Search icon

COX MHP, INC.

Company Details

Name: COX MHP, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 30 May 1991 (34 years ago)
Business ID: 580641
ZIP code: 39232
County: Rankin
State of Incorporation: MISSISSIPPI
Principal Office Address: 4400 MANGUM DRIVE BLDG DFLOWOOD, MS 39232

Agent

Name Role Address
W. Robert Jones III Agent 2829 Lakeland Drive, Ste. 1502, Flowood, MS 39232

Incorporator

Name Role Address
W Robert Jones Iii Incorporator 2829 Lakeland Drive # 1502, P O Box 23546, Jackson, MS 39225

Director

Name Role Address
Brian Harvey Director 4400 Mangum Dr. Bld. D, Flowood, MS 39232
Jason Cox Director 4400 Mangum Drive Bld. D, Flowood, MS 39232
Joseph Cox Director 4400 Mangum Drive Bld. D, Flowood, MS 39232

President

Name Role Address
Brian Harvey President 4400 Mangum Dr. Bld. D, Flowood, MS 39232

Vice President

Name Role Address
Jason Cox Vice President 4400 Mangum Drive Bld. D, Flowood, MS 39232

Secretary

Name Role Address
Joseph Cox Secretary 4400 Mangum Drive Bld. D, Flowood, MS 39232

Form 5500 Series

Employer Identification Number (EIN):
640801486
Plan Year:
2023
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:

Filings

Type Status Filed Date Description
Annual Report Filed 2024-04-01 Annual Report For COX MHP, INC.
Annual Report Filed 2023-03-13 Annual Report For COX MHP, INC.
Annual Report Filed 2022-04-06 Annual Report For COX MHP, INC.
Annual Report Filed 2021-01-05 Annual Report For COX MHP, INC.
Annual Report Filed 2020-05-15 Annual Report For COX MHP, INC.
Annual Report Filed 2019-04-16 Annual Report For COX MHP, INC.
Registered Agent Change of Address Filed 2018-09-05 Agent Address Change For W. Robert Jones III
Annual Report Filed 2018-04-14 Annual Report For COX MHP, INC.
Amendment Form Filed 2018-04-14 Amendment For COX MHP, INC.
Amendment Form Filed 2018-02-01 Amendment For COX MHP, INC.

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
205250.00
Total Face Value Of Loan:
205250.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
205250
Current Approval Amount:
205250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
206703.85

Date of last update: 21 Apr 2025

Sources: Mississippi Secretary of State