Search icon

American Services, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: American Services, LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Good Standing
Effective Date: 18 Oct 2018 (7 years ago)
Business ID: 1159841
ZIP code: 38671
County: DeSoto
State of Incorporation: MISSISSIPPI
Principal Office Address: 2281 Stateline Rd WSouthaven, MS 38671

Agent

Name Role Address
James E. Holland Agent 3010 Goodman Road West, Suite A, Horn Lake, MS 38637

Organizer

Name Role Address
Jerry Wesley Hisaw Organizer 3010 Goodman Road West, Horn Lake, MS 38637

Member

Name Role Address
Kendall Prewett Member 5425 Church Road, Lake Cormorant, MS 38641
William Bruce Prewett Member P.O. Box 386, Southaven, MS 38671

Manager

Name Role Address
Tiffany R Bridgewater Manager 5612 Tchulahoma Rd, Memphis, TN 38118
Robert Griffin Manager 415 Magnolia Circle, Sarah, MS 38665

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
STEVEN HUNTER
User ID:
P2875279

Unique Entity ID

Unique Entity ID:
NGRACKM4R9K5
CAGE Code:
9AZF3
UEI Expiration Date:
2025-09-23

Business Information

Activation Date:
2024-09-24
Initial Registration Date:
2022-05-24

Filings

Type Status Filed Date Description
Annual Report LLC Filed 2025-03-31 Annual Report For American Services, LLC
Annual Report LLC Filed 2024-03-28 Annual Report For American Services, LLC
Annual Report LLC Filed 2023-10-12 Annual Report For American Services, LLC
Annual Report LLC Filed 2023-02-09 Annual Report For American Services, LLC
Annual Report LLC Filed 2022-09-15 Annual Report For American Services, LLC
Notice to Dissolve/Revoke Filed 2022-09-05 Notice of Intent to Dissolve: AR: American Services, LLC
Annual Report LLC Filed 2021-09-15 Annual Report For American Services, LLC
Notice to Dissolve/Revoke Filed 2021-09-07 Notice of Intent to Dissolve: AR: American Services, LLC
Annual Report LLC Filed 2020-03-12 Annual Report For American Services, LLC
Annual Report LLC Filed 2019-09-11 Annual Report For American Services, LLC

Paycheck Protection Program

Jobs Reported:
41
Initial Approval Amount:
$408,200
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$408,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$411,499.15
Servicing Lender:
Guaranty Bank & Trust Company
Use of Proceeds:
Payroll: $408,200

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2015-12-29
Operation Classification:
Auth. For Hire
power Units:
44
Drivers:
60
Inspections:
26
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2023-01-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
STONE
Party Role:
Plaintiff
Party Name:
American Services, LLC
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2022-10-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
WILLIAMS
Party Role:
Plaintiff
Party Name:
American Services, LLC
Party Role:
Defendant
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 06 Jul 2025

Sources: Company Profile on Mississippi Secretary of State Website