Search icon

BUCKLEY NEWSPAPERS, INC.

Company Details

Name: BUCKLEY NEWSPAPERS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 27 Jun 1967 (58 years ago)
Business ID: 105777
ZIP code: 39422
County: Jasper
State of Incorporation: MISSISSIPPI
Principal Office Address: 3362 Highway 15Bay Springs, MS 39422

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BUCKLEY NEWSPAPERS INC. 401(K) PLAN 2010 640469065 2010-08-05 BUCKLEY NEWSPAPERS INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 511110
Sponsor’s telephone number 6018254004
Plan sponsor’s address 207 EAST GOVERNMENT TOWNSQUARE, SUITE B, BRANDON, MS, 39042

Plan administrator’s name and address

Administrator’s EIN 640469065
Plan administrator’s name BUCKLEY NEWSPAPERS INC.
Plan administrator’s address 207 EAST GOVERNMENT TOWNSQUARE, SUITE B, BRANDON, MS, 39042
Administrator’s telephone number 6018254004

Signature of

Role Plan administrator
Date 2010-08-04
Name of individual signing MELISSA FERRARA
Valid signature Filed with authorized/valid electronic signature
BUCKLEY NEWSPAPERS, INC. 401(K) PLAN 2009 640469065 2010-07-22 BUCKLEY NEWSPAPERS, INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 511110
Sponsor’s telephone number 6018254004
Plan sponsor’s address 207 EAST GOVERNMENT, TOWNSQUARE B, BRANDON, MS, 39042

Plan administrator’s name and address

Administrator’s EIN 640469065
Plan administrator’s name BUCKLEY NEWSPAPERS, INC.
Plan administrator’s address 207 EAST GOVERNMENT, TOWNSQUARE B, BRANDON, MS, 39042
Administrator’s telephone number 6018254004

Signature of

Role Plan administrator
Date 2010-07-22
Name of individual signing MELISSA FERRARA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CAROLYN BUCKLEY Agent 3362 HWY 15 N, PO BOX 449, BAY SPRINGS, MS 39422-449

Incorporator

Name Role Address
Frank W Buckley Incorporator 4 Marseilles, Brandon, MS 39042
Louis Hugh Denton Incorporator 342 Third St, Bay Springs, MS 39422
Mary Lee Denton Incorporator 342 Third St, Bay Springs, MS 39422
Vonnie Crouch Buckley Incorporator 1011 Windsor Drive, Hattiesburg, MS 39402

Director

Name Role Address
Sonya James Director 3362 Highway 15, Bay Springs, MS 39422
Kevan Lindsey Director 3362 Highway 15, Bay Springs, MS 39422
Carolyn Buckley Director 3362 Hwy 15 N, Bay Springs, MS 39422

President

Name Role Address
Sonya James President 3362 Highway 15, Bay Springs, MS 39422

Vice President

Name Role Address
Kevan Lindsey Vice President 3362 Highway 15, Bay Springs, MS 39422

Treasurer

Name Role Address
Carolyn Buckley Treasurer 3362 Hwy 15 N, Bay Springs, MS 39422

Secretary

Name Role Address
Carolyn Buckley Secretary 3362 Hwy 15 N, Bay Springs, MS 39422

Filings

Type Status Filed Date Description
Annual Report Filed 2024-04-03 Annual Report For BUCKLEY NEWSPAPERS, INC.
Amendment Form Filed 2023-09-20 Amendment For BUCKLEY NEWSPAPERS, INC.
Annual Report Filed 2023-06-27 Annual Report For BUCKLEY NEWSPAPERS, INC.
Amendment Form Filed 2023-05-02 Amendment For BUCKLEY NEWSPAPERS, INC.
Annual Report Filed 2022-03-30 Annual Report For BUCKLEY NEWSPAPERS, INC.
Annual Report Filed 2021-06-22 Annual Report For BUCKLEY NEWSPAPERS, INC.
Annual Report Filed 2020-04-15 Annual Report For BUCKLEY NEWSPAPERS, INC.
Annual Report Filed 2019-05-02 Annual Report For BUCKLEY NEWSPAPERS, INC.
Annual Report Filed 2018-04-02 Annual Report For BUCKLEY NEWSPAPERS, INC.
Annual Report Filed 2017-08-04 Annual Report For BUCKLEY NEWSPAPERS, INC.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5725187002 2020-04-06 0470 PPP 3362 Highway 15, BAY SPRINGS, MS, 39422-4808
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 270700
Loan Approval Amount (current) 270700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39721
Servicing Lender Name Merchants & Planters Bank
Servicing Lender Address 308 Raymond Sq, RAYMOND, MS, 39154
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAY SPRINGS, JASPER, MS, 39422-4808
Project Congressional District MS-03
Number of Employees 39
NAICS code 511110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39576
Originating Lender Name Merchants and Planters Bank
Originating Lender Address Bay Springs, MS
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 274226.62
Forgiveness Paid Date 2021-07-22
1043488304 2021-01-16 0470 PPS 3362 Highway 15, BAY SPRINGS, MS, 39422-5182
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 270792
Loan Approval Amount (current) 270792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39721
Servicing Lender Name Merchants & Planters Bank
Servicing Lender Address 308 Raymond Sq, RAYMOND, MS, 39154
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bay Springs, JASPER, MS, 39422
Project Congressional District MS-03
Number of Employees 35
NAICS code 511110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39576
Originating Lender Name Merchants and Planters Bank
Originating Lender Address Bay Springs, MS
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 274161.86
Forgiveness Paid Date 2022-04-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900095 Americans with Disabilities Act - Employment 2009-05-19 statistical closing
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2009-05-19
Termination Date 2009-11-24
Date Issue Joined 2009-06-10
Section 0451
Status Terminated

Parties

Name STEADMAN
Role Plaintiff
Name BUCKLEY NEWSPAPERS, INC.
Role Defendant

Date of last update: 11 Apr 2025

Sources: Mississippi Secretary of State