Search icon

ADCAMP, INC.

Company Details

Name: ADCAMP, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 09 Feb 1989 (36 years ago)
Business ID: 561202
ZIP code: 39232
County: Rankin
State of Incorporation: MISSISSIPPI
Principal Office Address: 1353 Flowood DriveFlowood, MS 39232

Incorporator

Name Role Address
Don A McGraw Jr Incorporator 360 North Liberty St, Canton, MS 39046

Director

Name Role Address
Ralph Barnes Director PO Box 54246, Jackson, MS 39288-4246
Charles W Haley Director PO Box 226, Canton, MS 39046

President

Name Role Address
Ralph Barnes President PO Box 54246, Jackson, MS 39288-4246

Vice President

Name Role Address
Charles W Haley Vice President PO Box 226, Canton, MS 39046

Secretary

Name Role Address
Mollie Murphey Secretary P. O. Box 54246, Jackson, MS 39288

Treasurer

Name Role Address
Mollie Murphey Treasurer P. O. Box 54246, Jackson, MS 39288

Agent

Name Role Address
RALPH BARNERS Agent 1353 FLOWOOD DRIVE, P O BOX 54246, JACKSON, MS 39288-4246

Form 5500 Series

Employer Identification Number (EIN):
640770029
Plan Year:
2023
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
62
Sponsors Telephone Number:

Filings

Type Status Filed Date Description
Annual Report Filed 2025-03-24 Annual Report For ADCAMP, INC.
Annual Report Filed 2024-03-21 Annual Report For ADCAMP, INC.
Annual Report Filed 2023-03-06 Annual Report For ADCAMP, INC.
Annual Report Filed 2022-02-11 Annual Report For ADCAMP, INC.
Annual Report Filed 2021-02-26 Annual Report For ADCAMP, INC.
Annual Report Filed 2020-01-15 Annual Report For ADCAMP, INC.
Annual Report Filed 2019-04-10 Annual Report For ADCAMP, INC.
Annual Report Filed 2018-02-16 Annual Report For ADCAMP, INC.
Annual Report Filed 2017-02-09 Annual Report For ADCAMP, INC.
Annual Report Filed 2016-02-05 Annual Report For ADCAMP, INC.

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
812851.00
Total Face Value Of Loan:
812851.00

Mines

Mine Information

Mine Name:
1365 Flowood
Mine Type:
Surface
Mine Status:
Intermittent
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Adcamp Inc.
Party Role:
Operator
Start Date:
2022-11-18
Party Name:
Ralph William Barnes; Charles William Haley
Party Role:
Current Controller
Start Date:
2022-11-18
Party Name:
Adcamp Inc.
Party Role:
Current Operator

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
812851
Current Approval Amount:
812851
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
819195.75

Court Cases

Court Case Summary

Filing Date:
2024-08-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
THE CHARTER OAK FIRE IN,
Party Role:
Plaintiff
Party Name:
ADCAMP, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-10-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
SMITH
Party Role:
Plaintiff
Party Name:
ADCAMP, INC.
Party Role:
Defendant

Date of last update: 21 Apr 2025

Sources: Mississippi Secretary of State