Search icon

CHANCELLOR'S BUSINESS SUPPLY, INC.

Company Details

Name: CHANCELLOR'S BUSINESS SUPPLY, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 24 Oct 1950 (74 years ago)
Business ID: 530335
ZIP code: 39440
County: Jones
State of Incorporation: MISSISSIPPI
Principal Office Address: 1325 W, 5TH STREETLAUREL, MS 39440

Agent

Name Role Address
SAM CHANCELLOR Agent 1325 W 5th Street;PO Box 224, Laurel, MS 39441

Incorporator

Name Role Address
Charles E Tylr Incorporator L, Laurel, MS
Wilson M Partlow Incorporator L, Laurel, MS

Director

Name Role Address
Bill Chancellor Director 1325 W 5th Street, Laurel, MS 39441
David Chancellor Director 1325 W 5th Street, Laurel, MS 39441

President

Name Role Address
Bill Chancellor President 1325 W 5th Street, Laurel, MS 39441

Treasurer

Name Role Address
Bill Chancellor Treasurer 1325 W 5th Street, Laurel, MS 39441

Vice President

Name Role Address
David Chancellor Vice President 1325 W 5th Street, Laurel, MS 39441

Secretary

Name Role Address
Carolyn Chancellor Secretary 1325 W 5th StreetPo Box 224, Laurel, MS 39441

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2024-01-05 Action of Intent to Dissolve: AR: CHANCELLOR'S BUSINESS SUPPLY, INC.
Notice to Dissolve/Revoke Filed 2023-09-08 Notice of Intent to Dissolve: AR: CHANCELLOR'S BUSINESS SUPPLY, INC.
Annual Report Filed 2022-09-26 Annual Report For CHANCELLOR'S BUSINESS SUPPLY, INC.
Notice to Dissolve/Revoke Filed 2022-09-05 Notice of Intent to Dissolve: AR: CHANCELLOR'S BUSINESS SUPPLY, INC.
Annual Report Filed 2021-05-19 Annual Report For CHANCELLOR'S BUSINESS SUPPLY, INC.
Annual Report Filed 2020-04-15 Annual Report For CHANCELLOR'S BUSINESS SUPPLY, INC.
Annual Report Filed 2019-05-06 Annual Report For CHANCELLOR'S BUSINESS SUPPLY, INC.
Annual Report Filed 2018-02-01 Annual Report For CHANCELLOR'S BUSINESS SUPPLY, INC.
Annual Report Filed 2017-04-17 Annual Report For CHANCELLOR'S BUSINESS SUPPLY, INC.
Annual Report Filed 2016-02-16 Annual Report For CHANCELLOR'S BUSINESS SUPPLY, INC.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6314487009 2020-04-06 0470 PPP 1325 West 5TH ST, LAUREL, MS, 39440-3809
Loan Status Date 2020-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26200
Loan Approval Amount (current) 26200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 40068
Servicing Lender Name First State Bank
Servicing Lender Address 708 Azalea Dr, WAYNESBORO, MS, 39367-2719
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAUREL, JONES, MS, 39440-3809
Project Congressional District MS-04
Number of Employees 9
NAICS code 453210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 40068
Originating Lender Name First State Bank
Originating Lender Address WAYNESBORO, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26337.55
Forgiveness Paid Date 2020-10-20
6835968307 2021-01-27 0470 PPS 1325 W 5th St, Laurel, MS, 39440-3809
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22455.25
Loan Approval Amount (current) 22455.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 40068
Servicing Lender Name First State Bank
Servicing Lender Address 708 Azalea Dr, WAYNESBORO, MS, 39367-2719
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Laurel, JONES, MS, 39440-3809
Project Congressional District MS-04
Number of Employees 9
NAICS code 453210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 40068
Originating Lender Name First State Bank
Originating Lender Address WAYNESBORO, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22725.34
Forgiveness Paid Date 2022-04-07

Date of last update: 13 Mar 2025

Sources: Mississippi Secretary of State