Search icon

WALTERS MACHINE WORKS, INC.

Company Details

Name: WALTERS MACHINE WORKS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 23 Jul 1980 (45 years ago)
Business ID: 108720
ZIP code: 39441
County: Jones
State of Incorporation: MISSISSIPPI
Principal Office Address: HWY 84 E LAUREL, MS 39441-1944

President

Name Role Address
Roger A Walters President Hwy 84 E PO Box 1944, PO Box1944, Laurel, MS 39441

Director

Name Role Address
John W Robine Sr Director PO Box 1944, Laurel, MS 39440
James G Walters Director PO Box 1944, Laurel, MS 39441
Roger A Walters Director Hwy 84 E PO Box 1944, PO Box1944, Laurel, MS 39441

Vice President

Name Role Address
John W Robine Sr Vice President PO Box 1944, Laurel, MS 39440

Secretary

Name Role Address
James G Walters Secretary PO Box 1944, Laurel, MS 39441

Treasurer

Name Role Address
James G Walters Treasurer PO Box 1944, Laurel, MS 39441

Agent

Name Role Address
GLORIA J WALTERS Agent HWY 84 E, P O BOX 1944, LAUREL, MS 39441

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2024-12-01 Action of Intent to Dissolve: Tax: WALTERS MACHINE WORKS, INC.
Notice to Dissolve/Revoke Filed 2024-09-01 Notice of Intent to Dissolve: Tax: WALTERS MACHINE WORKS, INC.
Annual Report Filed 2023-01-20 Annual Report For WALTERS MACHINE WORKS, INC.
Annual Report Filed 2022-05-10 Annual Report For WALTERS MACHINE WORKS, INC.
Annual Report Filed 2021-03-17 Annual Report For WALTERS MACHINE WORKS, INC.
Annual Report Filed 2020-06-22 Annual Report For WALTERS MACHINE WORKS, INC.
Annual Report Filed 2019-05-22 Annual Report For WALTERS MACHINE WORKS, INC.
Annual Report Filed 2018-09-21 Annual Report For WALTERS MACHINE WORKS, INC.
Notice to Dissolve/Revoke Filed 2018-09-07 Notice to Dissolve/Revoke
Annual Report Filed 2017-04-07 Annual Report For WALTERS MACHINE WORKS, INC.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2330208407 2021-02-03 0470 PPS 1507 Highway 84 E, Laurel, MS, 39443-9595
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30187.5
Loan Approval Amount (current) 30187.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 40068
Servicing Lender Name First State Bank
Servicing Lender Address 708 Azalea Dr, WAYNESBORO, MS, 39367-2719
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Laurel, JONES, MS, 39443-9595
Project Congressional District MS-04
Number of Employees 3
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 40068
Originating Lender Name First State Bank
Originating Lender Address WAYNESBORO, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30549.75
Forgiveness Paid Date 2022-04-14
4974707010 2020-04-04 0470 PPP 1507 HIGHWAY 84 E, LAUREL, MS, 39443-9595
Loan Status Date 2020-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 40068
Servicing Lender Name First State Bank
Servicing Lender Address 708 Azalea Dr, WAYNESBORO, MS, 39367-2719
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LAUREL, JONES, MS, 39443-9595
Project Congressional District MS-04
Number of Employees 4
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 40068
Originating Lender Name First State Bank
Originating Lender Address WAYNESBORO, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30160.83
Forgiveness Paid Date 2020-10-20

Date of last update: 05 Mar 2025

Sources: Mississippi Secretary of State