Search icon

TECHNICAL INFORMATION PRODUCT SERVICES, INC.

Company Details

Name: TECHNICAL INFORMATION PRODUCT SERVICES, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 21 Jun 1989 (36 years ago)
Business ID: 564463
ZIP code: 39062
County: Simpson
State of Incorporation: MISSISSIPPI
Principal Office Address: 241 S POPLAR STREET, PO BOX 101D'LO, MS 39062

Agent

Name Role Address
ROBERT S RAYFIELD Agent 108 3RD STREET, PO BOX 101, D'LO, MS 39062

Incorporator

Name Role Address
Joe T Payne Jr Incorporator No data
Robert S Rayfield Incorporator 4819 Rosehaven Drive, Jackson, MS 39209

Director

Name Role Address
ROBERT S RAYFIELD Director PO Box 101, 241 S Poplar St, D'LO, MS 39062

President

Name Role Address
ROBERT S RAYFIELD President PO Box 101, 241 S Poplar St, D'LO, MS 39062

Treasurer

Name Role Address
ROBERT S RAYFIELD Treasurer PO Box 101, 241 S Poplar St, D'LO, MS 39062

Secretary

Name Role Address
Herman G Smith Jr Secretary PO Box 101, 108 3rd street, D LO, MS 39062

Vice President

Name Role Address
Herman G Smith Jr Vice President PO Box 101, 108 3rd street, D LO, MS 39062

Filings

Type Status Filed Date Description
Annual Report Filed 2024-03-20 Annual Report For TECHNICAL INFORMATION PRODUCT SERVICES, INC.
Annual Report Filed 2023-03-05 Annual Report For TECHNICAL INFORMATION PRODUCT SERVICES, INC.
Annual Report Filed 2022-04-12 Annual Report For TECHNICAL INFORMATION PRODUCT SERVICES, INC.
Annual Report Filed 2021-04-15 Annual Report For TECHNICAL INFORMATION PRODUCT SERVICES, INC.
Annual Report Filed 2020-02-27 Annual Report For TECHNICAL INFORMATION PRODUCT SERVICES, INC.
Annual Report Filed 2019-03-13 Annual Report For TECHNICAL INFORMATION PRODUCT SERVICES, INC.
Annual Report Filed 2018-03-09 Annual Report For TECHNICAL INFORMATION PRODUCT SERVICES, INC.
Annual Report Filed 2017-01-25 Annual Report For TECHNICAL INFORMATION PRODUCT SERVICES, INC.
Registered Agent Change of Address Filed 2017-01-25 Agent Address Change For ROBERT S RAYFIELD
Annual Report Filed 2016-04-01 Annual Report For TECHNICAL INFORMATION PRODUCT SERVICES, INC.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7750868906 2021-05-07 0470 PPS 241 S POPLAR STREET, D LO, MS, 39062
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1607
Loan Approval Amount (current) 1607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39596
Servicing Lender Name Peoples Bank
Servicing Lender Address 160 E Maud Ave, MENDENHALL, MS, 39114-3575
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address D LO, SIMPSON, MS, 39062
Project Congressional District MS-03
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39596
Originating Lender Name Peoples Bank
Originating Lender Address MENDENHALL, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1614.35
Forgiveness Paid Date 2021-10-26
6576958004 2020-06-30 0470 PPP 241 S POPLAR STREET, D LO, MS, 39062-0001
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1600
Loan Approval Amount (current) 1600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39596
Servicing Lender Name Peoples Bank
Servicing Lender Address 160 E Maud Ave, MENDENHALL, MS, 39114-3575
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address D LO, SIMPSON, MS, 39062-0001
Project Congressional District MS-03
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39596
Originating Lender Name Peoples Bank
Originating Lender Address MENDENHALL, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1611.84
Forgiveness Paid Date 2021-04-05

Date of last update: 13 Mar 2025

Sources: Mississippi Secretary of State