Search icon

COMMANDER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMMANDER INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 05 Mar 1984 (41 years ago)
Business ID: 514821
ZIP code: 38631
County: Coahoma
State of Incorporation: MISSISSIPPI
Principal Office Address: 1500 PORT ROAD , PO BOX 252FRIARS POINT, MS 38631

Agent

Name Role Address
Davis, Clinton P Agent 1500 Port Road;P O Box 252, Friars Point, MS 38631

Director

Name Role Address
Clinton P Davis Director PO Box 865, Friars Point, MS 38631
Philip C Clegg Director PO Box 252, Friars Point, MS 38631
Gary D Gullick Director PO Box 10, Lyon, MS 38645

President

Name Role Address
Clinton P Davis President PO Box 865, Friars Point, MS 38631

Vice President

Name Role Address
Philip C Clegg Vice President PO Box 252, Friars Point, MS 38631

Secretary

Name Role Address
Gary D Gullick Secretary PO Box 10, Lyon, MS 38645

Treasurer

Name Role Address
Gary D Gullick Treasurer PO Box 10, Lyon, MS 38645

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2024-12-01 Action of Intent to Dissolve: Tax: COMMANDER INC.
Notice to Dissolve/Revoke Filed 2024-09-01 Notice of Intent to Dissolve: Tax: COMMANDER INC.
Annual Report Filed 2024-06-13 Annual Report For COMMANDER INC.
Annual Report Filed 2023-09-18 Annual Report For COMMANDER INC.
Notice to Dissolve/Revoke Filed 2023-09-08 Notice of Intent to Dissolve: AR: COMMANDER INC.
Annual Report Filed 2022-07-19 Annual Report For COMMANDER INC.
Annual Report Filed 2021-10-08 Annual Report For COMMANDER INC.
Notice to Dissolve/Revoke Filed 2021-09-07 Notice of Intent to Dissolve: AR: COMMANDER INC.
Annual Report Filed 2020-04-15 Annual Report For COMMANDER INC.
Annual Report Filed 2019-05-16 Annual Report For COMMANDER INC.

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
27407.50
Total Face Value Of Loan:
27407.50
Date:
2020-04-07
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:
32000.00
Total Face Value Of Loan:
32000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$32,000
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$32,220.05
Servicing Lender:
Guaranty Bank & Trust Company
Use of Proceeds:
Payroll: $32,000
Jobs Reported:
2
Initial Approval Amount:
$27,407.5
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,407.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$27,516.38
Servicing Lender:
Guaranty Bank & Trust Company
Use of Proceeds:
Payroll: $27,405.5

Court Cases

Court Case Summary

Filing Date:
1998-12-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
COMMANDER INC.
Party Role:
Plaintiff
Party Name:
NATIONWIDE FIRE INS.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Jun 2025

Sources: Company Profile on Mississippi Secretary of State Website