Search icon

WESTERFIELD PLUMBING & HEATING CO., INC.

Company Details

Name: WESTERFIELD PLUMBING & HEATING CO., INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 14 Apr 1997 (28 years ago)
Business ID: 641119
ZIP code: 38930
County: Leflore
State of Incorporation: MISSISSIPPI
Principal Office Address: # 2 Walnut CircleGreenwood, MS 38930

Agent

Name Role Address
Anthony B Westerfield Agent #2 Walnut Circle, GREENWOOD, MS 38930-2232

Incorporator

Name Role Address
Bettye J Lamb Incorporator 104 Hodges Dr, Greenwood, MS 38930-6707
Janet C Westerfield Incorporator #2 Walnut Cir, Greenwood, MS 38930-2232
Anthony B Westerfield Incorporator #2 Walnut Cir PO Box1855, Greenwood, MS 38935-1955

President

Name Role Address
Anthony B. Westerfield President PO Box 1955,, Greenwood, MS 38935-1955

Secretary

Name Role Address
Reagan L O'Bryant Secretary 3000 County Road 89, Greenwood, MS 38930

Treasurer

Name Role Address
Reagan L O'Bryant Treasurer 3000 County Road 89, Greenwood, MS 38930

Filings

Type Status Filed Date Description
Annual Report Filed 2025-02-14 Annual Report For WESTERFIELD PLUMBING & HEATING CO., INC.
Annual Report Filed 2024-04-15 Annual Report For WESTERFIELD PLUMBING & HEATING CO., INC.
Annual Report Filed 2023-01-20 Annual Report For WESTERFIELD PLUMBING & HEATING CO., INC.
Annual Report Filed 2022-02-11 Annual Report For WESTERFIELD PLUMBING & HEATING CO., INC.
Annual Report Filed 2021-02-11 Annual Report For WESTERFIELD PLUMBING & HEATING CO., INC.
Annual Report Filed 2020-02-19 Annual Report For WESTERFIELD PLUMBING & HEATING CO., INC.
Annual Report Filed 2019-01-23 Annual Report For WESTERFIELD PLUMBING & HEATING CO., INC.
Amendment Form Filed 2019-01-09 Amendment For WESTERFIELD PLUMBING & HEATING CO., INC.
Annual Report Filed 2018-01-25 Annual Report For WESTERFIELD PLUMBING & HEATING CO., INC.
Annual Report Filed 2017-01-13 Annual Report For WESTERFIELD PLUMBING & HEATING CO., INC.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1680669 0419400 1984-04-04 BEST WESTERN MOTEL CORNOR HWY 80 & ELLIS AVE, JACKSON, MS, 39204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-04
Case Closed 1984-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2105007109 2020-04-10 0470 PPP 2 Walnut Circle, GREENWOOD, MS, 38930-2232
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31410
Loan Approval Amount (current) 31410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39763
Servicing Lender Name Planters Bank & Trust Company
Servicing Lender Address 212 Catchings Ave, INDIANOLA, MS, 38751-2408
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENWOOD, LEFLORE, MS, 38930-2232
Project Congressional District MS-02
Number of Employees 6
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39763
Originating Lender Name Planters Bank & Trust Company
Originating Lender Address INDIANOLA, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31616.53
Forgiveness Paid Date 2020-12-10

Date of last update: 16 Mar 2025

Sources: Mississippi Secretary of State