Search icon

COMPLETE ENVIRONMENTAL & REMEDIATION CO., L.L.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: COMPLETE ENVIRONMENTAL & REMEDIATION CO., L.L.C.
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Good Standing
Effective Date: 19 Jan 1998 (28 years ago)
Business ID: 651727
ZIP code: 39367
County: Wayne
State of Incorporation: MISSISSIPPI
Principal Office Address: 401 county farm rdwaynesboro, MS 39367

Links between entities

Type:
Headquarter of
Company Number:
000-601-246
State:
ALABAMA
Type:
Headquarter of
Company Number:
M09000003389
State:
FLORIDA

Agent

Name Role Address
JERRY R. KELLEY Agent HIGHWAY 84 WEST, P O BOX 1079, WAYNESBORO, MS 39367-1079

Manager

Name Role Address
Jerry R Kelley Manager p o box 332, WAYNESBORO, MS 393671079

Member

Name Role Address
Jerry R Kelley Member p o box 332, WAYNESBORO, MS 393671079
Marcus B Kelley Member 355 Mallie Bonner Rd, Waynesboro, MS 39367
Terry L Kelley Member 20 SANDY CREEK, Waynesboro, MS 39367

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
601-735-2809
Contact Person:
KEVIN IVY
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0374374

Unique Entity ID

Unique Entity ID:
KBCKL5V8PCJ3
CAGE Code:
1H2L9
UEI Expiration Date:
2025-12-03

Business Information

Activation Date:
2024-12-05
Initial Registration Date:
2001-05-16

Commercial and government entity program

CAGE number:
1H2L9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-05
CAGE Expiration:
2029-12-05
SAM Expiration:
2025-12-03

Contact Information

POC:
KEVIN IVY

Filings

Type Status Filed Date Description
Annual Report LLC Filed 2025-04-07 Annual Report For COMPLETE ENVIRONMENTAL & REMEDIATION CO., L.L.C.
Annual Report LLC Filed 2024-03-28 Annual Report For COMPLETE ENVIRONMENTAL & REMEDIATION CO., L.L.C.
Annual Report LLC Filed 2023-02-01 Annual Report For COMPLETE ENVIRONMENTAL & REMEDIATION CO., L.L.C.
Annual Report LLC Filed 2022-01-14 Annual Report For COMPLETE ENVIRONMENTAL & REMEDIATION CO., L.L.C.
Annual Report LLC Filed 2021-04-13 Annual Report For COMPLETE ENVIRONMENTAL & REMEDIATION CO., L.L.C.
Annual Report LLC Filed 2020-04-08 Annual Report For COMPLETE ENVIRONMENTAL & REMEDIATION CO., L.L.C.
Annual Report LLC Filed 2019-02-12 Annual Report For COMPLETE ENVIRONMENTAL & REMEDIATION CO., L.L.C.
Annual Report LLC Filed 2018-01-16 Annual Report For COMPLETE ENVIRONMENTAL & REMEDIATION CO., L.L.C.
Annual Report LLC Filed 2017-01-18 Annual Report For COMPLETE ENVIRONMENTAL & REMEDIATION CO., L.L.C.
Annual Report LLC Filed 2016-01-06 Annual Report For COMPLETE ENVIRONMENTAL & REMEDIATION CO., L.L.C.

USAspending Awards / Contracts

Procurement Instrument Identifier:
70Z08420GN0007900
Award Or Idv Flag:
IDV
Action Obligation:
990000.00
Base And All Options Value:
990000.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2019-11-07
Description:
BASIC ORDERING AGREEMENT (BOA) TO MITIGATE THE HARMFUL EFFECTS OF AN OIL SPILL OR HAZARDOUS CHEMICAL INCIDENT, AS NEEDED.
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
F112: ENVIRONMENTAL SYSTEMS PROTECTION- OIL SPILL RESPONSE
Procurement Instrument Identifier:
HSCG8417AN00058
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2019-11-07
Description:
BASIC ORDERING AGREEMENT (BOA) TO MITIGATE THE HARMFUL EFFECTS OF AN OIL SPILL OR HAZARDOUS CHEMICAL INCIDENT, AS NEEDED.
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
F112: ENVIRONMENTAL SYSTEMS PROTECTION- OIL SPILL RESPONSE
Procurement Instrument Identifier:
70Z08419F8YV05600
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-888.88
Base And Exercised Options Value:
-888.88
Base And All Options Value:
-888.88
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2019-06-19
Description:
C19042 PROVIDE LABOR, MATERIALS AND EQUIPMENT TO MITIGATE THE HARMFUL AFFECT OF OIL SPILL OR HAZARDOUS CHEMICAL INCIDENT, AS DIRECTED BY THE (FOSC)
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
F108: ENVIRONMENTAL SYSTEMS PROTECTION- ENVIRONMENTAL REMEDIATION

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
202333.07
Total Face Value Of Loan:
202333.07
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:
199300.00
Total Face Value Of Loan:
199300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-11-12
Type:
Unprog Rel
Address:
28575 HIGHWAY 32, OAKLAND, MS, 38948
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$202,333.07
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$202,333.07
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$203,788.74
Servicing Lender:
First State Bank
Use of Proceeds:
Payroll: $202,333.07
Jobs Reported:
19
Initial Approval Amount:
$199,300
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$199,300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$200,714.21
Servicing Lender:
Community Bank of Mississippi
Use of Proceeds:
Payroll: $162,125.22
Utilities: $26,737.02
Healthcare: $10437.76

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(601) 794-2740
Add Date:
1998-11-19
Operation Classification:
Auth. For Hire
power Units:
9
Drivers:
4
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jun 2025

Sources: Company Profile on Mississippi Secretary of State Website