Search icon

BYAS FUNERAL HOME, INC.

Company Details

Name: BYAS FUNERAL HOME, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 25 May 1983 (42 years ago)
Business ID: 509789
ZIP code: 38751
County: Sunflower
State of Incorporation: MISSISSIPPI
Principal Office Address: 407 FRONT STINDIANOLA, MS 38751

Agent

Name Role Address
VICTOR BYAS Agent 914 B B KING ROAD, P O BOX 1480, INDIANOLA, MS 38751

Director

Name Role Address
Victor G Byas Sr Director 914 B B King Rd P O Box 1480, Indianola, MS 38751
Victor G Byas II Director PO Box 1233, Cleveland, MS 38732
Grace R Byas Director PO Box 1480, Indianola, MS 38751

President

Name Role Address
Victor G Byas Sr President 914 B B King Rd P O Box 1480, Indianola, MS 38751

Vice President

Name Role Address
Victor G Byas II Vice President PO Box 1233, Cleveland, MS 38732

Secretary

Name Role Address
Grace R Byas Secretary PO Box 1480, Indianola, MS 38751

Treasurer

Name Role Address
Grace R Byas Treasurer PO Box 1480, Indianola, MS 38751

Filings

Type Status Filed Date Description
Annual Report Filed 2024-07-22 Annual Report For BYAS FUNERAL HOME, INC.
Annual Report Filed 2023-04-15 Annual Report For BYAS FUNERAL HOME, INC.
Annual Report Filed 2022-04-19 Annual Report For BYAS FUNERAL HOME, INC.
Annual Report Filed 2021-04-14 Annual Report For BYAS FUNERAL HOME, INC.
Annual Report Filed 2020-10-08 Annual Report For BYAS FUNERAL HOME, INC.
Notice to Dissolve/Revoke Filed 2020-08-28 Notice to Dissolve/Revoke
Annual Report Filed 2019-09-05 Annual Report For BYAS FUNERAL HOME, INC.
Notice to Dissolve/Revoke Filed 2019-08-22 Notice to Dissolve/Revoke
Annual Report Filed 2018-09-14 Annual Report For BYAS FUNERAL HOME, INC.
Notice to Dissolve/Revoke Filed 2018-09-07 Notice to Dissolve/Revoke

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102679511 0419400 1994-04-13 HIGHWAY 49 AND LAKE STREET, RULEVILLE, MS, 38771
Inspection Type Prog Related
Scope Complete
Safety/Health Health
Close Conference 1994-04-14
Emphasis L: HOSPMORT
Case Closed 1994-07-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-04-28
Abatement Due Date 1994-05-17
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-04-28
Abatement Due Date 1994-06-15
Nr Instances 1
Nr Exposed 3
Gravity 01
101391423 0419400 1989-11-01 HIGHWAY 49 AND LAKE STREET, RULEVILLE, MS, 38771
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1989-11-01
Case Closed 1989-11-07
101391431 0419400 1989-11-01 502 ROOSEVELT STREET, INDIANOLA, MS, 38751
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1989-11-01
Case Closed 1989-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7385737101 2020-04-14 0470 PPP 407 FRONT STREET EXT, INDIANOLA, MS, 38751-3654
Loan Status Date 2022-03-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85252
Loan Approval Amount (current) 85252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39763
Servicing Lender Name Planters Bank & Trust Company
Servicing Lender Address 212 Catchings Ave, INDIANOLA, MS, 38751-2408
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address INDIANOLA, SUNFLOWER, MS, 38751-3654
Project Congressional District MS-02
Number of Employees 19
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39763
Originating Lender Name Planters Bank & Trust Company
Originating Lender Address INDIANOLA, MS
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 86359.11
Forgiveness Paid Date 2021-08-05

Date of last update: 20 Apr 2025

Sources: Mississippi Secretary of State