Search icon

CLOPTON CONTRACTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLOPTON CONTRACTORS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 21 May 1987 (38 years ago)
Business ID: 8702386
ZIP code: 39730
County: Monroe
State of Incorporation: MISSISSIPPI
Principal Office Address: 20366 EGYPT ROADABERDEEN, MS 39730

Agent

Name Role Address
MICHAEL CLOPTON Agent 20366 EGYPT ROAD, ABERDEEN, MS 39730

Director

Name Role Address
Michael Clopton Director 20366 Egypt Road, Aberdeen, MS 39730
Charles E Clopton Director 20366 Egypt Road, Aberdeen, MS 39730
Renea Clopton Director 20366 Egypt Road, Aberdeen, MS 39730
Diane Ewing Director 20366 Egypt Road, Aberdeen, MS 39730

President

Name Role Address
Michael Clopton President 20366 Egypt Road, Aberdeen, MS 39730

Vice President

Name Role Address
Charles E Clopton Vice President 20366 Egypt Road, Aberdeen, MS 39730

Treasurer

Name Role Address
Renea Clopton Treasurer 20366 Egypt Road, Aberdeen, MS 39730

Secretary

Name Role Address
Diane Ewing Secretary 20366 Egypt Road, Aberdeen, MS 39730

Unique Entity ID

CAGE Code:
1VGT6
UEI Expiration Date:
2015-08-18

Business Information

Activation Date:
2014-08-18
Initial Registration Date:
2001-09-25

Commercial and government entity program

CAGE number:
1VGT6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2015-08-18

Contact Information

POC:
MICHAEL CLOPTON

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2014-12-20 Admin Dissolution: Tax
Annual Report Filed 2014-12-11 Annual Report For CLOPTON CONTRACTORS, INC.
Notice to Dissolve/Revoke Filed 2014-10-13 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 2014-06-24 Notice to Dissolve/Revoke
Annual Report Filed 2013-08-01 Annual Report
Notice to Dissolve/Revoke Filed 2013-07-01 Notice to Dissolve/Revoke
Annual Report Filed 2012-09-28 Annual Report
Notice to Dissolve/Revoke Filed 2012-09-13 Notice to Dissolve/Revoke
Annual Report Filed 2011-04-11 Annual Report
Annual Report Filed 2010-03-26 Annual Report

USAspending Awards / Contracts

Procurement Instrument Identifier:
INP14PX03157
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2014-08-21
Description:
IGF::OT::IGF WATER&SEWER LINE INSTALLATION
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
K045: MODIFICATION OF EQUIPMENT- PLUMBING, HEATING, AND WASTE DISPOSAL EQUIPMENT
Procurement Instrument Identifier:
INP12PX25587
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2012-09-20
Description:
THE PURPOSE OF THIS MODIFICATION IS TO CHANGE THE PERIOD OF PERFORMANCE DATES.
Naics Code:
238320: PAINTING AND WALL COVERING CONTRACTORS
Product Or Service Code:
Z2PZ: REPAIR OR ALTERATION OF OTHER NON-BUILDING FACILITIES
Procurement Instrument Identifier:
INP12PX10005
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-3786.00
Base And Exercised Options Value:
-3786.00
Base And All Options Value:
-3786.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2012-09-14
Description:
CHANGE PERIOD OF PERFORMANCE DATES.
Naics Code:
236118: RESIDENTIAL REMODELERS
Product Or Service Code:
Y1QA: CONSTRUCTION OF RESTORATION OF REAL PROPERTY (PUBLIC OR PRIVATE)

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-10-29
Type:
Unprog Rel
Address:
PRAIRIE INDUSTRIAL PARK, BUIDLING #1, PRAIRIE, MS, 39756
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Jul 2025

Sources: Company Profile on Mississippi Secretary of State Website