Search icon

Clearview Digital Conversions, Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: Clearview Digital Conversions, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 13 May 2011 (14 years ago)
Business ID: 983201
ZIP code: 39211
County: Hinds
State of Incorporation: MISSISSIPPI
Principal Office Address: 5712 I-55 NorthJackson, MS 39211

Agent

Name Role Address
Jay Meacham Agent 4755 Old Canton Road, P. O. BOx 16745, Jackson, MS 39211

Incorporator

Name Role Address
Doug Hudgins Incorporator 210 E Capitol St Ste M195, Jackson, MS 39201
Jay Meacham Incorporator 210 E Capitol St Ste M 195, Jackson, MS 39201

President

Name Role Address
James Philip Cothren President P. O. Box 16745, Jackson, MS 39236

Treasurer

Name Role Address
James Philip Cothren Treasurer P. O. Box 16745, Jackson, MS 39236

Unique Entity ID

CAGE Code:
6VUU6
UEI Expiration Date:
2020-08-25

Business Information

Division Name:
CLEARVIEW DIGITAL CONVERSIONS
Activation Date:
2019-08-26
Initial Registration Date:
2013-03-26

Commercial and government entity program

CAGE number:
6VUU6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-26
CAGE Expiration:
2025-08-25
SAM Expiration:
2022-02-21

Contact Information

POC:
JAY F. MEACHAM
Corporate URL:
www.clearviewconversions.com

Filings

Type Status Filed Date Description
Annual Report Filed 2025-03-14 Annual Report For Clearview Digital Conversions, Inc.
Annual Report Filed 2024-10-14 Annual Report For Clearview Digital Conversions, Inc.
Notice to Dissolve/Revoke Filed 2024-09-01 Notice of Intent to Dissolve: AR: Clearview Digital Conversions, Inc.
Annual Report Filed 2023-03-13 Annual Report For Clearview Digital Conversions, Inc.
Annual Report Filed 2022-03-14 Annual Report For Clearview Digital Conversions, Inc.
Annual Report Filed 2021-03-31 Annual Report For Clearview Digital Conversions, Inc.
Annual Report Filed 2020-04-20 Annual Report For Clearview Digital Conversions, Inc.
Annual Report Filed 2019-03-13 Annual Report For Clearview Digital Conversions, Inc.
Annual Report Filed 2018-02-12 Annual Report For Clearview Digital Conversions, Inc.
Amendment Form Filed 2018-01-18 Amendment For Clearview Digital Conversions, Inc.

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
138565.00
Total Face Value Of Loan:
138565.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
200000.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$138,565
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$138,565
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$139,377.14
Servicing Lender:
First Commercial Bank
Use of Proceeds:
Payroll: $138,565
Jobs Reported:
25
Initial Approval Amount:
$138,500
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$138,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$139,619.54
Servicing Lender:
First Commercial Bank
Use of Proceeds:
Payroll: $126,900
Utilities: $3,600
Rent: $8,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jun 2025

Sources: Company Profile on Mississippi Secretary of State Website