Search icon

Premier Publishing, Inc.

Company Details

Name: Premier Publishing, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 17 Sep 2001 (24 years ago)
Business ID: 707110
ZIP code: 39232
County: Rankin
State of Incorporation: MISSISSIPPI
Principal Office Address: 640 Lakeland East, Suite AFlowood, MS 39232
Historical names: PREMIER BRIDE OF CENTRAL MISSISSIPPI, INC.

Agent

Name Role Address
Amy Wallace Agent 640 Lakeland East, Suite A, Flowood, MS 39232

Director

Name Role Address
Amy Wallace Director 214 Constellation Dr, Slidell, LA 70458

President

Name Role Address
Amy Wallace President 214 Constellation Dr, Slidell, LA 70458

Secretary

Name Role Address
Amy Wallace Secretary 214 Constellation Dr, Slidell, LA 70458

Treasurer

Name Role Address
Amy Wallace Treasurer 214 Constellation Dr, Slidell, LA 70458

Incorporator

Name Role Address
Linda Bounds Sherman Incorporator 633 North State St, Po Box 427, Jackson, MS 39205-3066

Filings

Type Status Filed Date Description
Dissolution Filed 2022-05-23 Dissolution For Premier Publishing, Inc.
Annual Report Filed 2021-05-12 Annual Report For Premier Publishing, Inc.
Annual Report Filed 2020-03-21 Annual Report For Premier Publishing, Inc.
Amendment Form Filed 2019-09-27 Amendment For Premier Publishing, Inc.
Annual Report Filed 2019-02-20 Annual Report For Premier Publishing, Inc.
Annual Report Filed 2018-02-05 Annual Report For Premier Publishing, Inc.
Annual Report Filed 2017-03-10 Annual Report For Premier Publishing, Inc.
Amendment Form Filed 2017-02-27 Amendment For Premier Publishing, Inc.
Annual Report Filed 2016-06-13 Annual Report For Premier Publishing, Inc.
Annual Report Filed 2016-03-24 Annual Report For Premier Publishing, Inc.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5901007909 2020-06-16 0470 PPP 640 Lakeland East Suite A, Flowood, MS, 39232
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28618.55
Loan Approval Amount (current) 28618.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flowood, RANKIN, MS, 39232-0001
Project Congressional District MS-03
Number of Employees 5
NAICS code 511120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28933.75
Forgiveness Paid Date 2021-07-26
9883668407 2021-02-18 0470 PPS 640 Lakeland East Dr Ste A, Flowood, MS, 39232-9778
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28618.55
Loan Approval Amount (current) 28618.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flowood, RANKIN, MS, 39232-9778
Project Congressional District MS-03
Number of Employees 7
NAICS code 511120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28879.65
Forgiveness Paid Date 2022-01-19

Date of last update: 19 Mar 2025

Sources: Mississippi Secretary of State