Search icon

Preston Parker, Inc.

Company Details

Name: Preston Parker, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 03 Jan 1989 (36 years ago)
Business ID: 560181
ZIP code: 38645
County: Coahoma
State of Incorporation: MISSISSIPPI
Principal Office Address: 500 KILLEBREW STLYON, MS 38645
Historical names: DENISE'S PLACE, INC.

Agent

Name Role Address
WM CLIFF HEATON Agent 500 KILLEBREW ST, LYON, MS 38645

Incorporator

Name Role Address
Frances M Aiken Incorporator 1558 Camellia St, Clarksdale, MS 38614
Wm Cliff Heaton Incorporator 500 Killebrew St, Lyon, MS 38645

Director

Name Role Address
Cliff Heaton Director PO Box 158, Lyon, MS 38645
Preston Parker Director 500 Killebrew St, Lyon, MS 38645

President

Name Role Address
Cliff Heaton President PO Box 158, Lyon, MS 38645

Vice President

Name Role Address
Preston Parker Vice President 500 Killebrew St, Lyon, MS 38645
Brian Fyfe Vice President PO Box 158, Lyon, MS 38645
Cheryl Ashmore Vice President PO Box 158, Lyon, MS 38645

Treasurer

Name Role Address
Dana Lewis Treasurer PO Box 158, Lyon, MS 38645

Secretary

Name Role Address
Dana Lewis Secretary PO Box 158, Lyon, MS 38645

Filings

Type Status Filed Date Description
Annual Report Filed 2025-02-21 Annual Report For Preston Parker, Inc.
Annual Report Filed 2024-03-12 Annual Report For Preston Parker, Inc.
Annual Report Filed 2023-03-04 Annual Report For Preston Parker, Inc.
Annual Report Filed 2022-03-03 Annual Report For Preston Parker, Inc.
Annual Report Filed 2021-02-25 Annual Report For Preston Parker, Inc.
Annual Report Filed 2020-02-25 Annual Report For Preston Parker, Inc.
Annual Report Filed 2019-04-04 Annual Report For Preston Parker, Inc.
Annual Report Filed 2018-04-18 Annual Report For Preston Parker, Inc.
Annual Report Filed 2017-03-09 Annual Report For Preston Parker, Inc.
Annual Report Filed 2016-02-08 Annual Report For Preston Parker, Inc.

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
34600.00
Total Face Value Of Loan:
34600.00
Date:
2020-04-29
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:
34750.00
Total Face Value Of Loan:
34750.00
Date:
2015-11-03
Awarding Agency Name:
Department of Agriculture
Transaction Description:
PRICE LOSS COVERAGE PRGM (PLC): PLC PROVIDES REVENUE AND PRICE LOSS PAYMENTS TO ELIGIBLE PRODUCERS.
Obligated Amount:
180.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-11-03
Awarding Agency Name:
Department of Agriculture
Transaction Description:
PRICE LOSS COVERAGE PRGM (PLC): PLC PROVIDES REVENUE AND PRICE LOSS PAYMENTS TO ELIGIBLE PRODUCERS.
Obligated Amount:
1324.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-11-03
Awarding Agency Name:
Department of Agriculture
Transaction Description:
PRICE LOSS COVERAGE PRGM (PLC): PLC PROVIDES REVENUE AND PRICE LOSS PAYMENTS TO ELIGIBLE PRODUCERS.
Obligated Amount:
308.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34600
Current Approval Amount:
34600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
34769.68
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34750
Current Approval Amount:
34750
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
35018.48

Date of last update: 21 Apr 2025

Sources: Mississippi Secretary of State