Search icon

BOWERS PAINTING, INC.

Company Details

Name: BOWERS PAINTING, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 19 Jan 1994 (31 years ago)
Business ID: 603924
ZIP code: 39218
County: Rankin
State of Incorporation: MISSISSIPPI
Principal Office Address: 129 Center StreetRichland, MS 39218

Agent

Name Role Address
GARY BOWERS Agent 1366 FORD ROAD, TERRY, MS 39170

President

Name Role Address
JOEY BROWN President 115 ROPERS LANE, FLORENCE, MS 39073

Vice President

Name Role Address
TYLER BROWN Vice President 115 ROPERS LANE, FLORENCE, MS 39073

Secretary

Name Role Address
TRACI BROWN Secretary 115 ROPERS LANE, FLORENCE, MS 39073

Filings

Type Status Filed Date Description
Annual Report Filed 2025-02-18 Annual Report For BOWERS PAINTING, INC.
Annual Report Filed 2024-07-16 Annual Report For BOWERS PAINTING, INC.
Annual Report Filed 2024-02-20 Annual Report For BOWERS PAINTING, INC.
Annual Report Filed 2023-02-11 Annual Report For BOWERS PAINTING, INC.
Annual Report Filed 2022-02-12 Annual Report For BOWERS PAINTING, INC.
Annual Report Filed 2021-03-09 Annual Report For BOWERS PAINTING, INC.
Annual Report Filed 2020-02-13 Annual Report For BOWERS PAINTING, INC.
Annual Report Filed 2019-04-05 Annual Report For BOWERS PAINTING, INC.
Annual Report Filed 2018-04-02 Annual Report For BOWERS PAINTING, INC.
Annual Report Filed 2017-04-13 Annual Report For BOWERS PAINTING, INC.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302397203 0419400 2000-07-25 1859 MAIN STREET (STRAWBERRY JUNCTION), MADISON, MS, 39110
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2000-07-25
Emphasis S: CONSTRUCTION
Case Closed 2000-10-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2000-09-28
Abatement Due Date 2000-10-03
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 3
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2000-09-28
Abatement Due Date 2000-10-03
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 3
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2000-09-28
Abatement Due Date 2000-10-03
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2000-09-28
Abatement Due Date 2000-10-03
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1819707104 2020-04-10 0470 PPP 129 CENTER ST, RICHLAND, MS, 39218-4481
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81700
Loan Approval Amount (current) 12093.64
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RICHLAND, RANKIN, MS, 39218-4481
Project Congressional District MS-03
Number of Employees 31
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12206.51
Forgiveness Paid Date 2021-03-25

Date of last update: 15 Mar 2025

Sources: Mississippi Secretary of State