Search icon

All-Star Chevrolet, Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: All-Star Chevrolet, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 16 Feb 1990 (35 years ago)
Business ID: 582822
ZIP code: 38654
County: DeSoto
State of Incorporation: MISSISSIPPI
Principal Office Address: 7240 CRAFT GOODMANOLIVE BRANCH, MS 38654
Historical names: ALL-STAR CHEVROLET GEO, INC.

Agent

Name Role Address
DREW B DEPRIEST Agent 7240 CRAFT-GOODMAN RD, OLIVE BRANCH, MS 38654

Incorporator

Name Role Address
Drew Depriest Incorporator 113 Plantation Dr, Leland, MS 38756
Leann Depriest Incorporator 2344 Barwyn Place North, Cordova, TN

Director

Name Role Address
Drew Depriest Director 470 Bonnie Blue Lane, Olive Branch, MS 38654

Vice President

Name Role Address
Suzanne Mirak Vice President 7240 Craft Goodman RD, Olive Branch, MS 38654

Assistant Secretary

Name Role Address
JESSICA L LYON Assistant Secretary 5430 ALLEN RD, HERNANDO, MS 38632

President

Name Role Address
Drew Depriest President 470 Bonnie Blue Lane, Olive Branch, MS 38654

Form 5500 Series

Employer Identification Number (EIN):
640783816
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
27
Sponsors Telephone Number:

Filings

Type Status Filed Date Description
Annual Report Filed 2025-02-17 Annual Report For All-Star Chevrolet, Inc.
Annual Report Filed 2024-02-15 Annual Report For All-Star Chevrolet, Inc.
Restate Articles of Incorporation Filed 2023-12-18 Restatement For All-Star Chevrolet, Inc.
Amendment Form Filed 2023-12-11 Amendment For All-Star Chevrolet, Inc.
Annual Report Filed 2023-02-15 Annual Report For All-Star Chevrolet, Inc.
Annual Report Filed 2022-01-24 Annual Report For All-Star Chevrolet, Inc.
Annual Report Filed 2021-11-16 Annual Report For All-Star Chevrolet, Inc.
Annual Report Filed 2021-01-06 Annual Report For All-Star Chevrolet, Inc.
Annual Report Filed 2020-06-18 Annual Report For All-Star Chevrolet, Inc.
Annual Report Filed 2019-12-27 Annual Report For All-Star Chevrolet, Inc.

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
480300.00
Total Face Value Of Loan:
480300.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
480300
Current Approval Amount:
480300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
482918.62

Court Cases

Court Case Summary

Filing Date:
2012-07-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
WATSON
Party Role:
Plaintiff
Party Name:
All-Star Chevrolet, Inc.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Apr 2025

Sources: Mississippi Secretary of State