Search icon

WATKINS & EAGER PLLC

Headquarter

Company Details

Name: WATKINS & EAGER PLLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Good Standing
Effective Date: 01 Jan 1995 (30 years ago)
Business ID: 613642
ZIP code: 39201
County: Hinds
State of Incorporation: MISSISSIPPI
Principal Office Address: 400 E Capitol StJackson, MS 39201

Links between entities

Type:
Headquarter of
Company Number:
000-402-247
State:
ALABAMA

Agent

Name Role Address
J. Grant Sellers Agent 400 E CAPITOL ST, JACKSON, MS 39201

Manager

Name Role Address
Corey D Hinshaw Manager P.O. Box 650, Jackson, MS 39205

Member

Name Role Address
James J Crongeyer Jr Member P.O. Box 650, Jackson, MS 39205
Corey D Hinshaw Member P.O. Box 650, Jackson, MS 39205
C. Joyce Hall Member P.O. Box 650, Jackson, MS 39205
James M Tyrone Member P.O. Box 650, Jackson, MS 39205
Timothy L Sensing Member P.O. Box 650, Jackson, MS 39205
Jason L Poulson Member PO Box 650, Jackson, MS 39205
William F Ray Member PO Box 650, Jackson, MS 39205
H Lanier Brown II Member 1904 First Avenue North, Suite 300, Birmingham, AL 35203

Form 5500 Series

Employer Identification Number (EIN):
266705770
Plan Year:
2011
Number Of Participants:
0
Sponsors Telephone Number:

Filings

Type Status Filed Date Description
Annual Report LLC Filed 2025-04-14 Annual Report For WATKINS & EAGER PLLC
Annual Report LLC Filed 2024-02-22 Annual Report For WATKINS & EAGER PLLC
Annual Report LLC Filed 2023-04-12 Annual Report For WATKINS & EAGER PLLC
Annual Report LLC Filed 2022-03-22 Annual Report For WATKINS & EAGER PLLC
Annual Report LLC Filed 2021-04-12 Annual Report For WATKINS & EAGER PLLC
Annual Report LLC Filed 2020-04-15 Annual Report For WATKINS & EAGER PLLC
Annual Report LLC Filed 2019-08-16 Annual Report For WATKINS & EAGER PLLC
Annual Report LLC Filed 2018-04-09 Annual Report For WATKINS & EAGER PLLC
Annual Report LLC Filed 2017-09-25 Annual Report For WATKINS & EAGER PLLC
Notice to Dissolve/Revoke Filed 2017-09-06 Notice to Dissolve/Revoke

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
2235767.15
Total Face Value Of Loan:
2235767.15

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2235767.15
Current Approval Amount:
2235767.15
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2261913.2

Court Cases

Court Case Summary

Filing Date:
2005-12-01
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
WATKINS & EAGER PLLC
Party Role:
Plaintiff
Party Name:
ERIN MIEL, INC.
Party Role:
Defendant

Date of last update: 23 Apr 2025

Sources: Mississippi Secretary of State