Search icon

CAVINESS WOODWORKING COMPANY

Company Details

Name: CAVINESS WOODWORKING COMPANY
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 11 Sep 1959 (66 years ago)
Business ID: 404619
ZIP code: 38916
County: Calhoun
State of Incorporation: MISSISSIPPI
Principal Office Address: 200 N AYCOCK STCALHOUN CITY, MS 38916-710

Director

Name Role Address
James D Caviness Director Aycock St, PO Box 710, Calhoun City, MS 38916
Michael E Caviness Director Aycock St, PO Box 710, Calhoun City, MS 38916-710
James B Caviness Director Aycock St, PO Box 710, Calhoun City, MS 38916

President

Name Role Address
James D Caviness President Aycock St, PO Box 710, Calhoun City, MS 38916

Vice President

Name Role Address
Michael E Caviness Vice President Aycock St, PO Box 710, Calhoun City, MS 38916-710

Secretary

Name Role Address
James K Caviness Secretary Aycock St, PO Box 710, Calhoun City, MS 38916

Chairman

Name Role Address
James B Caviness Chairman Aycock St, PO Box 710, Calhoun City, MS 38916

Agent

Name Role Address
C. T. CORPORATION SYSTEM Agent 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2024-12-01 Action of Intent to Dissolve: AR: CAVINESS WOODWORKING COMPANY
Notice to Dissolve/Revoke Filed 2024-09-01 Notice of Intent to Dissolve: AR: CAVINESS WOODWORKING COMPANY
Annual Report Filed 2023-09-28 Annual Report For CAVINESS WOODWORKING COMPANY
Notice to Dissolve/Revoke Filed 2023-09-08 Notice of Intent to Dissolve: AR: CAVINESS WOODWORKING COMPANY
Amendment Form Filed 2023-04-20 Amendment For CAVINESS WOODWORKING COMPANY
Agent Resignation Filed 2023-04-06 Agent Resignation For JAMES B CAVINESS
Annual Report Filed 2022-03-02 Annual Report For CAVINESS WOODWORKING COMPANY
Annual Report Filed 2021-01-18 Annual Report For CAVINESS WOODWORKING COMPANY
Annual Report Filed 2020-02-10 Annual Report For CAVINESS WOODWORKING COMPANY
Annual Report Filed 2019-02-19 Annual Report For CAVINESS WOODWORKING COMPANY

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8177947007 2020-04-08 0470 PPP 200 Aycock Ave, CALHOUN CITY, MS, 38916
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 311700
Loan Approval Amount (current) 311700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 40010
Servicing Lender Name Renasant Bank
Servicing Lender Address 209 Troy St, TUPELO, MS, 38804-4827
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CALHOUN CITY, CALHOUN, MS, 38916-0001
Project Congressional District MS-01
Number of Employees 63
NAICS code 321999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 40010
Originating Lender Name Renasant Bank
Originating Lender Address TUPELO, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 315414.42
Forgiveness Paid Date 2021-06-30
3342228709 2021-03-31 0470 PPS 200 Aycock Avenue, CALHOUN CITY, MS, 38916
Loan Status Date 2023-02-15
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 355080
Loan Approval Amount (current) 285567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CALHOUN CITY, CALHOUN, MS, 38916
Project Congressional District MS-01
Number of Employees 126
NAICS code 321999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 18 Apr 2025

Sources: Mississippi Secretary of State