Search icon

Core Logistical Solutions, LLC

Company Details

Name: Core Logistical Solutions, LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Good Standing
Effective Date: 03 Dec 2015 (10 years ago)
Business ID: 1080661
ZIP code: 39506
County: Harrison
State of Incorporation: MISSISSIPPI
Principal Office Address: 3215 D AvenueGulfport, MS 39506

Agent

Name Role Address
Zachary Thompson Agent 1115 Road 375, Pass Christian, MS 39571

Manager

Name Role Address
Zachary Thompson Manager 1115 Road 375, Pass Christian, MS 39571

President

Name Role Address
Zachary Thompson President 1115 Road 375, Pass Christian, MS 39571

Filings

Type Status Filed Date Description
Annual Report LLC Filed 2025-01-13 Annual Report For Core Logistical Solutions, LLC
Annual Report LLC Filed 2024-01-31 Annual Report For Core Logistical Solutions, LLC
Annual Report LLC Filed 2023-09-11 Annual Report For Core Logistical Solutions, LLC
Notice to Dissolve/Revoke Filed 2023-09-08 Notice of Intent to Dissolve: AR: Core Logistical Solutions, LLC
Annual Report LLC Filed 2022-06-06 Annual Report For Core Logistical Solutions, LLC
Annual Report LLC Filed 2022-05-17 Annual Report For Core Logistical Solutions, LLC
Annual Report LLC Filed 2022-05-16 Annual Report For Core Logistical Solutions, LLC
Amendment Form Filed 2021-06-23 Amendment For Core Logistical Solutions, LLC
Annual Report LLC Filed 2021-02-03 Annual Report For Core Logistical Solutions, LLC
Annual Report LLC Filed 2020-01-21 Annual Report For Core Logistical Solutions, LLC

USAspending Awards / Financial Assistance

Date:
2022-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
96100.00
Total Face Value Of Loan:
500000.00
Date:
2021-11-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-19
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:
122980.00
Total Face Value Of Loan:
122980.00
Date:
2020-04-16
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:
138180.00
Total Face Value Of Loan:
138180.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
138180
Current Approval Amount:
138180
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
140567.44
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122980
Current Approval Amount:
122980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
124165.39

Date of last update: 16 May 2025

Sources: Company Profile on Mississippi Secretary of State Website