Search icon

DYNAHEALTH, INC.

Company Details

Name: DYNAHEALTH, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 25 Jul 1988 (37 years ago)
Business ID: 610276
ZIP code: 39701
County: Lowndes
State of Incorporation: MISSISSIPPI
Principal Office Address: 114 5th St. N., PO BOX 8769COLUMBUS, MS 39701

Agent

Name Role Address
MARK G. ALEXANDER Agent 419 9TH ST N, PO BOX 8769, COLUMBUS, MS 39705

Incorporator

Name Role Address
H J Davidson Jr Incorporator 407 Seventh St N, P O Box 981, Columbus, MS 39703
Rene' Harmon Incorporator 407 Seventh St N, P O Box 981, Columbus, MS 39703

President

Name Role Address
Mark G Alexander President P O Box 8769, Columbus, MS 39705

Director

Name Role Address
Kathy R Alexander Director P O Box 8769, Columbus, MS 39705
Patricia J Alexander Director P.O. Box 8769, Columbus, MS 39705
Mark G Alexander Director P O Box 8769, Columbus, MS 39705

Secretary

Name Role Address
Kathy R Alexander Secretary P O Box 8769, Columbus, MS 39705

Treasurer

Name Role Address
Kathy R Alexander Treasurer P O Box 8769, Columbus, MS 39705

Filings

Type Status Filed Date Description
Annual Report Filed 2024-03-20 Annual Report For DYNAHEALTH, INC.
Annual Report Filed 2023-04-05 Annual Report For DYNAHEALTH, INC.
Annual Report Filed 2022-04-01 Annual Report For DYNAHEALTH, INC.
Annual Report Filed 2021-04-13 Annual Report For DYNAHEALTH, INC.
Annual Report Filed 2020-04-15 Annual Report For DYNAHEALTH, INC.
Annual Report Filed 2019-04-12 Annual Report For DYNAHEALTH, INC.
Annual Report Filed 2018-04-11 Annual Report For DYNAHEALTH, INC.
Annual Report Filed 2017-04-07 Annual Report For DYNAHEALTH, INC.
Annual Report Filed 2016-04-08 Annual Report For DYNAHEALTH, INC.
Annual Report Filed 2015-04-09 Annual Report For DYNAHEALTH, INC.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2225367204 2020-04-15 0470 PPP 2309 Bluecutt Rd, COLUMBUS, MS, 39705-1305
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79314
Loan Approval Amount (current) 30578.01
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 N
Business Age Description Existing or more than 2 years old
Project Address COLUMBUS, LOWNDES, MS, 39705-1305
Project Congressional District MS-01
Number of Employees 3
NAICS code 333514
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30891.43
Forgiveness Paid Date 2021-04-29
8190598402 2021-02-13 0470 PPS 114 5th St N, Columbus, MS, 39701-4522
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6004
Loan Approval Amount (current) 6004
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Columbus, LOWNDES, MS, 39701-4522
Project Congressional District MS-01
Number of Employees 7
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6080.82
Forgiveness Paid Date 2022-06-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9500025 Other Contract Actions 1995-01-24 remanded to state court
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 48
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-01-24
Termination Date 1995-05-11
Date Issue Joined 1995-04-05
Section 1441

Parties

Name DYNAHEALTH, INC.
Role Plaintiff
Name HOME HEALTH,
Role Defendant

Date of last update: 15 Mar 2025

Sources: Mississippi Secretary of State