Search icon

CDB, INC.

Company Details

Name: CDB, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 08 Oct 1996 (29 years ago)
Business ID: 634869
ZIP code: 39402
County: Lamar
State of Incorporation: MISSISSIPPI
Principal Office Address: 2056 OAK GROVE ROADHattiesburg, MS 39402

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CDB, INC. 401(K) PLAN 2023 640883336 2024-10-04 CDB, INC. 109
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722513
Sponsor’s telephone number 6015847877
Plan sponsor’s address 2056 OAK GROVE RD., HATTIESBURG, MS, 39402
CDB, INC. 401(K) PLAN 2022 640883336 2023-10-16 CDB, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722513
Sponsor’s telephone number 6015847877
Plan sponsor’s address 2056 OAK GROVE RD., HATTIESBURG, MS, 39402

Incorporator

Name Role Address
George F Hollowell Jr Incorporator 246 South Hines St, Po Drawer 1407, Greenville, MS 38701

Director

Name Role Address
C David Chunn Director 2056 OAK GROVE ROAD, Hattiesburg, MS 39402
Quinby Chunn Director 2056 Oak Grove Road, Hattiesburg, MS 39402

President

Name Role Address
C David Chunn President 2056 OAK GROVE ROAD, Hattiesburg, MS 39402

Secretary

Name Role Address
Quinby Chunn Secretary 2056 Oak Grove Road, Hattiesburg, MS 39402

Agent

Name Role Address
Quinby D Chunn Agent 2056 Oak Grove Road, Hattiesburg, MS 39402

Filings

Type Status Filed Date Description
Annual Report Filed 2025-01-10 Annual Report For CDB, INC.
Annual Report Filed 2024-07-03 Annual Report For CDB, INC.
Annual Report Filed 2023-05-04 Annual Report For CDB, INC.
Annual Report Filed 2022-01-17 Annual Report For CDB, INC.
Annual Report Filed 2021-01-05 Annual Report For CDB, INC.
Amendment Form Filed 2020-07-24 Amendment For CDB, INC.
Annual Report Filed 2020-07-17 Annual Report For CDB, INC.
Annual Report Filed 2019-08-19 Annual Report For CDB, INC.
Annual Report Filed 2018-10-25 Annual Report For CDB, INC.
Notice to Dissolve/Revoke Filed 2018-09-07 Notice to Dissolve/Revoke

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347081531 0419400 2023-10-31 5034 U.S 98, HATTIESBURG, MS, 39402
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-10-31
Emphasis N: FALL, P: FALL
Case Closed 2024-01-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 2023-11-27
Abatement Due Date 2023-12-19
Current Penalty 1606.8
Initial Penalty 2678.0
Final Order 2023-12-15
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.67(c)(2)(v): A personal fall arrest or travel restraint system that meets the requirements of subpart I of this part were not worn or attached to the boom or basket when working from an aerial lift. (a) 5034 U.S 98, Hattiesburg MS - On or about October 31, 2023, employees working in a Haulotte Articulated lift were changing light bulbs without fall protection exposing the employees to a fall height over 10 feet.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1327627206 2020-04-15 0470 PPP 2056 Oak Grove Rd, HATTIESBURG, MS, 39402-1475
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159900
Loan Approval Amount (current) 159900
Undisbursed Amount 0
Franchise Name Popeyes Louisiana Kitchen
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HATTIESBURG, LAMAR, MS, 39402-1475
Project Congressional District MS-04
Number of Employees 16
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 161552.3
Forgiveness Paid Date 2021-04-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700122 Civil Rights Employment 2009-08-14 jury verdict
Circuit Fifth Circuit
Origin remanded for further action (removal from court of appeals)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2009-08-14
Termination Date 2010-03-18
Date Issue Joined 2009-08-14
Pretrial Conference Date 2010-02-11
Trial Begin Date 2010-03-01
Trial End Date 2010-03-05
Section 2000
Sub Section SX
Status Terminated

Parties

Name DONALDSON
Role Plaintiff
Name CDB, INC.
Role Defendant
0700122 Civil Rights Employment 2007-06-18 motion before trial
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2007-06-18
Termination Date 2008-07-21
Date Issue Joined 2007-08-01
Section 2000
Sub Section SX
Status Terminated

Parties

Name DONALDSON
Role Plaintiff
Name CDB, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: Mississippi Secretary of State