Search icon

D.C. SERVICE CENTER, INC.

Company Details

Name: D.C. SERVICE CENTER, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 15 May 1996 (29 years ago)
Business ID: 630091
ZIP code: 38652
County: Union
State of Incorporation: MISSISSIPPI
Principal Office Address: 415 Hwy 15 SouthNew Albany, MS 38652

Agent

Name Role Address
CODIE T RASBERRY Agent 415 HWY 15 SOUTH, NEW ALBANY, MS 38652-5126

Incorporator

Name Role Address
Codie T. Rasberry Incorporator 1773 Highway 178 East, Blue Springs, MS 38828
David A. Rasberry Incorporator 570 County Road 115, Okolona, MS 38860

Director

Name Role Address
Codie T. Rasberry Director 503 Cedar Drive, New Albany, MS 38652
Dustin C. Rasberry Director 1000 Angel Street, Myrtle, MS 38650

President

Name Role Address
Codie T. Rasberry President 503 Cedar Drive, New Albany, MS 38652

Secretary

Name Role Address
Codie T. Rasberry Secretary 503 Cedar Drive, New Albany, MS 38652

Treasurer

Name Role Address
Codie T. Rasberry Treasurer 503 Cedar Drive, New Albany, MS 38652

Vice President

Name Role Address
Dustin C. Rasberry Vice President 1000 Angel Street, Myrtle, MS 38650

Filings

Type Status Filed Date Description
Annual Report Filed 2024-02-08 Annual Report For D.C. SERVICE CENTER, INC.
Annual Report Filed 2023-10-17 Annual Report For D.C. SERVICE CENTER, INC.
Notice to Dissolve/Revoke Filed 2023-09-08 Notice of Intent to Dissolve: AR: D.C. SERVICE CENTER, INC.
Annual Report Filed 2022-02-11 Annual Report For D.C. SERVICE CENTER, INC.
Annual Report Filed 2021-02-05 Annual Report For D.C. SERVICE CENTER, INC.
Annual Report Filed 2020-09-08 Annual Report For D.C. SERVICE CENTER, INC.
Notice to Dissolve/Revoke Filed 2020-08-28 Notice to Dissolve/Revoke
Annual Report Filed 2019-03-27 Annual Report For D.C. SERVICE CENTER, INC.
Annual Report Filed 2018-01-23 Annual Report For D.C. SERVICE CENTER, INC.
Annual Report Filed 2017-02-21 Annual Report For D.C. SERVICE CENTER, INC.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4653107006 2020-04-04 0470 PPP 415B STATE HIGHWAY 15, NEW ALBANY, MS, 38652-5126
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129000
Loan Approval Amount (current) 129000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39647
Servicing Lender Name BNA Bank
Servicing Lender Address 133 E Bankhead St, NEW ALBANY, MS, 38652-3933
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ALBANY, UNION, MS, 38652-5126
Project Congressional District MS-01
Number of Employees 16
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39647
Originating Lender Name BNA Bank
Originating Lender Address NEW ALBANY, MS
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 129858.82
Forgiveness Paid Date 2020-12-10

Date of last update: 16 Mar 2025

Sources: Mississippi Secretary of State