Search icon

DELCO, INC.

Company Details

Name: DELCO, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 23 May 1988 (37 years ago)
Business ID: 553757
ZIP code: 39211
County: Hinds
State of Incorporation: MISSISSIPPI
Principal Office Address: 13 Northtown Dr., Suite 220Jackson, MS 39211

Director

Name Role Address
Harold Beebe Director 13 Northtown Dr #220, Jackson, MS 39211
Rebecca Shelton Director 13 Northtown Dr #220, Jackson, MS 39211
Steve Delaney Director 13 Northtown Dr., Ste 220, Jackson, MS 39211

President

Name Role Address
Harold Beebe President 13 Northtown Dr #220, Jackson, MS 39211

Secretary

Name Role Address
Rebecca Shelton Secretary 13 Northtown Dr #220, Jackson, MS 39211

Vice President

Name Role Address
Rebecca Shelton Vice President 13 Northtown Dr #220, Jackson, MS 39211
Steve Delaney Vice President 13 Northtown Dr., Ste 220, Jackson, MS 39211

Agent

Name Role Address
HAROLD M BEEBE Agent 13 Northtown Drive, Suite 220, Jackson, MS 39211-3047

Filings

Type Status Filed Date Description
Annual Report Filed 2025-02-20 Annual Report For DELCO, INC.
Annual Report Filed 2024-02-13 Annual Report For DELCO, INC.
Annual Report Filed 2023-03-21 Annual Report For DELCO, INC.
Annual Report Filed 2022-02-23 Annual Report For DELCO, INC.
Annual Report Filed 2021-03-17 Annual Report For DELCO, INC.
Annual Report Filed 2020-03-18 Annual Report For DELCO, INC.
Annual Report Filed 2019-03-21 Annual Report For DELCO, INC.
Annual Report Filed 2018-03-08 Annual Report For DELCO, INC.
Annual Report Filed 2017-02-09 Annual Report For DELCO, INC.
Annual Report Filed 2016-04-01 Annual Report For DELCO, INC.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6507148603 2021-03-23 0470 PPS 13 Northtown Dr Ste 220, Jackson, MS, 39211-3047
Loan Status Date 2021-05-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 441732
Loan Approval Amount (current) 441732
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jackson, HINDS, MS, 39211-3047
Project Congressional District MS-02
Number of Employees 56
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 446681.82
Forgiveness Paid Date 2022-05-16
2742467110 2020-04-11 0470 PPP 13 NORTHTOWN DR SUITE 220, JACKSON, MS, 39211-3004
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 428330
Loan Approval Amount (current) 428330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSON, HINDS, MS, 39211-3004
Project Congressional District MS-02
Number of Employees 49
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 431613.86
Forgiveness Paid Date 2021-01-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9800150 Medical Malpractice 1998-05-27 remanded to state court
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 40
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 1998-05-27
Termination Date 1998-10-21
Section 1441

Parties

Name CHAMBLISS,
Role Plaintiff
Name DELCO, INC.
Role Defendant
1100090 Overpayments under the Medicare Act 2011-04-20 lack of jurisdiction
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2011-04-20
Termination Date 2012-08-02
Date Issue Joined 2011-10-04
Section 1395
Status Terminated

Parties

Name DELCO, INC.
Role Plaintiff
Name CORPORATE MANAGEMENT, I,
Role Defendant
0800056 Other Contract Actions 2008-03-13 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2008-03-13
Termination Date 2009-03-17
Date Issue Joined 2008-04-30
Section 1441
Sub Section DS
Status Terminated

Parties

Name DELCO, INC.
Role Plaintiff
Name MELODY MANOR CONVALESCENT CENT
Role Defendant

Date of last update: 13 Mar 2025

Sources: Mississippi Secretary of State