Search icon

mTradeCo.

Company claim

Is this your business?

Get access!

Company Details

Name: mTradeCo.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 20 Nov 2015 (10 years ago)
Business ID: 1080126
ZIP code: 38655
County: Lafayette
State of Incorporation: MISSISSIPPI
Principal Office Address: 200 South Lamar CtOxford, MS 38655
Historical names: IntelCo, Inc.

Agent

Name Role Address
William B. Rayburn Agent 200 South Lamar Ct, Oxford, MS 38655

Incorporator

Name Role Address
A. Neal Graham Incorporator 999 S. Shady Grove, Suite 300, Memphis, TN 38120

Director

Name Role Address
Lois Lovelady Director 200 South Lamar Ct, Oxford, MS 38655
William B Rayburn Director 200 South Lamar Ct, Oxford, MS 38655

President

Name Role Address
Lois Lovelady President 200 South Lamar Ct, Oxford, MS 38655

Secretary

Name Role Address
Fowler Staines Secretary 200 South Lamar Ct, Oxford, MS 38655

Chief Financial Officer

Name Role Address
Fowler Staines Chief Financial Officer 200 South Lamar Ct, Oxford, MS 38655

Chief Executive Officer

Name Role Address
William B Rayburn Chief Executive Officer 200 South Lamar Ct, Oxford, MS 38655

Central Index Key

CIK number:
0001678073
Phone:
662-371-0023

Latest Filings

Form type:
D/A
File number:
021-502323
Filing date:
2024-04-08
File:
Form type:
D/A
File number:
021-502323
Filing date:
2024-04-08
File:
Form type:
D
File number:
021-502323
Filing date:
2024-01-12
File:
Form type:
D/A
File number:
021-476365
Filing date:
2023-09-08
File:
Form type:
D/A
File number:
021-476365
Filing date:
2023-03-21
File:

Filings

Type Status Filed Date Description
Annual Report Filed 2025-03-27 Annual Report For mTradeCo.
Annual Report Filed 2024-04-03 Annual Report For mTradeCo.
Annual Report Filed 2023-04-13 Annual Report For mTradeCo.
Amendment Form Filed 2023-04-10 Amendment For mTradeCo.
Annual Report Filed 2023-04-06 Annual Report For mTradeCo.
Annual Report Filed 2022-03-09 Annual Report For mTradeCo.
Annual Report Filed 2021-03-17 Annual Report For mTradeCo.
Annual Report Filed 2020-03-16 Annual Report For mTradeCo.
Amendment Form Filed 2019-09-13 Amendment For mTradeCo.
Annual Report Filed 2019-03-18 Annual Report For mTradeCo.

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
1634263.20
Total Face Value Of Loan:
1634263.20
Date:
2020-04-07
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:
1478500.00
Total Face Value Of Loan:
1478500.00

Paycheck Protection Program

Jobs Reported:
107
Initial Approval Amount:
$1,634,263.2
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,634,263.2
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,639,347.57
Servicing Lender:
First Commercial Bank
Use of Proceeds:
Payroll: $1,634,261.2
Utilities: $1
Jobs Reported:
97
Initial Approval Amount:
$1,478,500
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,478,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,491,108.32
Servicing Lender:
First Commercial Bank
Use of Proceeds:
Payroll: $1,432,451
Utilities: $5,400
Rent: $40,649

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 04 Jul 2025

Sources: Company Profile on Mississippi Secretary of State Website