Search icon

THOMAS RAY HENDERSON, C.P.A., LTD.

Company Details

Name: THOMAS RAY HENDERSON, C.P.A., LTD.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 15 May 1984 (41 years ago)
Business ID: 555514
ZIP code: 39441
County: Jones
State of Incorporation: MISSISSIPPI
Principal Office Address: 407 West Oak Street, P.O. BOX 4263Laurel, MS 39441

Incorporator

Name Role
No Officer Record Available Incorporator

Director

Name Role Address
Thomas Ray Henderson Director 407 W Oak St, P O Box 4263, Laurel, MS 39440
Mildred J Henderson Director PO Box4263, Laurel, MS 39441-4263
T J Browning Director PO Box 4263, Laurel, MS 39441-4263
BELINDA CHARLENE HENDERSON Director P.O. Box 4263, Laurel, MS 39441

President

Name Role Address
Thomas Ray Henderson President 407 W Oak St, P O Box 4263, Laurel, MS 39440

Treasurer

Name Role Address
Mildred J Henderson Treasurer PO Box4263, Laurel, MS 39441-4263

Secretary

Name Role Address
T J Browning Secretary PO Box 4263, Laurel, MS 39441-4263
BELINDA CHARLENE HENDERSON Secretary P.O. Box 4263, Laurel, MS 39441

Agent

Name Role Address
THOMAS RAY HENDERSON Agent 407 W OAK ST, P O BOX 4263, LAUREL, MS 39440

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2024-01-05 Action of Intent to Dissolve: AR: THOMAS RAY HENDERSON, C.P.A., LTD.
Notice to Dissolve/Revoke Filed 2023-09-08 Notice of Intent to Dissolve: AR: THOMAS RAY HENDERSON, C.P.A., LTD.
Admin Dissolution Filed 2022-11-28 Action of Intent to Dissolve: Tax: THOMAS RAY HENDERSON, C.P.A., LTD.
Notice to Dissolve/Revoke Filed 2022-09-05 Notice of Intent to Dissolve: Tax: THOMAS RAY HENDERSON, C.P.A., LTD.
Annual Report Filed 2022-04-05 Annual Report For THOMAS RAY HENDERSON, C.P.A., LTD.
Annual Report Filed 2021-04-12 Annual Report For THOMAS RAY HENDERSON, C.P.A., LTD.
Annual Report Filed 2020-04-10 Annual Report For THOMAS RAY HENDERSON, C.P.A., LTD.
Annual Report Filed 2019-04-09 Annual Report For THOMAS RAY HENDERSON, C.P.A., LTD.
Annual Report Filed 2018-04-08 Annual Report For THOMAS RAY HENDERSON, C.P.A., LTD.
Annual Report Filed 2017-04-10 Annual Report For THOMAS RAY HENDERSON, C.P.A., LTD.

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
32300.00
Total Face Value Of Loan:
32300.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32300
Current Approval Amount:
32300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32549.43

Date of last update: 21 Apr 2025

Sources: Mississippi Secretary of State