Search icon

TAYLOR & BARNES, INC.

Headquarter

Company Details

Name: TAYLOR & BARNES, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 28 Feb 1997 (28 years ago)
Business ID: 640230
ZIP code: 38804
County: Lee
State of Incorporation: MISSISSIPPI
Principal Office Address: 108 East Main Street, Suite BTupelo, MS 38804

Links between entities

Type Company Name Company Number State
Headquarter of TAYLOR & BARNES, INC., ALABAMA 000-910-127 ALABAMA

Agent

Name Role Address
CAROLYN TAYLOR Agent 499 GLOSTER CREEK VILLAGE #D45, TUPELO, MS 38801

Incorporator

Name Role Address
Carolyn Taylor Incorporator 499 Gloster Creek Village St D 45, Tupelo, MS 38801

Director

Name Role Address
Carolyn Taylor Director 108 East Main Street, Suite B, Tupelo, MS 38804
Rhonda Chrestman Director 108 East Main Street, Suite B, Tupelo, MS 38804

President

Name Role Address
Carolyn Taylor President 108 East Main Street, Suite B, Tupelo, MS 38804

Secretary

Name Role Address
Rhonda Chrestman Secretary 108 East Main Street, Suite B, Tupelo, MS 38804

Treasurer

Name Role Address
Rhonda Chrestman Treasurer 108 East Main Street, Suite B, Tupelo, MS 38804

Vice President

Name Role Address
Rhonda Chrestman Vice President 108 East Main Street, Suite B, Tupelo, MS 38804

Filings

Type Status Filed Date Description
Annual Report Filed 2024-04-26 Annual Report For TAYLOR & BARNES, INC.
Annual Report Filed 2023-04-12 Annual Report For TAYLOR & BARNES, INC.
Annual Report Filed 2022-03-09 Annual Report For TAYLOR & BARNES, INC.
Annual Report Filed 2021-01-25 Annual Report For TAYLOR & BARNES, INC.
Annual Report Filed 2020-06-22 Annual Report For TAYLOR & BARNES, INC.
Annual Report Filed 2019-11-13 Annual Report For TAYLOR & BARNES, INC.
Notice to Dissolve/Revoke Filed 2019-08-22 Notice to Dissolve/Revoke
Annual Report Filed 2018-04-09 Annual Report For TAYLOR & BARNES, INC.
Annual Report Filed 2017-07-28 Annual Report For TAYLOR & BARNES, INC.
Reinstatement Filed 2016-08-18 Reinstatement For TAYLOR & BARNES, INC.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9074838606 2021-03-25 0470 PPS 108 E Main St Ste B, Tupelo, MS, 38804-4022
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47448.12
Loan Approval Amount (current) 47448.12
Undisbursed Amount 0
Franchise Name SNELLING STAFFING SERVICES
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tupelo, LEE, MS, 38804-4022
Project Congressional District MS-01
Number of Employees 6
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39647
Originating Lender Name BNA Bank
Originating Lender Address NEW ALBANY, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47974.6
Forgiveness Paid Date 2022-05-10
1275267104 2020-04-10 0470 PPP 108 E MAIN STREET SUITE B, TUPELO, MS, 38804-4022
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47200
Loan Approval Amount (current) 47200
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TUPELO, LEE, MS, 38804-4022
Project Congressional District MS-01
Number of Employees 6
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39647
Originating Lender Name BNA Bank
Originating Lender Address NEW ALBANY, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47838.82
Forgiveness Paid Date 2021-08-25

Date of last update: 16 Mar 2025

Sources: Mississippi Secretary of State