Search icon

REOP, INC.

Company Details

Name: REOP, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 12 Mar 2004 (21 years ago)
Business ID: 852577
ZIP code: 38606
County: Panola
State of Incorporation: MISSISSIPPI
Principal Office Address: 510 Hwy 51 South;Suite 11Batesville, MS 38606

Agent

Name Role Address
Blackburn, Barry C. Agent 8429 Industrial Drive;PO Box 70, Olive Branch, MS 38654

Incorporator

Name Role Address
Nancy Smith Incorporator 3394 Bend Road, Coldwater, MS 38618
Richard Sosebee Incorporator 1472 County Road 170, Oakland, MS 38948
Virginia Sosebee Incorporator 1472 County Road 170, Oakland, MS 38948

Director

Name Role Address
Virginia Sosebee Director 108 Hillcrest Dr, Batesville, MS 38606
Richard Sosebee Director 108 Hillcrest Dr, Batesville, MS 38606

Secretary

Name Role Address
Virginia Sosebee Secretary 108 Hillcrest Dr, Batesville, MS 38606

Vice President

Name Role Address
Virginia Sosebee Vice President 108 Hillcrest Dr, Batesville, MS 38606

President

Name Role Address
Richard Sosebee President 108 Hillcrest Dr, Batesville, MS 38606

Treasurer

Name Role Address
Richard Sosebee Treasurer 108 Hillcrest Dr, Batesville, MS 38606

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2011-12-05 Admin Dissolution
Notice to Dissolve/Revoke Filed 2011-07-25 Notice to Dissolve/Revoke
Annual Report Filed 2010-02-17 Annual Report
Reinstatement Filed 2010-02-05 Reinstatement
Annual Report Filed 2009-04-15 Annual Report
Annual Report Filed 2008-04-14 Annual Report
Amendment Form Filed 2007-05-15 Amendment
Annual Report Filed 2007-04-30 Annual Report
Annual Report Filed 2006-07-03 Annual Report
Annual Report Filed 2005-05-06 Annual Report

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD HSFEHQ10J0267 2010-08-13 2010-08-13 2010-08-13
Unique Award Key CONT_AWD_HSFEHQ10J0267_7022_HSFEHQ10D0146_7022
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 162000.00
Current Award Amount 162000.00
Potential Award Amount 162000.00

Description

Title CARNES THU GROUNDS MAINT SERVICES THROUGH 6/30/10
NAICS Code 561730: LANDSCAPING SERVICES
Product and Service Codes S299: OTHER HOUSEKEEPING SERVICES

Recipient Details

Recipient REOP, INC.
UEI WLJKGVBCW533
Recipient Address 500 HWY 51 S, BATESVILLE, PANOLA, MISSISSIPPI, 386062573, UNITED STATES
No data IDV HSFEHQ10D0146 2010-01-20 No data No data
Unique Award Key CONT_IDV_HSFEHQ10D0146_7022
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 0.00

Description

Title GROUNDS MAINTENANCE - CARNES THU MISSISSIPPI
NAICS Code 561730: LANDSCAPING SERVICES
Product and Service Codes S299: OTHER HOUSEKEEPING SERVICES

Recipient Details

Recipient REOP, INC.
UEI WLJKGVBCW533
Recipient Address 500 HWY 51 S, BATESVILLE, PANOLA, MISSISSIPPI, 386062573, UNITED STATES
DO AWARD HSFEHQ06J0001 2009-07-14 2009-07-14 2009-07-14
Unique Award Key CONT_AWD_HSFEHQ06J0001_7022_HSFEHQ06D1049_7022
Awarding Agency Department of Homeland Security
Link View Page

Description

Title DEOBLIGATION OF UNLIQUIDATED FUNDS AND CLOSE OUT OF TASK ORDER HSFEHQ-06-J-0001.
NAICS Code 561210: FACILITIES SUPPORT SERVICES
Product and Service Codes S216: FACILITIES OPERATIONS SUPPORT SVCS

Recipient Details

Recipient REOP, INC.
UEI WLJKGVBCW533
Legacy DUNS 145463340
Recipient Address 7618 HIGHWAY 32, OAKLAND, 389482210, UNITED STATES
PO AWARD HSFEHQ09P0337 2009-02-27 2010-02-26 2010-02-26
Unique Award Key CONT_AWD_HSFEHQ09P0337_7022_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title DUMPSTER AND SERVICE - SELMAL, AL
NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes S222: WASTE TREATMENT AND STORAGE

Recipient Details

Recipient REOP, INC.
UEI WLJKGVBCW533
Legacy DUNS 145463340
Recipient Address 500 HWY 51 S, BATESVILLE, 386060000, UNITED STATES
PO AWARD HSFEMS08P0001 2008-09-08 2008-09-20 2008-09-20
Unique Award Key CONT_AWD_HSFEMS08P0001_7022_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title SOLID WASTE COLLECTION FOR FEMA OFFICES & SITES
NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes S205: TRASH/GARBAGE COLLECTION

Recipient Details

Recipient REOP, INC.
UEI WLJKGVBCW533
Legacy DUNS 145463340
Recipient Address 500 A HGY 51 S, BATESVILLE, 386060000, UNITED STATES
DELIVERY ORDER AWARD 0001 2008-06-07 2008-07-07 2008-07-07
Unique Award Key CONT_AWD_0001_9700_W912P808D0007_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3502.74
Current Award Amount 3502.74
Potential Award Amount 3502.74

Description

Title EASTERN MATOC POOL - DEBRIS REMOVAL
NAICS Code 562119: OTHER WASTE COLLECTION
Product and Service Codes S299: OTHER HOUSEKEEPING SERVICES

Recipient Details

Recipient REOP, INC.
UEI WLJKGVBCW533
Legacy DUNS 145463340
Recipient Address 500 A HGY 51 S, BATESVILLE, PANOLA, MISSISSIPPI, 386060000, UNITED STATES
DELIVERY ORDER AWARD 0001 2008-06-07 2008-07-07 2008-07-07
Unique Award Key CONT_AWD_0001_9700_W912P808D0011_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3817.74
Current Award Amount 3817.74
Potential Award Amount 3817.74

Description

Title WESTERN MATOC POOL - DEBRIS REMOVAL
NAICS Code 562119: OTHER WASTE COLLECTION
Product and Service Codes S299: OTHER HOUSEKEEPING SERVICES

Recipient Details

Recipient REOP, INC.
UEI WLJKGVBCW533
Legacy DUNS 145463340
Recipient Address 500 A HGY 51 S, BATESVILLE, PANOLA, MISSISSIPPI, 386060000, UNITED STATES
No data IDV W912P808D0011 2007-12-01 No data No data
Unique Award Key CONT_IDV_W912P808D0011_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 200000000.00

Description

Title WESTERN MATOC POOL - DEBRIS REMOVAL
NAICS Code 562119: OTHER WASTE COLLECTION
Product and Service Codes S299: OTHER HOUSEKEEPING SERVICES

Recipient Details

Recipient REOP, INC.
UEI WLJKGVBCW533
Legacy DUNS 145463340
Recipient Address 500 A HGY 51 S, BATESVILLE, PANOLA, MISSISSIPPI, 386060000, UNITED STATES
No data IDV W912P808D0007 2007-12-01 No data No data
Unique Award Key CONT_IDV_W912P808D0007_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 200000000.00

Description

Title EASTERN MATOC POOL - DEBRIS REMOVAL
NAICS Code 562119: OTHER WASTE COLLECTION
Product and Service Codes S299: OTHER HOUSEKEEPING SERVICES

Recipient Details

Recipient REOP, INC.
UEI WLJKGVBCW533
Legacy DUNS 145463340
Recipient Address 500 A HGY 51 S, BATESVILLE, PANOLA, MISSISSIPPI, 386060000, UNITED STATES
DO AWARD HSFEMS07J0002 2007-01-01 2007-02-28 2007-02-28
Unique Award Key CONT_AWD_HSFEMS07J0002_7022_HSFEHQ06D1049_7022
Awarding Agency Department of Homeland Security
Link View Page

Description

Title DEOBLIGATION OF UNLIQUIDATED FUNDS AND CLOSE OUT OF TASK ORDER HSFEMS-07-J-0002.
NAICS Code 561210: FACILITIES SUPPORT SERVICES
Product and Service Codes S216: FACILITIES OPERATIONS SUPPORT SVCS

Recipient Details

Recipient REOP, INC.
UEI WLJKGVBCW533
Legacy DUNS 145463340
Recipient Address 7618 HIGHWAY 32, OAKLAND, 389482210, UNITED STATES

Date of last update: 26 Mar 2025

Sources: Mississippi Secretary of State