Search icon

H. C. BAILEY COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: H. C. BAILEY COMPANY
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 30 Oct 1952 (73 years ago)
Business ID: 300029
ZIP code: 39157
County: Madison
State of Incorporation: MISSISSIPPI
Principal Office Address: 1022 Highland Colony Parkway, Suite 300, 1022 Highland Colony Parkway Suite 300Ridgeland, MS 39157

Director

Name Role Address
H C Bailey Jr Director 1022 Highland Colony ParkwaySuite 300, Ridgeland, MS 39157
William C Bailey Director 1022 Highland Colony ParkwaySuite 300, Ridgeland, MS 39157

President

Name Role Address
H C Bailey Jr President 1022 Highland Colony ParkwaySuite 300, Ridgeland, MS 39157

Vice President

Name Role Address
William C Bailey Vice President 1022 Highland Colony ParkwaySuite 300, Ridgeland, MS 39157

Treasurer

Name Role Address
Richard L Young Treasurer 1022 Highland Colony ParkwaySuite 300, Ridgeland, MS 39157

Agent

Name Role Address
Richard Wise Agent 1022 Highland Colony Parkway, Suite 300, Ridgeland , MS 39157

Form 5500 Series

Employer Identification Number (EIN):
640329823
Plan Year:
2024
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

Filings

Type Status Filed Date Description
Annual Report Filed 2025-02-04 Annual Report For H. C. BAILEY COMPANY
Amendment Form Filed 2024-01-26 Amendment For H. C. BAILEY COMPANY
Annual Report Filed 2024-01-25 Annual Report For H. C. BAILEY COMPANY
Annual Report Filed 2023-03-15 Annual Report For H. C. BAILEY COMPANY
Reinstatement Filed 2022-01-28 Reinstatement For H. C. BAILEY COMPANY
Admin Dissolution Filed 2021-11-29 Action of Intent to Dissolve: AR: H. C. BAILEY COMPANY
Notice to Dissolve/Revoke Filed 2021-09-07 Notice of Intent to Dissolve: AR: H. C. BAILEY COMPANY
Annual Report Filed 2020-02-04 Annual Report For H. C. BAILEY COMPANY
Annual Report Filed 2019-04-12 Annual Report For H. C. BAILEY COMPANY
Annual Report Filed 2018-04-04 Annual Report For H. C. BAILEY COMPANY

USAspending Awards / Financial Assistance

Date:
2021-05-22
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:
200231.62
Total Face Value Of Loan:
200231.62
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:
200200.00
Total Face Value Of Loan:
200200.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$200,231.62
Date Approved:
2021-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$200,231.62
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$201,015.86
Servicing Lender:
Hope Enterprise Corporation
Use of Proceeds:
Payroll: $200,229.62
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$200,200
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$200,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$202,290.98
Servicing Lender:
Renasant Bank
Use of Proceeds:
Payroll: $200,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 10 Jun 2025

Sources: Company Profile on Mississippi Secretary of State Website