Search icon

First National Corporation of Picayune

Company Details

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

form 5500

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
Three-digit plan number (PN) 003
Effective date of plan 1992-01-01
Business code 522110
Sponsor’s telephone number 6017984726
Plan sponsor’s address 121 EAST CANAL STREET, PICAYUNE, MS, 394660848

Plan administrator’s name and address

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

Director

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

President

Name Role Address
David Barkley Hemeter President 6008 Angler Drive, Picayune, MS 39466

Secretary

Name Role Address
David Marion Allison Secretary 803 Memorial Boulevard, Suite C, Picayune, MS 39466

Treasurer

Name Role Address
David Marion Allison Treasurer 803 Memorial Boulevard, Suite C, Picayune, MS 39466

Chairman

Name Role Address
J Wood Spiers Jr Chairman 22 Garden District Place, Picayune, MS 39466

Agent

Name Role Address
Hemeter, David B Agent 121 East Canal Street;P O Box 848, Picayune, MS 39466

Filings

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