Search icon

JIMMY GRAY CHEVROLET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JIMMY GRAY CHEVROLET, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 05 Jun 1980 (45 years ago)
Business ID: 657628
ZIP code: 38671
County: DeSoto
State of Incorporation: MISSISSIPPI
Principal Office Address: 181 Goodman Road ESouthaven, MS 38671

Agent

Name Role Address
JAMES C GRAY JR Agent 181 GOODMAN RD, SOUTHAVEN, MS 38671

Director

Name Role Address
James C Gray Jr Director 4130 Robinson Crossing, Olive Branch, MS 38654
Gregory L Smith Director 1640 Bohns Point Rd, Wayzata, MN 55391

President

Name Role Address
James C Gray Jr President 4130 Robinson Crossing, Olive Branch, MS 38654

Vice President

Name Role Address
Gregory L Smith Vice President 1640 Bohns Point Rd, Wayzata, MN 55391

Treasurer

Name Role Address
Gary P Smith Treasurer 9529 Inglewood Cove, Germantown, TN 38139

Secretary

Name Role Address
Doris Gray Secretary 4130 Robinson Crossing, Olive Branch, MS 38654

Form 5500 Series

Employer Identification Number (EIN):
621087451
Plan Year:
2023
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
59
Sponsors Telephone Number:

Filings

Type Status Filed Date Description
Annual Report Filed 2024-04-01 Annual Report For JIMMY GRAY CHEVROLET, INC.
Annual Report Filed 2023-05-19 Annual Report For JIMMY GRAY CHEVROLET, INC.
Annual Report Filed 2022-07-13 Annual Report For JIMMY GRAY CHEVROLET, INC.
Annual Report Filed 2021-03-23 Annual Report For JIMMY GRAY CHEVROLET, INC.
Annual Report Filed 2020-04-06 Annual Report For JIMMY GRAY CHEVROLET, INC.
Annual Report Filed 2019-04-17 Annual Report For JIMMY GRAY CHEVROLET, INC.
Annual Report Filed 2018-04-17 Annual Report For JIMMY GRAY CHEVROLET, INC.
Annual Report Filed 2017-02-19 Annual Report For JIMMY GRAY CHEVROLET, INC.
Annual Report Filed 2016-05-11 Annual Report For JIMMY GRAY CHEVROLET, INC.
Annual Report Filed 2015-02-10 Annual Report For JIMMY GRAY CHEVROLET, INC.

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
742835.00
Total Face Value Of Loan:
742835.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
742835
Current Approval Amount:
742835
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
748261.82

Court Cases

Court Case Summary

Filing Date:
2012-02-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
PEREZ
Party Role:
Plaintiff
Party Name:
JIMMY GRAY CHEVROLET, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 May 2025

Sources: Company Profile on Mississippi Secretary of State Website