOPER ELECTRICAL CONTROLS 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811210
Sponsor’s telephone number 6625344457
Plan sponsor’s address 928 SAM T. BARKLEY DRIVE, NEW ALBANY, MS, 38652

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing SHARON COOPER
Valid signature Filed with authorized/valid electronic signature

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

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

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD AG32SDP120415 2012-09-27 2012-10-25 2012-10-25
Unique Award Key CONT_AWD_AG32SDP120415_12H2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title COOPERELECCONTRAD700#201640880100001(PULSER)
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes Z1DB: MAINTENANCE OF LABORATORIES AND CLINICS

Recipient Details

Recipient COOPER ELECTRICAL CONTROLS, INC.
UEI DCQ6V557EFF5
Legacy DUNS 176327484
Recipient Address 928 SAM T BARKLEY DR, NEW ALBANY, 386529508, UNITED STATES
No data IDV AG4431C090024 2009-09-24 No data No data
Unique Award Key CONT_IDV_AG4431C090024_12H2
Awarding Agency Department of Agriculture
Link View Page

Description

Title INSTALL NEW ADVANCED ELECTRIC METER AND CTS IN EXISTING SWITHBOARD
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes Z119: MAINT-REP-ALT/OTHER ADMIN BLDGS

Recipient Details

Recipient COOPER ELECTRICAL CONTROLS, INC.
UEI DCQ6V557EFF5
Legacy DUNS 176327484
Recipient Address 928 SAM T BARKLEY DR, NEW ALBANY, 386529508, UNITED STATES
PO AWARD AG4463P080005 2008-06-25 2008-07-28 2008-07-28
Unique Award Key CONT_AWD_AG4463P080005_12H2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title 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 and Service Codes Z199: MAINT-REP-ALT/MISC BLDGS

Recipient Details

Recipient COOPER ELECTRICAL CONTROLS, INC.
UEI DCQ6V557EFF5
Legacy DUNS 176327484
Recipient Address 928 SAM T BARKLEY DR, NEW ALBANY, 386529508, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2801658410 2021-02-04 0470 PPS 928 Sam T Barkley Dr, New Albany, MS, 38652-9508
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 559927.3
Loan Approval Amount (current) 559927.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39647
Servicing Lender Name BNA Bank
Servicing Lender Address 133 E Bankhead St, NEW ALBANY, MS, 38652-3933
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Albany, UNION, MS, 38652-9508
Project Congressional District MS-01
Number of Employees 36
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 39647
Originating Lender Name BNA Bank
Originating Lender Address NEW ALBANY, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 563900.48
Forgiveness Paid Date 2021-10-25
4457537009 2020-04-03 0470 PPP SAM T BARKLEY DR, NEW ALBANY, MS, 38652-9506
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 559700
Loan Approval Amount (current) 559700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39647
Servicing Lender Name BNA Bank
Servicing Lender Address 133 E Bankhead St, NEW ALBANY, MS, 38652-3933
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ALBANY, UNION, MS, 38652-9506
Project Congressional District MS-01
Number of Employees 36
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 39647
Originating Lender Name BNA Bank
Originating Lender Address NEW ALBANY, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 564361.61
Forgiveness Paid Date 2021-02-09

Date of last update: 16 Mar 2025

Sources: Mississippi Secretary of State