Search icon

ADOLPH BOURDIN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ADOLPH BOURDIN, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 20 Apr 1973 (52 years ago)
Business ID: 103137
ZIP code: 39571
County: Harrison
State of Incorporation: MISSISSIPPI
Principal Office Address: 101 East Scenic, P. O. Box 723PASS CHRISTIAN, MS 39571

Agent

Name Role Address
ROBERT BOURDIN Agent 101 EAST BEACH, PASS CHRISTIAN, MS 39571

President

Name Role Address
Robert P Bourdin President 202 Algernon Avenue, P. O. Box 723, Pass Christian, MS 39571

Director

Name Role Address
R Paul Bourdin Jr Director P. O. Box 723, Pass Christian, MS 39571
Denise B Wise Director P. O. Box 723, Pass Christian, MS 39571
Adolph W Bourdin Director P. O. Box 723, Pass Christian, MS 39571

Vice President

Name Role Address
R Paul Bourdin Jr Vice President P. O. Box 723, Pass Christian, MS 39571

Secretary

Name Role Address
Denise B Wise Secretary P. O. Box 723, Pass Christian, MS 39571

Treasurer

Name Role Address
Denise B Wise Treasurer P. O. Box 723, Pass Christian, MS 39571

Unique Entity ID

CAGE Code:
6DZF0
UEI Expiration Date:
2014-12-05

Business Information

Activation Date:
2013-12-05
Initial Registration Date:
2012-09-06

Commercial and government entity program

CAGE number:
6DZF0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2014-12-05

Contact Information

POC:
ROBERT P. BOURDIN

Filings

Type Status Filed Date Description
Annual Report Filed 2025-07-08 Annual Report For ADOLPH BOURDIN, INC.
Amendment Form Filed 2025-03-04 Amendment For ADOLPH BOURDIN, INC.
Annual Report Filed 2024-04-09 Annual Report For ADOLPH BOURDIN, INC.
Annual Report Filed 2023-05-16 Annual Report For ADOLPH BOURDIN, INC.
Annual Report Filed 2022-04-14 Annual Report For ADOLPH BOURDIN, INC.
Annual Report Filed 2021-04-15 Annual Report For ADOLPH BOURDIN, INC.
Annual Report Filed 2020-03-30 Annual Report For ADOLPH BOURDIN, INC.
Annual Report Filed 2019-04-09 Annual Report For ADOLPH BOURDIN, INC.
Annual Report Filed 2018-04-13 Annual Report For ADOLPH BOURDIN, INC.
Annual Report Filed 2017-05-09 Annual Report For ADOLPH BOURDIN, INC.

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
41790.00
Total Face Value Of Loan:
41790.00
Date:
2020-04-28
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:
41790.00
Total Face Value Of Loan:
41790.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$41,790
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,790
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$42,053.51
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $41,785
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$41,790
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,790
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$42,043.06
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $41,790

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Jul 2025

Sources: Company Profile on Mississippi Secretary of State Website