Search icon

COOPER MEAT PACKERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COOPER MEAT PACKERS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 21 Aug 1998 (27 years ago)
Business ID: 660306
ZIP code: 39073
County: Rankin
State of Incorporation: MISSISSIPPI
Principal Office Address: 3330 Hwy 49 SFlorence, MS 39073

Agent

Name Role Address
Cooper, Henry F, Jr Agent 3330 Hwy 49 S Florence MS 39073;P O Box 367, Star, MS 39167

Incorporator

Name Role Address
Powell G Ogletree Jr Incorporator 111 E Capitol St #350, Po Box 24297, Jackson, MS 39225-4297

Director

Name Role Address
Henry F. Cooper Jr Director 3330 Hwy 49 South, Florence, MS 39073

President

Name Role Address
Henry F. Cooper Jr President 3330 Hwy 49 South, Florence, MS 39073

Vice President

Name Role Address
Julyn Cooper Vice President 3330 Hwy 49 South, Florence, MS 39073

Chief Financial Officer

Name Role Address
Mallory C Shows Chief Financial Officer 3330 Hwy 49 South, Florence, MS 39073

Form 5500 Series

Employer Identification Number (EIN):
621755092
Plan Year:
2023
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:

Filings

Type Status Filed Date Description
Annual Report Filed 2025-01-17 Annual Report For COOPER MEAT PACKERS, INC.
Annual Report Filed 2024-02-19 Annual Report For COOPER MEAT PACKERS, INC.
Annual Report Filed 2023-01-09 Annual Report For COOPER MEAT PACKERS, INC.
Annual Report Filed 2022-01-10 Annual Report For COOPER MEAT PACKERS, INC.
Annual Report Filed 2021-02-03 Annual Report For COOPER MEAT PACKERS, INC.
Annual Report Filed 2020-02-12 Annual Report For COOPER MEAT PACKERS, INC.
Annual Report Filed 2019-03-01 Annual Report For COOPER MEAT PACKERS, INC.
Annual Report Filed 2018-04-12 Annual Report For COOPER MEAT PACKERS, INC.
Annual Report Filed 2017-04-17 Annual Report For COOPER MEAT PACKERS, INC.
Annual Report Filed 2016-04-12 Annual Report For COOPER MEAT PACKERS, INC.

USAspending Awards / Financial Assistance

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:
476000.00
Total Face Value Of Loan:
476000.00
Date:
2010-12-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-1263.00
Total Face Value Of Loan:
148737.00
Date:
2008-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
74600.00
Total Face Value Of Loan:
74600.00

Trademarks Section

Serial Number:
85479520
Mark:
COUNTRY PLEASIN' BRAND
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2011-11-22
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
COUNTRY PLEASIN' BRAND

Goods And Services

For:
Bacon; Chicken; Ham; Pork; Sausages; Turkey
First Use:
2002-04-26
International Classes:
029 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Jobs Reported:
49
Initial Approval Amount:
$476,000
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$476,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$478,634.3
Servicing Lender:
Peoples Bank
Use of Proceeds:
Payroll: $476,000

Motor Carrier Census

DBA Name:
COUNTRY MEAT PACKERS
Carrier Operation:
Interstate
Add Date:
2003-03-12
Operation Classification:
Private(Property)
power Units:
8
Drivers:
7
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Jun 2025

Sources: Company Profile on Mississippi Secretary of State Website