Search icon

ROUNDUP, LTD.

Company Details

Name: ROUNDUP, LTD.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Intent To Dissolve - Tax
Effective Date: 17 Apr 1997 (28 years ago)
Business ID: 641151
ZIP code: 39403
County: Forrest
State of Incorporation: MISSISSIPPI
Principal Office Address: 108 N. 38th AVEHATTIESBURG, MS 39403

Agent

Name Role Address
Candace Voss Agent 108 N 38th Ave, Hattiesburg, MS 39401

Incorporator

Name Role Address
James R Curry Sr Incorporator 140 E Front St, P O Box 1726, Hattiesburg, MS 39403
B W Curry Iii Incorporator 140 E Front St, Hattiesburg, MS 39401
B W Curry Jr Incorporator 140 E Front St, Hattiesburg, MS 39401
Candace Voss Incorporator 140 E Front St, Hattiesburg,, MS 39401

Director

Name Role Address
James Voss Director 108 N 38th Ave, Hattiesburg, MS 39401
Candace Voss Director 108 N. 38th AvP O Box 1726, Hattiesburg, MS 39403
Casey W Schwingle Director 108 N 38th Ave, Hattiesburg, MS 39401

President

Name Role Address
James Voss President 108 N 38th Ave, Hattiesburg, MS 39401

Vice President

Name Role Address
Candace Voss Vice President 108 N 38th Ave, Hattiesburg, MS 39401

Treasurer

Name Role Address
Casey W Schwingle Treasurer 108 N 38th Ave, Hattiesburg, MS 39401

Secretary

Name Role Address
Candace Voss Secretary 108 N. 38th AvP O Box 1726, Hattiesburg, MS 39403

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2021-11-29 Action of Intent to Dissolve: Tax: ROUNDUP, LTD.
Notice to Dissolve/Revoke Filed 2021-09-07 Notice of Intent to Dissolve: Tax: ROUNDUP, LTD.
Annual Report Filed 2021-04-12 Annual Report For ROUNDUP, LTD.
Annual Report Filed 2020-04-06 Annual Report For ROUNDUP, LTD.
Annual Report Filed 2019-04-12 Annual Report For ROUNDUP, LTD.
Annual Report Filed 2018-04-12 Annual Report For ROUNDUP, LTD.
Annual Report Filed 2017-03-27 Annual Report For ROUNDUP, LTD.
Amendment Form Filed 2017-03-16 Amendment For ROUNDUP, LTD.
Annual Report Filed 2016-04-19 Annual Report For ROUNDUP, LTD.
Annual Report Filed 2015-06-03 Annual Report For ROUNDUP, LTD.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4267508605 2021-03-18 0470 PPS 212 Coal Town Rd, Purvis, MS, 39475-5309
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36080
Loan Approval Amount (current) 36080
Undisbursed Amount 0
Franchise Name -
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 Purvis, LAMAR, MS, 39475-5309
Project Congressional District MS-04
Number of Employees 3
NAICS code 112111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 36434.79
Forgiveness Paid Date 2022-03-10
6099357208 2020-04-27 0470 PPP 212 COAL TOWN ROAD, PURVIS, MS, 39475
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) 36532.5
Loan Approval Amount (current) 36532
Undisbursed Amount 0
Franchise Name -
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 PURVIS, LAMAR, MS, 39475-0001
Project Congressional District MS-04
Number of Employees 3
NAICS code 561440
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 36879.05
Forgiveness Paid Date 2021-04-08

Date of last update: 16 Mar 2025

Sources: Mississippi Secretary of State