Search icon

THE STOLLE CORPORATION

Company Details

Name: THE STOLLE CORPORATION
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Effective Date: 08 Feb 1989 (36 years ago)
Business ID: 561152
State of Incorporation: OHIO
Principal Office Address: 1501 ALCOA BLDGPITTSBURG, PA 15219-3500

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 631 LAKELAND EAST DRIVE, FLOWOOD, MS 39232

Vice President

Name Role
L B BURKE Vice President

Director

Name Role Address
M S NELSON Director U S HWY 67, RIVERDALE, IA 52722
R J STOLLE Director 1501 MICHIGAN ST, SIDNEY, OH 45363
E J EDWARDS Director 1501 ALCOA BLDG, PITTSBURGH, PA 15219
L G GOLD Director No data

Treasurer

Name Role Address
C J LYNCH Treasurer No data
CE HOLLOWAY Treasurer 1501 ALCOA BUILDING, PITTSBURGH, PA 15219

President

Name Role
L G GOLD President

Secretary

Name Role
D A YURA Secretary

Filings

Type Status Filed Date Description
Amendment Form Filed 1998-07-13 Amendment

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18305029 0419400 1992-02-26 HIGHWAY 49 WEST, DREW, MS, 38737
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1992-02-27
Case Closed 1992-05-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1992-04-14
Abatement Due Date 1992-05-06
Current Penalty 1000.0
Initial Penalty 1225.0
Nr Instances 3
Nr Exposed 5
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-04-14
Abatement Due Date 1992-04-17
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 52
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1992-04-14
Abatement Due Date 1992-05-07
Nr Instances 2
Nr Exposed 20
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1992-04-14
Abatement Due Date 1992-07-16
Current Penalty 300.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100184 E01
Issuance Date 1992-04-14
Abatement Due Date 1992-04-17
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19100215 D02
Issuance Date 1992-04-14
Abatement Due Date 1992-04-17
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1992-04-14
Abatement Due Date 1992-05-07
Nr Instances 4
Nr Exposed 2
Gravity 00
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1992-04-14
Abatement Due Date 1992-05-07
Nr Instances 4
Nr Exposed 5
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1079817204 2020-04-15 0470 PPP 252 DELTA AVE, CLARKSDALE, MS, 38614-4213
Loan Status Date 2022-03-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1200
Loan Approval Amount (current) 1200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39763
Servicing Lender Name Planters Bank & Trust Company
Servicing Lender Address 212 Catchings Ave, INDIANOLA, MS, 38751-2408
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CLARKSDALE, COAHOMA, MS, 38614-4213
Project Congressional District MS-02
Number of Employees 1
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39763
Originating Lender Name Planters Bank & Trust Company
Originating Lender Address INDIANOLA, MS
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1209.23
Forgiveness Paid Date 2021-02-12
1173068305 2021-01-16 0470 PPS 252 Delta Ave, Clarksdale, MS, 38614-4213
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1200
Loan Approval Amount (current) 1200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39763
Servicing Lender Name Planters Bank & Trust Company
Servicing Lender Address 212 Catchings Ave, INDIANOLA, MS, 38751-2408
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clarksdale, COAHOMA, MS, 38614-4213
Project Congressional District MS-02
Number of Employees 1
NAICS code 451140
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39763
Originating Lender Name Planters Bank & Trust Company
Originating Lender Address INDIANOLA, MS
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1204.8
Forgiveness Paid Date 2021-06-15

Date of last update: 21 Apr 2025

Sources: Mississippi Secretary of State