Search icon

FRANKLIN DESIGNS, INC.

Headquarter

Company Details

Name: FRANKLIN DESIGNS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 21 Jan 1998 (27 years ago)
Business ID: 651796
ZIP code: 39232
County: Rankin
State of Incorporation: MISSISSIPPI
Principal Office Address: 110 Jones Lane Ste FFlowood, MS 39232

Links between entities

Type Company Name Company Number State
Headquarter of FRANKLIN DESIGNS, INC., ALABAMA 000-827-791 ALABAMA

Agent

Name Role Address
Debra Brister Agent 110 JONES LANE, STE F, FLOWOOD, MS 39232

Incorporator

Name Role Address
Drew S McWhorter Incorporator 1640 Lelia Dr #210, Jackson, MS 39216
Vernon H Chadwick Incorporator 1640 Lelia Dr #210, Jackson, MS 39216

Director

Name Role Address
Robert R Franklin Director 52 Riley Rd, Celebration, FL 34747
Patricia A Franklin Director 52 Riley Rd, Celebration, FL 34747

President

Name Role Address
Robert R Franklin President 52 Riley Rd, Celebration, FL 34747

Secretary

Name Role Address
Patricia A Franklin Secretary 52 Riley Rd, Celebration, FL 34747

Filings

Type Status Filed Date Description
Annual Report Filed 2025-03-11 Annual Report For FRANKLIN DESIGNS, INC.
Annual Report Filed 2024-04-15 Annual Report For FRANKLIN DESIGNS, INC.
Annual Report Filed 2023-07-12 Annual Report For FRANKLIN DESIGNS, INC.
Annual Report Filed 2023-04-11 Annual Report For FRANKLIN DESIGNS, INC.
Amendment Form Filed 2022-09-14 Amendment For FRANKLIN DESIGNS, INC.
Annual Report Filed 2022-09-14 Annual Report For FRANKLIN DESIGNS, INC.
Notice to Dissolve/Revoke Filed 2022-09-05 Notice of Intent to Dissolve: AR: FRANKLIN DESIGNS, INC.
Registered Agent Change of Address Filed 2022-01-20 Agent Address Change For
Annual Report Filed 2021-04-15 Annual Report For FRANKLIN DESIGNS, INC.
Annual Report Filed 2020-04-15 Annual Report For FRANKLIN DESIGNS, INC.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5977017004 2020-04-06 0470 PPP 110 Jones Lane, Ste F, FLOWOOD, MS, 39232-8896
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153572
Loan Approval Amount (current) 153572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLOWOOD, RANKIN, MS, 39232-8896
Project Congressional District MS-03
Number of Employees 17
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 154975.48
Forgiveness Paid Date 2021-03-10
7865248505 2021-03-08 0470 PPS 110 Jones Ln Ste F, Flowood, MS, 39232-8899
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104758
Loan Approval Amount (current) 104758
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flowood, RANKIN, MS, 39232-8899
Project Congressional District MS-03
Number of Employees 13
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105776.88
Forgiveness Paid Date 2022-03-01

Date of last update: 01 May 2025

Sources: Company Profile on Mississippi Secretary of State Website