Search icon

Elmore Litton Law Firm, P.A.

Company Details

Name: Elmore Litton Law Firm, P.A.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 01 Apr 1999 (26 years ago)
Business ID: 668926
ZIP code: 39157
County: Madison
State of Incorporation: MISSISSIPPI
Principal Office Address: 605 Renaissance WayRidgeland, MS 39157
Historical names: Elmore & Peterson, Law Firm, P.A.
NATHAN H. ELMORE, ATTORNEY AT LAW P.A.
Nathan H. Elmore and Associates, Attorneys at Law, P.A.

Agent

Name Role Address
Mary Margaret Gay Agent 2906 N. State Street, Suite 106, Jackson, MS 39216

Director

Name Role Address
Nathan Henry Elmore Esq Director PO Box 3221, Ridgeland, MS 39157
Jeremy Litton Director P.O. Box 3221, Ridgeland, MS 39158

President

Name Role Address
Nathan Henry Elmore Esq President PO Box 3221, Ridgeland, MS 39157

Treasurer

Name Role Address
Nathan Henry Elmore Esq Treasurer PO Box 3221, Ridgeland, MS 39157

Secretary

Name Role Address
Jeremy Litton Secretary P.O. Box 3221, Ridgeland, MS 39158

Vice President

Name Role Address
Jeremy Litton Vice President P.O. Box 3221, Ridgeland, MS 39158

Filings

Type Status Filed Date Description
Annual Report Filed 2024-02-09 Annual Report For Elmore Litton Law Firm, P.A.
Amendment Form Filed 2024-02-09 Amendment For Elmore & Peterson, Law Firm, P.A.
Annual Report Filed 2023-04-18 Annual Report For Elmore & Peterson, Law Firm, P.A.
Amendment Form Filed 2022-03-02 Amendment For Elmore & Peterson, Law Firm, P.A.
Annual Report Filed 2022-02-23 Annual Report For Elmore & Peterson, Law Firm, P.A.
Annual Report Filed 2021-03-02 Annual Report For Elmore & Peterson, Law Firm, P.A.
Annual Report Filed 2020-03-25 Annual Report For Elmore & Peterson, Law Firm, P.A.
Annual Report Filed 2019-03-05 Annual Report For Elmore & Peterson, Law Firm, P.A.
Annual Report Filed 2018-04-12 Annual Report For Elmore & Peterson, Law Firm, P.A.
Annual Report Filed 2017-04-24 Annual Report For Elmore & Peterson, Law Firm, P.A.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5137607110 2020-04-13 0470 PPP 1867 Crane Ridge Drive, Suite 150A, JACKSON, MS, 39216-4902
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179025
Loan Approval Amount (current) 179025
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSON, HINDS, MS, 39216-4902
Project Congressional District MS-03
Number of Employees 14
NAICS code 922130
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 180357.74
Forgiveness Paid Date 2021-01-19
4737788407 2021-02-06 0470 PPS 1867 Crane Ridge Dr Ste 150A, Jackson, MS, 39216-4982
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178359
Loan Approval Amount (current) 178359
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jackson, HINDS, MS, 39216-4982
Project Congressional District MS-03
Number of Employees 13
NAICS code 922130
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 179732.12
Forgiveness Paid Date 2021-11-26

Date of last update: 17 Mar 2025

Sources: Mississippi Secretary of State