Search icon

MCCASKILL BROTHERS, INC.

Company Details

Name: MCCASKILL BROTHERS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 20 Mar 1990 (35 years ago)
Business ID: 570724
ZIP code: 39440
County: Jones
State of Incorporation: MISSISSIPPI
Principal Office Address: 3398 ELLISVILLE BOULEVARD, P.O. Box 891Laurel, MS 39440

Agent

Name Role Address
JOHN W MCCASKILL Agent 1014 Rogers Street, Laurel, MS 39440

Incorporator

Name Role Address
John E McCaskill Incorporator 1028 1 / 2 North 14th Avenue, Laurel, MS 39440

President

Name Role Address
John Wesley McCaskill President 3398 Ellisville Boulevard, Laurel, MS 39440

Chief Executive Officer

Name Role Address
John Wesley McCaskill Chief Executive Officer 3398 Ellisville Boulevard, Laurel, MS 39440

Director

Name Role Address
JOHN William MCCASKILL Sr Director 3398 Ellisville Boulevard, Laurel, MS 39440

Treasurer

Name Role Address
JOHN William MCCASKILL Sr Treasurer 3398 Ellisville Boulevard, Laurel, MS 39440
Jacqueline McCaskill Treasurer 934 N 12th Ave, Laurel, MS 39440

Chairman

Name Role Address
JOHN William MCCASKILL Sr Chairman 3398 Ellisville Boulevard, Laurel, MS 39440
Jacqueline McCaskill Chairman 934 N 12th Ave, Laurel, MS 39440

Vice President

Name Role Address
VIVIAN DIANE MCCASKILL Vice President 477 SOSO BIG CREEK RD, LAUREL, MS 39443
JOHN William MCCASKILL Sr Vice President 3398 Ellisville Boulevard, Laurel, MS 39440

Chief Financial Officer

Name Role Address
VIVIAN DIANE MCCASKILL Chief Financial Officer 477 SOSO BIG CREEK RD, LAUREL, MS 39443

Filings

Type Status Filed Date Description
Annual Report Filed 2025-02-27 Annual Report For MCCASKILL BROTHERS, INC.
Annual Report Filed 2024-10-01 Annual Report For MCCASKILL BROTHERS, INC.
Notice to Dissolve/Revoke Filed 2024-09-01 Notice of Intent to Dissolve: AR: MCCASKILL BROTHERS, INC.
Amendment Form Filed 2023-12-02 Amendment For MCCASKILL BROTHERS, INC.
Annual Report Filed 2023-11-13 Annual Report For MCCASKILL BROTHERS, INC.
Annual Report Filed 2023-11-09 Annual Report For MCCASKILL BROTHERS, INC.
Admin Correction Admin Action 2023-08-23 TCL Rec'd. - nhm
Annual Report Filed 2023-06-26 Annual Report For MCCASKILL BROTHERS, INC.
Amendment Form Filed 2022-08-19 Amendment For MCCASKILL BROTHERS, INC.
Annual Report Filed 2022-08-01 Annual Report For MCCASKILL BROTHERS, INC.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18306787 0419400 1991-05-17 #2 HAWKES RD., SANDERSVILLE, MS, 39477
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-05-22
Case Closed 1991-06-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1991-05-30
Abatement Due Date 1991-06-10
Nr Instances 1
Nr Exposed 6
Gravity 01
18302927 0419400 1991-03-21 SANDERSON FARMS, SANDERSON DRIVE, LAUREL, MS, 39440
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-03-22
Case Closed 1991-04-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260701 B
Issuance Date 1991-04-22
Abatement Due Date 1991-04-25
Nr Instances 1
Nr Exposed 3
Gravity 01
18302562 0419400 1991-01-17 3225 PENDORFF ROAD (HOWARD INDUSTRIES, INC.), LAUREL, MS, 39441
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1991-01-17
Case Closed 1991-01-29

Related Activity

Type Inspection
Activity Nr 17443755
17443755 0419400 1990-07-18 3225 PENDORFF ROAD (HOWARD INDUSTRIES, INC.), LAUREL, MS, 39441
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1990-11-27
Case Closed 1991-01-29

Related Activity

Type Accident
Activity Nr 360131643

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1991-01-23
Abatement Due Date 1991-01-27
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 2
Nr Exposed 2
Gravity 04
Hazard FALLING
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1991-01-07
Abatement Due Date 1991-01-24
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 7
Gravity 08
Citation ID 01003
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1991-01-07
Abatement Due Date 1991-01-16
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 7
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1991-01-07
Abatement Due Date 1991-01-10
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 3
Gravity 07
Citation ID 02001
Citaton Type Willful
Standard Cited 19260652 A01
Issuance Date 1991-01-07
Abatement Due Date 1991-01-10
Current Penalty 8000.0
Initial Penalty 8000.0
Nr Instances 1
Nr Exposed 3
Gravity 08
Citation ID 03001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1991-01-07
Abatement Due Date 1991-02-12
Nr Instances 1
Nr Exposed 7
Citation ID 03002
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1991-01-07
Abatement Due Date 1991-02-12
Nr Instances 1
Nr Exposed 7
Citation ID 07001
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1991-01-07
Abatement Due Date 1991-02-12
Nr Instances 1
Nr Exposed 7

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3133417105 2020-04-11 0470 PPP 1014 ROGERS ST, LAUREL, MS, 39440-3906
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105600
Loan Approval Amount (current) 105600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39217
Servicing Lender Name Community Bank of Mississippi
Servicing Lender Address 1905, Community Bank Way, Flowood, MS, 39232
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LAUREL, JONES, MS, 39440-3906
Project Congressional District MS-04
Number of Employees 18
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39217
Originating Lender Name Community Bank of Mississippi
Originating Lender Address Flowood, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106491.09
Forgiveness Paid Date 2021-02-19

Date of last update: 21 Apr 2025

Sources: Mississippi Secretary of State