Search icon

J. PATRICK CHANEY, M.D., P.A.

Company Details

Name: J. PATRICK CHANEY, M.D., P.A.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 21 Mar 1991 (34 years ago)
Business ID: 579138
ZIP code: 38821
County: Monroe
State of Incorporation: MISSISSIPPI
Principal Office Address: 900 Earl Frye Blvd., Suite AAmory, MS 38821

Agent

Name Role Address
J PATRICK CHANEY Agent 900 S BOULEVARD DRIVE, AMORY, MS 38821

Incorporator

Name Role Address
J Patrick Chaney Incorporator 900 Earl Frye Boulevard Ste A, Amory, MS 38821
Susan Chaney Incorporator No data

Director

Name Role Address
J Patrick Chaney Director 900 Earl Frye Boulevard Ste A, Amory, MS 38821
Susan Chaney Director 60062 Birchwood Lane, Amory, MS 38821

President

Name Role Address
J Patrick Chaney President 900 Earl Frye Boulevard Ste A, Amory, MS 38821

Vice President

Name Role Address
J Patrick Chaney Vice President 900 Earl Frye Boulevard Ste A, Amory, MS 38821

Secretary

Name Role Address
Susan Chaney Secretary 60062 Birchwood Lane, Amory, MS 38821

Treasurer

Name Role Address
Susan Chaney Treasurer 60062 Birchwood Lane, Amory, MS 38821

Filings

Type Status Filed Date Description
Annual Report Filed 2024-04-16 Annual Report For J. PATRICK CHANEY, M.D., P.A.
Annual Report Filed 2023-04-05 Annual Report For J. PATRICK CHANEY, M.D., P.A.
Annual Report Filed 2022-04-14 Annual Report For J. PATRICK CHANEY, M.D., P.A.
Annual Report Filed 2021-04-15 Annual Report For J. PATRICK CHANEY, M.D., P.A.
Reinstatement Filed 2020-12-21 Reinstatement For J. PATRICK CHANEY, M.D., P.A.
Admin Dissolution Filed 2020-11-27 Action of J. PATRICK CHANEY, M.D., P.A.: Tax
Notice to Dissolve/Revoke Filed 2020-08-28 Notice to Dissolve/Revoke
Annual Report Filed 2020-04-25 Annual Report For J. PATRICK CHANEY, M.D., P.A.
Annual Report Filed 2019-04-11 Annual Report For J. PATRICK CHANEY, M.D., P.A.
Annual Report Filed 2018-04-14 Annual Report For J. PATRICK CHANEY, M.D., P.A.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1401117401 2020-05-04 0470 PPP P O BOX 686, AMORY, MS, 38821
Loan Status Date 2021-01-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
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 AMORY, MONROE, MS, 38821-0001
Project Congressional District MS-01
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 40010
Originating Lender Name Renasant Bank
Originating Lender Address TUPELO, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20917.87
Forgiveness Paid Date 2020-12-02

Date of last update: 14 Mar 2025

Sources: Mississippi Secretary of State