Search icon

BOYETTE'S CRITTER GETTERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BOYETTE'S CRITTER GETTERS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 10 Aug 1998 (27 years ago)
Business ID: 659839
ZIP code: 39301
County: Lauderdale
State of Incorporation: MISSISSIPPI
Principal Office Address: 2232 HWY 496MERIDIAN, MS 39301

Agent

Name Role Address
JACK BOYETTE JR Agent 2232 HWY 496, MERIDIAN, MS 39301

Director

Name Role Address
JACK C. BOYETTE SR. Director 2232 HWY 496, MERIDIAN, MS 39301
JACK BOYETTE JR Director 2232 HWY 496, MERIDIAN, MS 39301
SCOTTY BOYETTE Director 2232 HWY 496, MERIDIAN, MS 39301
RHONDA BOYETTE Director 2232 HWY 496, MERIDIAN, MS 39301
RONDA BOYETTE Director 3334 WHY NOT CAUSEVILLE RD, Meridian, MS 39301

President

Name Role Address
JACK C. BOYETTE SR. President 2232 HWY 496, MERIDIAN, MS 39301
JACK BOYETTE JR President 2232 HWY 496, MERIDIAN, MS 39301

Treasurer

Name Role Address
SCOTTY BOYETTE Treasurer 2232 HWY 496, MERIDIAN, MS 39301

Secretary

Name Role Address
KATHY WARREN Secretary 2232 HWY 496, MERIDIAN, MS 39301

Incorporator

Name Role Address
JACK BOYETTE JR Incorporator 2232 HWY 496, MERIDIAN, MS 39301

Vice President

Name Role Address
RONDA BOYETTE Vice President 3334 WHY NOT CAUSEVILLE RD, Meridian, MS 39301

Filings

Type Status Filed Date Description
Annual Report Filed 2025-02-12 Annual Report For BOYETTE'S CRITTER GETTERS, INC.
Annual Report Filed 2024-02-05 Annual Report For BOYETTE'S CRITTER GETTERS, INC.
Annual Report Filed 2023-04-19 Annual Report For BOYETTE'S CRITTER GETTERS, INC.
Annual Report Filed 2022-06-07 Annual Report For BOYETTE'S CRITTER GETTERS, INC.
Annual Report Filed 2021-01-18 Annual Report For BOYETTE'S CRITTER GETTERS, INC.
Reinstatement Filed 2020-04-22 Reinstatement For BOYETTE'S CRITTER GETTERS, INC.
Admin Dissolution Filed 2008-12-05 Admin Dissolution
Notice to Dissolve/Revoke Filed 2008-09-25 Notice to Dissolve/Revoke
Annual Report Filed 2007-04-27 Annual Report
Annual Report Filed 2006-05-17 Annual Report

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
10005.00
Total Face Value Of Loan:
10005.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10005
Current Approval Amount:
10005
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
10106.44

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