Search icon

W. E. Stone Construction, Inc.

Company Details

Name: W. E. Stone Construction, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 31 Jul 1953 (72 years ago)
Business ID: 631630
ZIP code: 38829
County: Prentiss
State of Incorporation: MISSISSIPPI
Principal Office Address: 484 HWY 145 S, PO BOX 550BOONEVILLE, MS 38829
Historical names: Kimes & Stone Construction Co., Inc.

Director

Name Role Address
Steve Stone Director 484 Highway 145 S, BOONEVILLE, MS 38829
Sharon Stone Lindsey Director 484 Hwy 145 S, Booneville, MS 38829

President

Name Role Address
Steve Stone President 484 Highway 145 S, BOONEVILLE, MS 38829

Chief Executive Officer

Name Role Address
Steve Stone Chief Executive Officer 484 Highway 145 S, BOONEVILLE, MS 38829

Secretary

Name Role Address
Dewayne Newman Secretary 484 Highway 145 S, Booneville, MS 38829

Treasurer

Name Role Address
Dewayne Newman Treasurer 484 Highway 145 S, Booneville, MS 38829

Agent

Name Role Address
Newman, Dewayne Agent 700 N STATE ST STE 400, PO BOX 1490, JACKSON, MS 39215

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2024-12-01 Action of Intent to Dissolve: AR: W. E. Stone Construction, Inc.
Notice to Dissolve/Revoke Filed 2024-09-01 Notice of Intent to Dissolve: AR: W. E. Stone Construction, Inc.
Annual Report Filed 2023-03-27 Annual Report For W. E. Stone Construction, Inc.
Annual Report Filed 2022-08-08 Annual Report For W. E. Stone Construction, Inc.
Amendment Form Filed 2022-01-19 Amendment For Kimes & Stone Construction Co., Inc.
Annual Report Filed 2021-03-24 Annual Report For Kimes & Stone Construction Co., Inc.
Annual Report Filed 2020-03-10 Annual Report For Kimes & Stone Construction Co., Inc.
Annual Report Filed 2019-04-03 Annual Report For Kimes & Stone Construction Co., Inc.
Annual Report Filed 2018-01-09 Annual Report For Kimes & Stone Construction Co., Inc.
Annual Report Filed 2017-04-13 Annual Report For Kimes & Stone Construction Co., Inc.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1337938303 2021-01-16 0470 PPS 484 Highway 145 S, Booneville, MS, 38829-7539
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 759845
Loan Approval Amount (current) 759845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39079
Servicing Lender Name Farmers and Merchants Bank
Servicing Lender Address 111 W Clayton St, BALDWYN, MS, 38824-1804
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Booneville, PRENTISS, MS, 38829-7539
Project Congressional District MS-01
Number of Employees 65
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39079
Originating Lender Name Farmers and Merchants Bank
Originating Lender Address BALDWYN, MS
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 764235.22
Forgiveness Paid Date 2021-08-17
4954377010 2020-04-04 0470 PPP 484 HWY. 145 S, BOONEVILLE, MS, 38829-7539
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) 730200
Loan Approval Amount (current) 730200
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 BOONEVILLE, PRENTISS, MS, 38829-7539
Project Congressional District MS-01
Number of Employees 71
NAICS code 237310
Borrower Race Unanswered
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 734421.16
Forgiveness Paid Date 2020-11-12

Date of last update: 16 Mar 2025

Sources: Mississippi Secretary of State