Search icon

HOMER SKELTON FORD, INC.

Company Details

Name: HOMER SKELTON FORD, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 27 Jul 1989 (36 years ago)
Business ID: 565229
ZIP code: 38654
County: DeSoto
State of Incorporation: MISSISSIPPI
Principal Office Address: 6950 Hanna Cove, PO Box 726Olive Branch, MS 38654
Fictitious names: ConsignIt Cars
Historical names: Cosignit Cars
Carite of Olive Branch
Consignment Cars

Agent

Name Role Address
MICHELLE CHAPMAN Agent 8145 NEW CRAFT ROAD, P O BOX 726, OLIVE BRANCH, MS 38654

Incorporator

Name Role Address
Bonita M Szymanski Incorporator 8925 E Goodman Road, P O Box 456, Olive Branch, MS 38654
James E Woods Incorporator 8925 Goodman Road, P O Box 456, Olive Branch, MS 38654

Director

Name Role Address
Michelle Chapman Director 6950 Hanna Cove, P O Box 726, Olive Branch, MS 38654-3009

President

Name Role Address
Michelle Chapman President 6950 Hanna Cove, P O Box 726, Olive Branch, MS 38654-3009

Secretary

Name Role
Rodney McGuire Secretary

Vice President

Name Role Address
Brian Chapman Vice President 6950 Hanna Cove, Olive Branch, MS 38654

Form 5500 Series

Employer Identification Number (EIN):
640775981
Plan Year:
2012
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
34
Sponsors Telephone Number:

Filings

Type Status Filed Date Description
Annual Report Filed 2025-03-31 Annual Report For HOMER SKELTON FORD, INC.
Annual Report Filed 2024-03-23 Annual Report For HOMER SKELTON FORD, INC.
Annual Report Filed 2023-03-14 Annual Report For HOMER SKELTON FORD, INC.
Annual Report Filed 2022-03-08 Annual Report For HOMER SKELTON FORD, INC.
Fictitious Name Registration Filed 2022-02-28 Fictitious Name Registration For HOMER SKELTON FORD, INC.
Fictitious Name Amendment Filed 2022-02-28 Fictitious Name Amendment For HOMER SKELTON FORD, INC.
Annual Report Filed 2021-03-05 Annual Report For HOMER SKELTON FORD, INC.
Annual Report Filed 2020-02-26 Annual Report For HOMER SKELTON FORD, INC.
Annual Report Filed 2019-02-25 Annual Report For HOMER SKELTON FORD, INC.
Annual Report Filed 2018-04-16 Annual Report For HOMER SKELTON FORD, INC.

USAspending Awards / Financial Assistance

Date:
2020-05-12
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:
-1079213.75
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2019-07-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
KATZ
Party Role:
Plaintiff
Party Name:
HOMER SKELTON FORD, INC.
Party Role:
Defendant

Date of last update: 21 Apr 2025

Sources: Mississippi Secretary of State