Search icon

SOUTHERN REFRESHMENT, INC.

Headquarter

Company Details

Name: SOUTHERN REFRESHMENT, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 11 Aug 1986 (39 years ago)
Business ID: 564767
ZIP code: 38655
County: Lafayette
State of Incorporation: MISSISSIPPI
Principal Office Address: 487 CR 101Oxford, MS 38655

Links between entities

Type Company Name Company Number State
Headquarter of SOUTHERN REFRESHMENT, INC., ALABAMA 000-889-453 ALABAMA
Headquarter of SOUTHERN REFRESHMENT, INC., FLORIDA P33347 FLORIDA

Agent

Name Role Address
Jordan, Steffanie Agent 487 CR 101, Oxford, MS 38655

Director

Name Role Address
LYNA JORDAN Director 487 CR 101, OXFORD, MS 38655
STEFFANIE J. GRAEBER Director 487 CR 101, OXFORD, MS 38655
C. M. JORDAN, JR. Director 487 CR 101, OXFORD, MS 38655

President

Name Role Address
LYNA JORDAN President 487 CR 101, OXFORD, MS 38655

Secretary

Name Role Address
LYNA JORDAN Secretary 487 CR 101, OXFORD, MS 38655

Treasurer

Name Role Address
LYNA JORDAN Treasurer 487 CR 101, OXFORD, MS 38655

Vice President

Name Role Address
STEFFANIE J. GRAEBER Vice President 487 CR 101, OXFORD, MS 38655

Filings

Type Status Filed Date Description
Annual Report Filed 2025-02-06 Annual Report For SOUTHERN REFRESHMENT, INC.
Annual Report Filed 2024-09-17 Annual Report For SOUTHERN REFRESHMENT, INC.
Notice to Dissolve/Revoke Filed 2024-09-01 Notice of Intent to Dissolve: Tax: SOUTHERN REFRESHMENT, INC.
Annual Report Filed 2023-01-19 Annual Report For SOUTHERN REFRESHMENT, INC.
Registered Agent Change of Address Filed 2022-08-02 Agent Address Change For Jordan, Steffanie
Annual Report Filed 2022-04-05 Annual Report For SOUTHERN REFRESHMENT, INC.
Annual Report Filed 2021-05-12 Annual Report For SOUTHERN REFRESHMENT, INC.
Reinstatement Filed 2020-04-23 Reinstatement For SOUTHERN REFRESHMENT, INC.
Admin Dissolution Filed 2007-12-26 Admin Dissolution
Notice to Dissolve/Revoke Filed 2007-10-16 Notice to Dissolve/Revoke

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9938788210 2021-01-14 0470 PPS 487 County Road 101, Oxford, MS, 38655-8491
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51191
Loan Approval Amount (current) 51191
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 Oxford, LAFAYETTE, MS, 38655-8491
Project Congressional District MS-01
Number of Employees 3
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 40056
Originating Lender Name BankFirst Financial Services
Originating Lender Address Water Valley, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51506.56
Forgiveness Paid Date 2021-08-30
5033297206 2020-04-27 0470 PPP 487 cr 101, OXFORD, MS, 38655
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36500
Loan Approval Amount (current) 36500
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 OXFORD, LAFAYETTE, MS, 38655-0001
Project Congressional District MS-01
Number of Employees 6
NAICS code 212391
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 40056
Originating Lender Name BankFirst Financial Services
Originating Lender Address Water Valley, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36725.85
Forgiveness Paid Date 2021-07-29

Date of last update: 13 Mar 2025

Sources: Mississippi Secretary of State