Name: | First National Corporation of Picayune |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 23 Jul 1982 (43 years ago) |
Business ID: | 504619 |
ZIP code: | 39466 |
County: | Pearl River |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 121 East Canal StreetPicayune, MS 39466 |
Historical names: |
First National Bank Of Picayune |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FIRST NATIONAL CORPORATION OF PICAYUNE 401(K) PLAN | 2009 | 640669364 | 2010-08-24 | FIRST NATIONAL CORPORATION OF PICAYUNE | 72 | |||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 640669364 |
Plan administrator’s name | FIRST NATIONAL CORPORATION OF PICAYUNE |
Plan administrator’s address | 121 EAST CANAL STREET, PICAYUNE, MS, 394660848 |
Administrator’s telephone number | 6017984726 |
Signature of
Role | Plan administrator |
Date | 2010-08-24 |
Name of individual signing | CRYSTAL KENNEDY |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2010-08-24 |
Name of individual signing | CRYSTAL KENNEDY |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
David Barkley Hemeter | Director | 6008 Angler Drive, Picayune, MS 39466 |
David Marion Allison | Director | 803 Memorial Boulevard, Suite C, Picayune, MS 39466 |
J Wood Spiers Jr | Director | 22 Garden District Place, Picayune, MS 39466 |
Stewart Howard Huey | Director | 6033 Woods Road, Picayune, MS 39466 |
Keith Wayne Robinson | Director | 6035 Woods Road, Picayune, MS 39466 |
Byron Jake Stockstill | Director | 105 North Main Street, Picayune, MS 39466 |
Susan Thomson Eaves | Director | P. O. Box 184, Hattiesburg, MS 39401 |
J L McQueen | Director | 209 East Lakeshore Drive, Carriere, MS 39426 |
Name | Role | Address |
---|---|---|
David Barkley Hemeter | President | 6008 Angler Drive, Picayune, MS 39466 |
Name | Role | Address |
---|---|---|
David Marion Allison | Secretary | 803 Memorial Boulevard, Suite C, Picayune, MS 39466 |
Name | Role | Address |
---|---|---|
David Marion Allison | Treasurer | 803 Memorial Boulevard, Suite C, Picayune, MS 39466 |
Name | Role | Address |
---|---|---|
J Wood Spiers Jr | Chairman | 22 Garden District Place, Picayune, MS 39466 |
Name | Role | Address |
---|---|---|
Hemeter, David B | Agent | 121 East Canal Street;P O Box 848, Picayune, MS 39466 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-01-23 | Annual Report For First National Corporation of Picayune |
Annual Report | Filed | 2023-01-19 | Annual Report For First National Corporation of Picayune |
Amendment Form | Filed | 2022-05-04 | Amendment For First National Corporation of Picayune |
Annual Report | Filed | 2022-04-20 | Annual Report For First National Corporation of Picayune |
Annual Report | Filed | 2021-05-27 | Annual Report For First National Corporation of Picayune |
Annual Report | Filed | 2020-09-08 | Annual Report For First National Corporation of Picayune |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2019-05-29 | Annual Report For First National Corporation of Picayune |
Annual Report | Filed | 2018-06-01 | Annual Report For First National Corporation of Picayune |
Annual Report | Filed | 2017-06-21 | Annual Report For First National Corporation of Picayune |
Date of last update: 19 Dec 2024
Sources: Mississippi Secretary of State