Search icon

CAPITAL FURNITURE COMPANY, INC.

Company Details

Name: CAPITAL FURNITURE COMPANY, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 15 Oct 1969 (56 years ago)
Business ID: 404180
ZIP code: 39110
County: Madison
State of Incorporation: MISSISSIPPI
Principal Office Address: 1888 Main Street St Ste C #258Madison, MS 39110

Agent

Name Role Address
Mark S. Lackey Agent 1888 Main Street St Ste c #258, Madison, MS 39110

Director

Name Role Address
Mark S. Lackey Director 1888 Main St. Ste C # 258, Madison, MS 39110
Brad Carpenter Director 1888 Main St. Ste C # 258, Madison, MS 39110
Carl R Lackey Director 1888 Main St. Ste C # 258, Madison, MS 39110
Mary T Lackey Director 1888 Main St. Ste C # 258, Madison, MS 39110

President

Name Role Address
Mark S. Lackey President 1888 Main St. Ste C # 258, Madison, MS 39110

Vice President

Name Role Address
Brad Carpenter Vice President 1888 Main St. Ste C # 258, Madison, MS 39110

Secretary

Name Role Address
Mary T Lackey Secretary 1888 Main St. Ste C # 258, Madison, MS 39110

Treasurer

Name Role Address
Carl R Lackey Treasurer 1888 Main St. Ste C # 258, Madison, MS 39110

Filings

Type Status Filed Date Description
Annual Report Filed 2025-02-09 Annual Report For CAPITAL FURNITURE COMPANY, INC.
Annual Report Filed 2024-01-23 Annual Report For CAPITAL FURNITURE COMPANY, INC.
Annual Report Filed 2023-01-21 Annual Report For CAPITAL FURNITURE COMPANY, INC.
Amendment Form Filed 2022-06-03 Amendment For CAPITAL FURNITURE COMPANY, INC.
Annual Report Filed 2022-01-22 Annual Report For CAPITAL FURNITURE COMPANY, INC.
Amendment Form Filed 2021-01-27 Amendment For CAPITAL FURNITURE COMPANY, INC.
Annual Report Filed 2021-01-26 Annual Report For CAPITAL FURNITURE COMPANY, INC.
Annual Report Filed 2020-03-07 Annual Report For CAPITAL FURNITURE COMPANY, INC.
Annual Report Filed 2019-03-01 Annual Report For CAPITAL FURNITURE COMPANY, INC.
Annual Report Filed 2018-02-09 Annual Report For CAPITAL FURNITURE COMPANY, INC.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4100968405 2021-02-06 0470 PPS 1718 Bailey Ave, Jackson, MS, 39203-1203
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86300
Loan Approval Amount (current) 86300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39535
Servicing Lender Name BankFirst Financial Services
Servicing Lender Address 900 Main St, COLUMBUS, MS, 39701-4721
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jackson, HINDS, MS, 39203-1203
Project Congressional District MS-02
Number of Employees 9
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39535
Originating Lender Name BankFirst Financial Services
Originating Lender Address COLUMBUS, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86724.31
Forgiveness Paid Date 2021-08-06
9710847103 2020-04-15 0470 PPP 1718 BAILEY AVE, JACKSON, MS, 39203-1203
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81400
Loan Approval Amount (current) 81400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39535
Servicing Lender Name BankFirst Financial Services
Servicing Lender Address 900 Main St, COLUMBUS, MS, 39701-4721
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSON, HINDS, MS, 39203-1203
Project Congressional District MS-02
Number of Employees 9
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39535
Originating Lender Name BankFirst Financial Services
Originating Lender Address COLUMBUS, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81940.41
Forgiveness Paid Date 2020-12-17

Date of last update: 18 Apr 2025

Sources: Mississippi Secretary of State