Search icon

GRAHAM TRANSFER AND STORAGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GRAHAM TRANSFER AND STORAGE, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 23 Jun 1978 (47 years ago)
Business ID: 587353
ZIP code: 39301
County: Lauderdale
State of Incorporation: MISSISSIPPI
Principal Office Address: 2108 A StMeridian, MS 39301

Agent

Name Role Address
ROGER W BURKE Agent 2108 A ST, MERIDIAN, MS 39301

Director

Name Role Address
Roger W Burke Director 2108 A St, Meridian, MS 39301
Debora Jo Burke Director 2108 A St, Meridian, MS 39301

President

Name Role Address
Roger W Burke President 2108 A St, Meridian, MS 39301

Vice President

Name Role Address
Debora Jo Burke Vice President 2108 A St, Meridian, MS 39301

Secretary

Name Role Address
Debora Jo Burke Secretary 2108 A St, Meridian, MS 39301

Treasurer

Name Role Address
Debora Jo Burke Treasurer 2108 A St, Meridian, MS 39301

Unique Entity ID

CAGE Code:
3F603
UEI Expiration Date:
2020-08-04

Business Information

Activation Date:
2019-08-05
Initial Registration Date:
2001-07-09

Commercial and government entity program

CAGE number:
3F603
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-12-07
CAGE Expiration:
2027-12-09
SAM Expiration:
2023-12-07

Contact Information

POC:
ROGER W.. BURKE

Filings

Type Status Filed Date Description
Dissolution Filed 2024-01-12 Dissolution For GRAHAM TRANSFER AND STORAGE, INC.
Annual Report Filed 2023-05-22 Annual Report For GRAHAM TRANSFER AND STORAGE, INC.
Annual Report Filed 2022-05-11 Annual Report For GRAHAM TRANSFER AND STORAGE, INC.
Annual Report Filed 2021-05-05 Annual Report For GRAHAM TRANSFER AND STORAGE, INC.
Annual Report Filed 2020-09-11 Annual Report For GRAHAM TRANSFER AND STORAGE, INC.
Notice to Dissolve/Revoke Filed 2020-08-28 Notice to Dissolve/Revoke
Annual Report Filed 2019-03-05 Annual Report For GRAHAM TRANSFER AND STORAGE, INC.
Annual Report Filed 2018-03-01 Annual Report For GRAHAM TRANSFER AND STORAGE, INC.
Annual Report Filed 2017-01-10 Annual Report For GRAHAM TRANSFER AND STORAGE, INC.
Annual Report Filed 2016-01-27 Annual Report For GRAHAM TRANSFER AND STORAGE, INC.

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6883610D0019
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
314050.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-04-01
Description:
INTRA-CITY/AREA SERVICES AREA I - SCHEDULE III
Naics Code:
484210: USED HOUSEHOLD AND OFFICE GOODS MOVING
Product Or Service Code:
V003: PACKING/CRATING SERVICES
Procurement Instrument Identifier:
N6883605D0014
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-03-01
Description:
INTRA-CITY/INTRA-AREA SERVICES -SCHEDULE III
Naics Code:
484210: USED HOUSEHOLD AND OFFICE GOODS MOVING
Product Or Service Code:
V301: RELOCATION SERVICES

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$35,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$36,038.61
Servicing Lender:
Community Bank of Mississippi
Use of Proceeds:
Payroll: $29,861.54
Utilities: $4,455.83
Healthcare: $1482.63
Jobs Reported:
7
Initial Approval Amount:
$35,915.5
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,915.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$36,119.19
Servicing Lender:
Community Bank of Mississippi
Use of Proceeds:
Payroll: $35,913.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Jun 2025

Sources: Company Profile on Mississippi Secretary of State Website