Search icon

SOUTHERN DRILLING SUPPLY, INC.

Company Details

Name: SOUTHERN DRILLING SUPPLY, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 29 Sep 2000 (25 years ago)
Business ID: 692645
ZIP code: 39667
County: Walthall
State of Incorporation: MISSISSIPPI
Principal Office Address: 20A WALT BROOK RDTYLERTOWN, MS 39667

Agent

Name Role Address
KENNETH BRUCE WOOD Agent 20A WALT BROCK RD, TYLERTOWN, MS 39667

Incorporator

Name Role Address
Kenneth Bruce Wood Incorporator 20 Walt Brock Rd, Tylertown, MS 39667
Cheryl T Wood Incorporator 20 Walt Brock Rd, Tylertown, MS 39667

Director

Name Role Address
Kenneth Bruce Wood Director 20 Walt Brock Rd, Tylertown, MS 39667
Cheryl T Wood Director 20 Walt Brock Rd, Tylertown, MS 39667

President

Name Role Address
Kenneth Bruce Wood President 20 Walt Brock Rd, Tylertown, MS 39667

Secretary

Name Role Address
Cheryl T Wood Secretary 20 Walt Brock Rd, Tylertown, MS 39667

Treasurer

Name Role Address
Cheryl T Wood Treasurer 20 Walt Brock Rd, Tylertown, MS 39667

Vice President

Name Role Address
Cheryl T Wood Vice President 20 Walt Brock Rd, Tylertown, MS 39667

Filings

Type Status Filed Date Description
Annual Report Filed 2025-01-25 Annual Report For SOUTHERN DRILLING SUPPLY, INC.
Annual Report Filed 2024-09-16 Annual Report For SOUTHERN DRILLING SUPPLY, INC.
Notice to Dissolve/Revoke Filed 2024-09-01 Notice of Intent to Dissolve: AR: SOUTHERN DRILLING SUPPLY, INC.
Annual Report Filed 2023-02-02 Annual Report For SOUTHERN DRILLING SUPPLY, INC.
Annual Report Filed 2022-02-10 Annual Report For SOUTHERN DRILLING SUPPLY, INC.
Annual Report Filed 2021-05-18 Annual Report For SOUTHERN DRILLING SUPPLY, INC.
Annual Report Filed 2020-06-11 Annual Report For SOUTHERN DRILLING SUPPLY, INC.
Annual Report Filed 2019-09-05 Annual Report For SOUTHERN DRILLING SUPPLY, INC.
Notice to Dissolve/Revoke Filed 2019-08-22 Notice to Dissolve/Revoke
Annual Report Filed 2018-04-24 Annual Report For SOUTHERN DRILLING SUPPLY, INC.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8872197107 2020-04-15 0470 PPP 20 A Walt Brock Rd, TYLERTOWN, MS, 39667-5573
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25685
Loan Approval Amount (current) 25685
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address TYLERTOWN, WALTHALL, MS, 39667-5573
Project Congressional District MS-03
Number of Employees 3
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 Unanswered
Forgiveness Amount 25983.23
Forgiveness Paid Date 2021-06-15
5637998909 2021-04-30 0470 PPS 20A Walt Brock Rd, Tylertown, MS, 39667-5573
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15206
Loan Approval Amount (current) 15206
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tylertown, WALTHALL, MS, 39667-5573
Project Congressional District MS-03
Number of Employees 3
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 15307.65
Forgiveness Paid Date 2022-01-06

Date of last update: 18 Mar 2025

Sources: Mississippi Secretary of State