Search icon

BOYLES, MOAK & STONE, INC.

Headquarter

Company Details

Name: BOYLES, MOAK & STONE, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Merged
Effective Date: 05 Sep 1969 (56 years ago)
Business ID: 518495
ZIP code: 39157
County: Madison
State of Incorporation: MISSISSIPPI
Principal Office Address: 315 Newpointe DriveRidgeland, MS 39157-3904

Links between entities

Type:
Headquarter of
Company Number:
000-936-010
State:
ALABAMA
Type:
Headquarter of
Company Number:
4082455
State:
NEW YORK
Type:
Headquarter of
Company Number:
79db210c-91d4-e011-a886-001ec94ffe7f
State:
MINNESOTA

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232

Director

Name Role Address
Larry L. Taylor, Jr Director 315 Newpointe Drive, Ridgeland, MS 39157-3904
J Durr Boyles Director 315 Newpointe Drive, Ridgeland, MS 39157-3904
E. Susan Barfield Director 315 Newpointe Drive, Ridgeland, MS 39157-3904

President

Name Role Address
Larry L. Taylor, Jr President 315 Newpointe Drive, Ridgeland, MS 39157-3904

Vice President

Name Role Address
J Durr Boyles Vice President 315 Newpointe Drive, Ridgeland, MS 39157-3904

Secretary

Name Role Address
E. Susan Barfield Secretary 315 Newpointe Drive, Ridgeland, MS 39157-3904

Form 5500 Series

Employer Identification Number (EIN):
640476268
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
17
Sponsors Telephone Number:

Filings

Type Status Filed Date Description
Merger Filed 2021-09-30 Merger For Fisher Brown Bottrell Insurance, Inc.
Annual Report Filed 2021-09-15 Annual Report For BOYLES, MOAK & STONE, INC.
Notice to Dissolve/Revoke Filed 2021-09-07 Notice of Intent to Dissolve: AR: BOYLES, MOAK & STONE, INC.
Annual Report Filed 2020-02-26 Annual Report For BOYLES, MOAK & STONE, INC.
Amendment Form Filed 2019-09-16 Amendment For BOYLES, MOAK & STONE, INC.
Annual Report Filed 2019-02-19 Annual Report For BOYLES, MOAK & STONE, INC.
Amendment Form Filed 2018-12-03 Amendment For BOYLES, MOAK & STONE, INC.
Annual Report Filed 2018-03-16 Annual Report For BOYLES, MOAK & STONE, INC.
Annual Report Filed 2017-01-24 Annual Report For BOYLES, MOAK & STONE, INC.
Annual Report Filed 2016-01-26 Annual Report For BOYLES, MOAK & STONE, INC.

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:
85000.00
Total Face Value Of Loan:
85000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85000
Current Approval Amount:
85000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85672.92

Date of last update: 20 Apr 2025

Sources: Mississippi Secretary of State