Search icon

MACON STOCKYARD, INC.

Company Details

Name: MACON STOCKYARD, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 02 Jun 1989 (36 years ago)
Business ID: 564032
ZIP code: 39341
County: Noxubee
State of Incorporation: MISSISSIPPI
Principal Office Address: 5843 MS Hwy 145, PO Box 476MACON, MS 39341

Agent

Name Role Address
CHARLES HAILEY Agent HWY 45 N, P O BOX 476, MACON, MS 39341

Incorporator

Name Role Address
Henry Palmer Incorporator 1208-22nd Avenue, Meridian, MS 39302

Director

Name Role Address
Charles Hailey Director 5843 MS Hwy 145, PO Box 476, Macon, MS 39341-476
Johnnie Hailey Director 5843 MS Hwy 145, PO Box 476, Macon, MS 39341
Kellie Hailey Director 5843 MS Hwy 145, PO Box 476, Macon, MS 39341-476
Anna Hailey Director 5843 MS Hwy 145, PO Box 476, Macon, MS 39341-476

President

Name Role Address
Charles Hailey President 5843 MS Hwy 145, PO Box 476, Macon, MS 39341-476

Vice President

Name Role Address
Johnnie Hailey Vice President 5843 MS Hwy 145, PO Box 476, Macon, MS 39341

Treasurer

Name Role Address
Kellie Hailey Treasurer 5843 MS Hwy 145, PO Box 476, Macon, MS 39341-476

Secretary

Name Role Address
Anna Hailey Secretary 5843 MS Hwy 145, PO Box 476, Macon, MS 39341-476

Filings

Type Status Filed Date Description
Annual Report Filed 2024-04-07 Annual Report For MACON STOCKYARD, INC.
Annual Report Filed 2023-03-21 Annual Report For MACON STOCKYARD, INC.
Annual Report Filed 2022-03-17 Annual Report For MACON STOCKYARD, INC.
Annual Report Filed 2021-03-03 Annual Report For MACON STOCKYARD, INC.
Annual Report Filed 2020-03-11 Annual Report For MACON STOCKYARD, INC.
Annual Report Filed 2019-03-13 Annual Report For MACON STOCKYARD, INC.
Annual Report Filed 2018-03-01 Annual Report For MACON STOCKYARD, INC.
Annual Report Filed 2017-02-16 Annual Report For MACON STOCKYARD, INC.
Annual Report Filed 2016-03-17 Annual Report For MACON STOCKYARD, INC.
Annual Report Filed 2015-04-02 Annual Report For MACON STOCKYARD, INC.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5050247106 2020-04-13 0470 PPP 5883 MS HIGHWAY 145, MACON, MS, 39341-2781
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57900
Loan Approval Amount (current) 57900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39535
Servicing Lender Name BankFirst Financial Services
Servicing Lender Address 900 Main St, COLUMBUS, MS, 39701-4721
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MACON, NOXUBEE, MS, 39341-2781
Project Congressional District MS-03
Number of Employees 23
NAICS code 424520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 39535
Originating Lender Name BankFirst Financial Services
Originating Lender Address COLUMBUS, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58290.83
Forgiveness Paid Date 2020-12-17
3626268603 2021-03-17 0470 PPS 5883 MS Highway 145, Macon, MS, 39341-2781
Loan Status Date 2022-04-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39535
Servicing Lender Name BankFirst Financial Services
Servicing Lender Address 900 Main St, COLUMBUS, MS, 39701-4721
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Macon, NOXUBEE, MS, 39341-2781
Project Congressional District MS-03
Number of Employees 21
NAICS code 424520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 39535
Originating Lender Name BankFirst Financial Services
Originating Lender Address COLUMBUS, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45157.5
Forgiveness Paid Date 2021-07-26

Date of last update: 13 Mar 2025

Sources: Mississippi Secretary of State