Search icon

MAY AND COMPANY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MAY AND COMPANY, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 23 Jan 1945 (80 years ago)
Business ID: 404892
ZIP code: 39203
County: Hinds
State of Incorporation: MISSISSIPPI
Principal Office Address: 838 WEST CAPITOL STREET, P O BOX 1111 JACKSON MS 39215JACKSON, MS 39203

Links between entities

Type:
Headquarter of
Company Number:
000-450-074
State:
ALABAMA

Agent

Name Role Address
ROBERT O WALLER Agent 220 S PRESIDENT ST, P O BOX 4, JACKSON, MS 39205-4

Director

Name Role Address
Robert O Waller Director 838 W Capitol St, Jackson, MS 39203
Margaret G Waller Director 4620 W. Cheryl Drive, Jackson, MS 39211

President

Name Role Address
Robert O Waller President 838 W Capitol St, Jackson, MS 39203

Secretary

Name Role Address
Margaret G Waller Secretary 4620 W. Cheryl Drive, Jackson, MS 39211

Treasurer

Name Role Address
Margaret G Waller Treasurer 4620 W. Cheryl Drive, Jackson, MS 39211

Form 5500 Series

Employer Identification Number (EIN):
640900153
Plan Year:
2012
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
39
Sponsors Telephone Number:

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2024-12-01 Action of Intent to Dissolve: Tax: MAY AND COMPANY, INC.
Notice to Dissolve/Revoke Filed 2024-09-01 Notice of Intent to Dissolve: Tax: MAY AND COMPANY, INC.
Annual Report Filed 2024-06-26 Annual Report For MAY AND COMPANY, INC.
Annual Report Filed 2023-03-31 Annual Report For MAY AND COMPANY, INC.
Annual Report Filed 2021-07-20 Annual Report For MAY AND COMPANY, INC.
Annual Report Filed 2020-09-08 Annual Report For MAY AND COMPANY, INC.
Notice to Dissolve/Revoke Filed 2020-08-28 Notice to Dissolve/Revoke
Annual Report Filed 2019-08-30 Annual Report For MAY AND COMPANY, INC.
Notice to Dissolve/Revoke Filed 2019-08-22 Notice to Dissolve/Revoke
Annual Report Filed 2018-09-20 Annual Report For MAY AND COMPANY, INC.

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA586C00252
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6750.00
Base And Exercised Options Value:
6750.00
Base And All Options Value:
24750.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-01-01
Description:
TAXI SERVICES
Naics Code:
485310: TAXI SERVICE
Product Or Service Code:
V226: TAXICAB SERVICES

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
17755.00
Total Face Value Of Loan:
17755.00
Date:
2020-04-11
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:
307510.00
Total Face Value Of Loan:
307510.00

Trademarks Section

Serial Number:
86249905
Mark:
RENTAVET
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2014-04-11
Mark Drawing Type:
5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM
Mark Literal Elements:
RENTAVET

Goods And Services

For:
Car rental; Leasing of cars
First Use:
2014-01-01
International Classes:
039 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$307,510
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$307,510
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$309,927.37
Servicing Lender:
Trustmark National Bank
Use of Proceeds:
Payroll: $307,510
Jobs Reported:
3
Initial Approval Amount:
$17,755
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,755
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,941.92
Servicing Lender:
Trustmark National Bank
Use of Proceeds:
Payroll: $17,755

Court Cases

Court Case Summary

Filing Date:
2024-05-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
MAY AND COMPANY, INC.
Party Role:
Plaintiff
Party Name:
KROGER LIMITED PARTNERS,
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-03-20
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
MAY
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant
Party Name:
MAY AND COMPANY, INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2023-02-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner - Prison Condition

Parties

Party Name:
MAY AND COMPANY, INC.
Party Role:
Plaintiff
Party Name:
BRUMFIELD,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 11 Jun 2025

Sources: Company Profile on Mississippi Secretary of State Website