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 (27 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.

Date of last update: 24 Dec 2024

Sources: Mississippi Secretary of State