Search icon

SHADY NOOK, INC.

Company Details

Name: SHADY NOOK, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 24 Feb 1977 (48 years ago)
Business ID: 571595
ZIP code: 38646
County: Quitman
State of Incorporation: MISSISSIPPI
Principal Office Address: 16774 Highway 61 NorthMarks, MS 38646

Agent

Name Role Address
Anita T. Spradling Agent 16774 Highway 61 North, Clarksdale, MS 38614

Director

Name Role Address
Anita T. Spradling Director PO Box 274, Marks, MS 38646
Ivy Spradling Director P O Box 274, Marks, MS 38646
Colby T Spradling Director 902 Sixth Avenue, Cleveland, MS 38732

Other

Name Role Address
Anita T. Spradling Other PO Box 274, Marks, MS 38646

President

Name Role Address
Anita T. Spradling President PO Box 274, Marks, MS 38646

Vice President

Name Role Address
Ivy Spradling Vice President P O Box 274, Marks, MS 38646

Secretary

Name Role Address
Colby T Spradling Secretary 902 Sixth Avenue, Cleveland, MS 38732

Treasurer

Name Role Address
Colby T Spradling Treasurer 902 Sixth Avenue, Cleveland, MS 38732

Filings

Type Status Filed Date Description
Dissolution Filed 2023-05-23 Dissolution For SHADY NOOK, INC.
Annual Report Filed 2022-03-09 Annual Report For SHADY NOOK, INC.
Annual Report Filed 2021-05-06 Annual Report For SHADY NOOK, INC.
Annual Report Filed 2020-09-22 Annual Report For SHADY NOOK, INC.
Notice to Dissolve/Revoke Filed 2020-08-28 Notice to Dissolve/Revoke
Annual Report Filed 2019-03-26 Annual Report For SHADY NOOK, INC.
Annual Report Filed 2018-01-11 Annual Report For SHADY NOOK, INC.
Amendment Form Filed 2018-01-11 Amendment For SHADY NOOK, INC.
Annual Report Filed 2017-04-04 Annual Report For SHADY NOOK, INC.
Annual Report Filed 2016-03-25 Annual Report For SHADY NOOK, INC.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1225929 0419400 1990-04-17 PHARR INDUSTRIAL PARK, HWY. 322, CLARKSDALE, MS, 38614
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-04-18
Case Closed 1990-07-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1990-04-26
Abatement Due Date 1990-05-15
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 D01 III
Issuance Date 1990-04-26
Abatement Due Date 1990-05-15
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F05 VC
Issuance Date 1990-04-26
Abatement Due Date 1990-05-15
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 2
Nr Exposed 3
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-04-26
Abatement Due Date 1990-05-29
Nr Instances 1
Nr Exposed 12
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-04-26
Abatement Due Date 1990-05-15
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 12
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1990-04-26
Abatement Due Date 1990-05-15
Nr Instances 2
Nr Exposed 6
Gravity 02
Citation ID 02004
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1990-04-26
Abatement Due Date 1990-05-15
Nr Instances 1
Nr Exposed 3
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 G01 IIIA
Issuance Date 1990-04-26
Abatement Due Date 1990-05-15
Nr Instances 2
Nr Exposed 4
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1990-04-26
Abatement Due Date 1990-05-15
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7288918308 2021-01-28 0470 PPS 16774 Highway 61 N, Lyon, MS, 38645-9100
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100300
Loan Approval Amount (current) 100300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39763
Servicing Lender Name Planters Bank & Trust Company
Servicing Lender Address 212 Catchings Ave, INDIANOLA, MS, 38751-2408
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lyon, COAHOMA, MS, 38645-9100
Project Congressional District MS-02
Number of Employees 22
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 39763
Originating Lender Name Planters Bank & Trust Company
Originating Lender Address INDIANOLA, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100844.09
Forgiveness Paid Date 2021-08-19
4863817005 2020-04-04 0470 PPP 16744 HIGHWAY 61, LYON, MS, 38645-9100
Loan Status Date 2022-03-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100400
Loan Approval Amount (current) 100400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39763
Servicing Lender Name Planters Bank & Trust Company
Servicing Lender Address 212 Catchings Ave, INDIANOLA, MS, 38751-2408
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LYON, COAHOMA, MS, 38645-9100
Project Congressional District MS-02
Number of Employees 21
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 39763
Originating Lender Name Planters Bank & Trust Company
Originating Lender Address INDIANOLA, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101208.7
Forgiveness Paid Date 2021-02-01

Date of last update: 21 Apr 2025

Sources: Mississippi Secretary of State