Search icon

MAR-CAL, INC.

Company Details

Name: MAR-CAL, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 13 Apr 1976 (49 years ago)
Business ID: 403512
ZIP code: 39114
County: Simpson
State of Incorporation: MISSISSIPPI
Principal Office Address: 951 Cato Road, 951 Cato RoadMendenhall, MS 39114

Agent

Name Role Address
SANDY MARTIN Agent 951 CATO RD, MENDENHALL, MS 39114

Director

Name Role Address
Roy Brent Martin Director 530 Cato Rd, Brandon, MS 39042
John Bradley Martin Director 1003 Cato Rd, Mendenhall, MS 39114
Ken Martin Director 951 Cato Road, Mendenhall, MS 39114
Sandy Martin Director 951 Cato Rd, Mendenhall, MS 39114

President

Name Role Address
Roy Brent Martin President 530 Cato Rd, Brandon, MS 39042

Secretary

Name Role Address
John Bradley Martin Secretary 1003 Cato Rd, Mendenhall, MS 39114

Vice President

Name Role Address
John Bradley Martin Vice President 1003 Cato Rd, Mendenhall, MS 39114

Filings

Type Status Filed Date Description
Annual Report Filed 2025-03-04 Annual Report For MAR-CAL, INC.
Annual Report Filed 2024-01-30 Annual Report For MAR-CAL, INC.
Annual Report Filed 2023-04-14 Annual Report For MAR-CAL, INC.
Annual Report Filed 2022-03-11 Annual Report For MAR-CAL, INC.
Amendment Form Filed 2021-12-10 Amendment For MAR-CAL, INC.
Annual Report Filed 2021-05-20 Annual Report For MAR-CAL, INC.
Annual Report Filed 2020-05-21 Annual Report For MAR-CAL, INC.
Annual Report Filed 2019-04-14 Annual Report For MAR-CAL, INC.
Annual Report Filed 2018-04-04 Annual Report For MAR-CAL, INC.
Annual Report Filed 2017-02-14 Annual Report For MAR-CAL, INC.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304314693 0419400 2002-07-17 JOHNS-SHILOH RD., BRANDON, MS, 39042
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2002-07-23
Emphasis L: XLOGGING, S: LOGGING
Case Closed 2002-10-16

Related Activity

Type Accident
Activity Nr 101362945

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100266 F02 VII
Issuance Date 2002-10-03
Abatement Due Date 2002-10-09
Current Penalty 4900.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100266 I07 I
Issuance Date 2002-10-03
Abatement Due Date 2002-10-30
Current Penalty 1250.0
Initial Penalty 1500.0
Nr Instances 5
Nr Exposed 6
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8663257007 2020-04-08 0470 PPP 951 CATO RD, MENDENHALL, MS, 39114-4450
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72700
Loan Approval Amount (current) 72700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39217
Servicing Lender Name Community Bank of Mississippi
Servicing Lender Address 1905, Community Bank Way, Flowood, MS, 39232
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MENDENHALL, SIMPSON, MS, 39114-4450
Project Congressional District MS-03
Number of Employees 7
NAICS code 113310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39217
Originating Lender Name Community Bank of Mississippi
Originating Lender Address Flowood, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 73261.68
Forgiveness Paid Date 2021-01-25

Date of last update: 18 Apr 2025

Sources: Mississippi Secretary of State