Search icon

Rocky L. McGarity, Inc.

Headquarter

Company Details

Name: Rocky L. McGarity, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 26 Aug 1997 (28 years ago)
Business ID: 646212
ZIP code: 39452
County: George
State of Incorporation: MISSISSIPPI
Principal Office Address: 103 WEST FRONTAGE ROAD, Suite ALUCEDALE, MS 39452

Links between entities

Type Company Name Company Number State
Headquarter of Rocky L. McGarity, Inc., ALABAMA 000-576-706 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RLM 401(K) PROFIT SHARING PLAN AND TRUST 2017 721377289 2018-10-12 ROCKY L. MCGARITY, INC. 62
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 446110
Sponsor’s telephone number 6019474941
Plan sponsor’s address 103 W. FRONTAGE ROAD, SUITE A, LUCEDALE, MS, 39452

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing ROCKEY MCGARITY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-12
Name of individual signing ROCKEY MCGARITY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ROCKY L MCGARITY Agent 103 West Frontage Road, Suite A, Lucedale, MS 39452

Incorporator

Name Role Address
Rocky L McGarity Incorporator 12114 Old Highway 63 S, Lucedale, MS 39452

Director

Name Role Address
Rocky L McGarity Director 103 West Frontage Road, Lucedale, MS 39452

President

Name Role Address
Rocky L McGarity President 103 West Frontage Road, Lucedale, MS 39452

Secretary

Name Role Address
Rocky L McGarity Secretary 103 West Frontage Road, Lucedale, MS 39452

Treasurer

Name Role Address
Rocky L McGarity Treasurer 103 West Frontage Road, Lucedale, MS 39452

Filings

Type Status Filed Date Description
Annual Report Filed 2024-04-08 Annual Report For Rocky L. McGarity, Inc.
Annual Report Filed 2023-04-03 Annual Report For Rocky L. McGarity, Inc.
Annual Report Filed 2022-04-01 Annual Report For Rocky L. McGarity, Inc.
Annual Report Filed 2021-04-01 Annual Report For Rocky L. McGarity, Inc.
Annual Report Filed 2020-08-12 Annual Report For Rocky L. McGarity, Inc.
Annual Report Filed 2019-04-25 Annual Report For Rocky L. McGarity, Inc.
Registered Agent Change of Address Filed 2019-04-25 Agent Address Change For ROCKY L MCGARITY
Annual Report Filed 2018-04-24 Annual Report For Rocky L. McGarity, Inc.
Annual Report Filed 2017-06-22 Annual Report For Rocky L. McGarity, Inc.
Annual Report Filed 2016-09-23 Annual Report For Rocky L. McGarity, Inc.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9516867007 2020-04-09 0470 PPP 103 W FRONTAGE RD Suite A, LUCEDALE, MS, 39452-5836
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 310300
Loan Approval Amount (current) 310300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39217
Servicing Lender Name Community Bank of Mississippi
Servicing Lender Address 1905, Community Bank Way, Flowood, MS, 39232
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LUCEDALE, GEORGE, MS, 39452-5836
Project Congressional District MS-04
Number of Employees 55
NAICS code 446110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 39217
Originating Lender Name Community Bank of Mississippi
Originating Lender Address Flowood, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 314610.19
Forgiveness Paid Date 2021-08-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300108 Civil Rights Employment 2023-04-28 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-04-28
Termination Date 2024-05-15
Date Issue Joined 2023-07-10
Section 2000
Sub Section RA
Status Terminated

Parties

Name BRADLEY
Role Plaintiff
Name Rocky L. McGarity, Inc.
Role Defendant

Date of last update: 17 Mar 2025

Sources: Mississippi Secretary of State