Search icon

CENTURY HEATING & COOLING, INC.

Headquarter

Company Details

Name: CENTURY HEATING & COOLING, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 29 Dec 1989 (35 years ago)
Business ID: 568746
ZIP code: 39090
County: Attala
State of Incorporation: MISSISSIPPI
Principal Office Address: 2057 Attala Road 1223KOSCIUSKO, MS 39090

Links between entities

Type Company Name Company Number State
Headquarter of CENTURY HEATING & COOLING, INC., ALABAMA 000-010-979 ALABAMA

Agent

Name Role Address
Michael Christopher Dean Agent 2057 Attala Road 1223, Kosciusko, MS 39090

Incorporator

Name Role Address
Jerry Leroy McCrory Incorporator Rr 1 Box 128, Kosciusko, MS 39090
Jeffrey Scott Dean Incorporator Rr 1 Box 127, Kosciusko, MS 39090

President

Name Role Address
Michael Christopher Dean President 2057 Attala Road 1223, Kosciusko, MS 39090

Secretary

Name Role Address
Mary Ruth Dean Secretary 12906 Highway 19 South, Kosciusko, MS 39090

Treasurer

Name Role Address
Mary Ruth Dean Treasurer 12906 Highway 19 South, Kosciusko, MS 39090

Filings

Type Status Filed Date Description
Annual Report Filed 2025-01-24 Annual Report For CENTURY HEATING & COOLING, INC.
Annual Report Filed 2024-03-08 Annual Report For CENTURY HEATING & COOLING, INC.
Annual Report Filed 2023-02-22 Annual Report For CENTURY HEATING & COOLING, INC.
Annual Report Filed 2022-02-07 Annual Report For CENTURY HEATING & COOLING, INC.
Amendment Form Filed 2021-08-17 Amendment For CENTURY HEATING & COOLING, INC.
Annual Report Filed 2021-04-09 Annual Report For CENTURY HEATING & COOLING, INC.
Annual Report Filed 2020-02-20 Annual Report For CENTURY HEATING & COOLING, INC.
Annual Report Filed 2019-07-03 Annual Report For CENTURY HEATING & COOLING, INC.
Annual Report Filed 2018-02-08 Annual Report For CENTURY HEATING & COOLING, INC.
Annual Report Filed 2017-02-17 Annual Report For CENTURY HEATING & COOLING, INC.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304314628 0419400 2002-07-03 LOT 15/16 AGINON OFFICE PARK, RIDGELAND, MS, 39157
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-07-03
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-08-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2002-07-24
Abatement Due Date 2002-07-29
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2002-07-24
Abatement Due Date 2002-07-29
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3466247100 2020-04-11 0470 PPP 2057 ATTALA ROAD 1223, KOSCIUSKO, MS, 39090-4563
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164000
Loan Approval Amount (current) 164000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 40010
Servicing Lender Name Renasant Bank
Servicing Lender Address 209 Troy St, TUPELO, MS, 38804-4827
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KOSCIUSKO, ATTALA, MS, 39090-4563
Project Congressional District MS-02
Number of Employees 21
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 40010
Originating Lender Name Renasant Bank
Originating Lender Address TUPELO, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 164943
Forgiveness Paid Date 2020-11-27

Date of last update: 21 Apr 2025

Sources: Mississippi Secretary of State