Search icon

JME, INC.

Company Details

Name: JME, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 13 Feb 1995 (30 years ago)
Business ID: 640703
ZIP code: 38652
County: Union
State of Incorporation: MISSISSIPPI
Principal Office Address: 725 Coulter DriveNew Albany, MS 38652

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JME, INC. 401(K) PROFIT SHARING PLAN 2020 640855368 2021-08-21 JME, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 812990
Sponsor’s telephone number 6625343340
Plan sponsor’s address 725 COULTER DRIVE, NEW ALBANY, MS, 38652

Signature of

Role Plan administrator
Date 2021-08-21
Name of individual signing MARK GARRETT
Valid signature Filed with authorized/valid electronic signature
JME, INC. 401(K) PROFIT SHARING PLAN 2019 640855368 2021-04-21 JME, INC. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 812990
Sponsor’s telephone number 6625343340
Plan sponsor’s address 725 COULTER DRIVE, NEW ALBANY, MS, 38652

Signature of

Role Plan administrator
Date 2021-04-21
Name of individual signing MARK GARRETT
Valid signature Filed with authorized/valid electronic signature
JME, INC. 401(K) PROFIT SHARING PLAN 2018 640855368 2020-07-09 JME, INC. 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 812990
Sponsor’s telephone number 6625343340
Plan sponsor’s address 725 COULTER DRIVE, NEW ALBANY, MS, 38652

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing MARK GARRETT
Valid signature Filed with authorized/valid electronic signature
JME, INC. 401(K) PROFIT SHARING PLAN 2017 640855368 2019-07-08 JME, INC. 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 812990
Sponsor’s telephone number 6625343340
Plan sponsor’s address 725 COULTER DRIVE, NEW ALBANY, MS, 38652

Signature of

Role Plan administrator
Date 2019-07-08
Name of individual signing MARK GARRETT
Valid signature Filed with authorized/valid electronic signature
JME, INC. 401(K) PROFIT SHARING PLAN 2016 640855368 2018-07-10 JME, INC. 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 812990
Sponsor’s telephone number 6625343340
Plan sponsor’s address 725 COULTER DRIVE, NEW ALBANY, MS, 38652

Signature of

Role Plan administrator
Date 2018-07-10
Name of individual signing MARK GARRETT
Valid signature Filed with authorized/valid electronic signature
JME, INC. 401(K) PROFIT SHARING PLAN 2015 640855368 2017-07-13 JME, INC. 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 812990
Sponsor’s telephone number 6625343340
Plan sponsor’s address 725 COULTER DRIVE, NEW ALBANY, MS, 38652

Signature of

Role Plan administrator
Date 2017-07-13
Name of individual signing MARK GARRETT
Valid signature Filed with authorized/valid electronic signature
JME, INC. 401(K) PROFIT SHARING PLAN 2009 640855368 2010-08-18 JME, INC. No data
File View Page
Three-digit plan number (PN) 001
Plan sponsor’s mailing address 725 COULTER DRIVE, NEW ALBANY, MS, 38652
Plan sponsor’s address 725 COULTER DRIVE, NEW ALBANY, MS, 38652

Plan administrator’s name and address

Administrator’s EIN 640855368
Plan administrator’s name JME, INC.
Plan administrator’s address 725 COULTER DRIVE, NEW ALBANY, MS, 38652

Agent

Name Role Address
MARK GARRETT Agent 404 VALLEY VIEW DR, NEW ALBANY, MS 38652

Incorporator

Name Role Address
Richard Devoe Incorporator 4475 Starwood Ct, Reno, NV 89511

Director

Name Role Address
Mark F Garrett Director 404 Valley View Dr, New Albany, MS 39652
John M Fullenwinder Director PO Box1296, Oxford, MS 38655

President

Name Role Address
Mark F Garrett President 404 Valley View Dr, New Albany, MS 39652

Secretary

Name Role Address
John M Fullenwinder Secretary PO Box1296, Oxford, MS 38655

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2022-11-28 Action of Intent to Dissolve: AR: JME, INC.
Notice to Dissolve/Revoke Filed 2022-09-05 Notice of Intent to Dissolve: AR: JME, INC.
Annual Report Filed 2021-03-29 Annual Report For JME, INC.
Annual Report Filed 2020-02-06 Annual Report For JME, INC.
Annual Report Filed 2019-02-05 Annual Report For JME, INC.
Annual Report Filed 2018-02-02 Annual Report For JME, INC.
Annual Report Filed 2017-02-17 Annual Report For JME, INC.
Annual Report Filed 2016-01-20 Annual Report For JME, INC.
Annual Report Filed 2015-03-12 Annual Report For JME, INC.
Annual Report Filed 2014-01-31 Annual Report

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600340 Civil Rights Employment 2006-12-18 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-12-18
Termination Date 2008-09-11
Date Issue Joined 2007-02-08
Pretrial Conference Date 2007-05-02
Section 2000
Sub Section E
Status Terminated

Parties

Name JME, INC.
Role Defendant
Name HESTER
Role Plaintiff
0700133 Other Civil Rights 2007-08-13 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2007-08-13
Termination Date 2009-04-09
Date Issue Joined 2007-09-25
Section 1981
Sub Section CV
Status Terminated

Parties

Name CARWILE
Role Plaintiff
Name JME, INC.
Role Defendant
0100217 Civil Rights Employment 2001-06-04 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-06-04
Termination Date 2002-03-29
Section 1331
Status Terminated

Parties

Name MITCHELL
Role Plaintiff
Name JME, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: Mississippi Secretary of State