Search icon

Catherine Johnson Mincy, D.d.s., P.a.

Company claim

Is this your business?

Get access!

Company Details

Name: Catherine Johnson Mincy, D.d.s., P.a.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 01 Jan 2001 (25 years ago)
Business ID: 695850
ZIP code: 38829
County: Prentiss
State of Incorporation: MISSISSIPPI
Principal Office Address: 607 WEST CHURCH STBOONEVILLE, MS 38829

Agent

Name Role Address
CATHERINE JOHNSON MINCY Agent 607 WEST CHURCH ST, BOONEVILLE, MS 38829

Incorporator

Name Role Address
Catherine Johnson Mincy Incorporator 607 West Church St Po Box 0006, P O Box 0006, Booneville, MS 38829

Director

Name Role Address
Catherine Johnson Mincy Director 607 West Church St, Booneville, MS 38829
Jeffrey L Mincy Director 607 West Church St, Booneville, MS 38829

President

Name Role Address
Catherine Johnson Mincy President 607 West Church St, Booneville, MS 38829

Vice President

Name Role Address
Jeffrey L Mincy Vice President 607 West Church St, Booneville, MS 38829

Form 5500 Series

Employer Identification Number (EIN):
640934512
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

Filings

Type Status Filed Date Description
Annual Report Filed 2025-03-03 Annual Report For Catherine Johnson Mincy, D.d.s., P.a.
Annual Report Filed 2024-02-26 Annual Report For Catherine Johnson Mincy, D.d.s., P.a.
Annual Report Filed 2023-03-23 Annual Report For Catherine Johnson Mincy, D.d.s., P.a.
Annual Report Filed 2022-03-23 Annual Report For Catherine Johnson Mincy, D.d.s., P.a.
Annual Report Filed 2021-03-15 Annual Report For Catherine Johnson Mincy, D.d.s., P.a.
Annual Report Filed 2020-04-02 Annual Report For Catherine Johnson Mincy, D.d.s., P.a.
Annual Report Filed 2019-03-06 Annual Report For Catherine Johnson Mincy, D.d.s., P.a.
Annual Report Filed 2018-03-12 Annual Report For Catherine Johnson Mincy, D.d.s., P.a.
Registered Agent Change of Address Filed 2018-03-12 Agent Address Change For CATHERINE JOHNSON MINCY
Annual Report Filed 2017-04-07 Annual Report For Catherine Johnson Mincy, D.d.s., P.a.

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$101,291.05
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$101,291.05
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$102,050.73
Servicing Lender:
Farmers and Merchants Bank
Use of Proceeds:
Payroll: $101,289.05
Jobs Reported:
11
Initial Approval Amount:
$88,494.47
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$88,494.47
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$89,231.92
Servicing Lender:
Farmers and Merchants Bank
Use of Proceeds:
Payroll: $70,795.97
Utilities: $8,849.25
Mortgage Interest: $8,849.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Jun 2025

Sources: Company Profile on Mississippi Secretary of State Website