Search icon

SUNSHINE INN, INC.

Company Details

Name: SUNSHINE INN, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 22 Dec 1999 (25 years ago)
Business ID: 679969
ZIP code: 38650
County: Union
State of Incorporation: MISSISSIPPI
Principal Office Address: 1645 STATE HWY 178MYRTLE, MS 38650

Agent

Name Role Address
JOE M DAVIS Agent 113 W BANKHEAD ST, PO BOX 29, NEW ALBANY, MS 38652

Incorporator

Name Role Address
Vicki M Smith Incorporator 1889 Cr 478, Myrtle, MS 38650
Linda A Droke Aka Abernathy Incorporator 1217 Lake Breeze Dr N, Hickory Flat, MS 38633

Director

Name Role Address
Michael A. Hale Director 1645 State Hwy. 178P.o. Box 378, Myrtle, MS 38650

President

Name Role Address
Michael A. Hale President 1645 State Hwy. 178P.o. Box 378, Myrtle, MS 38650

Secretary

Name Role Address
Michael A. Hale Secretary 1645 State Hwy. 178P.o. Box 378, Myrtle, MS 38650

Treasurer

Name Role Address
Michael A. Hale Treasurer 1645 State Hwy. 178P.o. Box 378, Myrtle, MS 38650

Vice President

Name Role Address
Michael A. Hale Vice President 1645 State Hwy. 178P.o. Box 378, Myrtle, MS 38650

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2024-01-05 Action of Intent to Dissolve: AR: SUNSHINE INN, INC.
Notice to Dissolve/Revoke Filed 2023-09-08 Notice of Intent to Dissolve: AR: SUNSHINE INN, INC.
Admin Dissolution Filed 2022-11-28 Action of Intent to Dissolve: Tax: SUNSHINE INN, INC.
Annual Report Filed 2022-09-26 Annual Report For SUNSHINE INN, INC.
Notice to Dissolve/Revoke Filed 2022-09-05 Notice of Intent to Dissolve: Tax: SUNSHINE INN, INC.
Annual Report Filed 2022-01-12 Annual Report For SUNSHINE INN, INC.
Annual Report Filed 2021-04-09 Annual Report For SUNSHINE INN, INC.
Reinstatement Filed 2020-07-23 Reinstatement For SUNSHINE INN, INC.
Admin Dissolution Filed 2013-10-01 Admin Dissolution
Annual Report Filed 2013-07-30 Annual Report

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8125538301 2021-01-29 0470 PPS 1889 County Road 478, Myrtle, MS, 38650-9665
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40507.5
Loan Approval Amount (current) 40507.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39647
Servicing Lender Name BNA Bank
Servicing Lender Address 133 E Bankhead St, NEW ALBANY, MS, 38652-3933
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Myrtle, UNION, MS, 38650-9665
Project Congressional District MS-01
Number of Employees 14
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39647
Originating Lender Name BNA Bank
Originating Lender Address NEW ALBANY, MS
Gender Male Owned
Veteran Veteran
Forgiveness Amount 40743.89
Forgiveness Paid Date 2021-08-31
9375307107 2020-04-15 0470 PPP 1645 STATE ROAD 178, MYRTLE, MS, 38650-9690
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40500
Loan Approval Amount (current) 40500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39647
Servicing Lender Name BNA Bank
Servicing Lender Address 133 E Bankhead St, NEW ALBANY, MS, 38652-3933
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MYRTLE, UNION, MS, 38650-9690
Project Congressional District MS-01
Number of Employees 14
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39647
Originating Lender Name BNA Bank
Originating Lender Address NEW ALBANY, MS
Gender Male Owned
Veteran Veteran
Forgiveness Amount 40760.75
Forgiveness Paid Date 2020-12-15

Date of last update: 03 May 2025

Sources: Company Profile on Mississippi Secretary of State Website