Search icon

BEDFORD HEALTH PROPERTIES, LLC

Company Details

Name: BEDFORD HEALTH PROPERTIES, LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Good Standing
Effective Date: 26 Oct 2001 (23 years ago)
Business ID: 708500
ZIP code: 39401
County: Forrest
State of Incorporation: MISSISSIPPI
Principal Office Address: 100 WEST PINE STHATTIESBURG, MS 39401

Agent

Name Role Address
MICHAEL E MCELROY JR Agent 100 W PINE ST, PO BOX 1589, HATTIESBURG, MS 39401

Manager

Name Role Address
Michael Eugene McElroy Jr Manager 100 West Pine Street, Hattiesburg, MS 39401

Member

Name Role Address
Michael Eugene McElroy Jr Member 100 West Pine Street, Hattiesburg, MS 39401

President

Name Role Address
Michael Eugene McElroy Jr President 100 West Pine Street, Hattiesburg, MS 39401

Filings

Type Status Filed Date Description
Annual Report LLC Filed 2024-04-02 Annual Report For BEDFORD HEALTH PROPERTIES, LLC
Annual Report LLC Filed 2023-06-19 Annual Report For BEDFORD HEALTH PROPERTIES, LLC
Annual Report LLC Filed 2022-07-29 Annual Report For BEDFORD HEALTH PROPERTIES, LLC
Annual Report LLC Filed 2021-05-19 Annual Report For BEDFORD HEALTH PROPERTIES, LLC
Annual Report LLC Filed 2020-03-05 Annual Report For BEDFORD HEALTH PROPERTIES, LLC
Annual Report LLC Filed 2019-08-16 Annual Report For BEDFORD HEALTH PROPERTIES, LLC
Annual Report LLC Filed 2018-07-09 Annual Report For BEDFORD HEALTH PROPERTIES, LLC
Annual Report LLC Filed 2017-09-16 Annual Report For BEDFORD HEALTH PROPERTIES, LLC
Notice to Dissolve/Revoke Filed 2017-09-06 Notice to Dissolve/Revoke
Annual Report LLC Filed 2016-07-27 Annual Report For BEDFORD HEALTH PROPERTIES, LLC

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344774054 0419400 2020-06-04 10 MEDICAL BLVD, HATTIESBURG, MS, 39401
Inspection Type Fat/Cat
Scope Partial
Safety/Health Health
Close Conference 2020-06-04
Case Closed 2021-03-24

Related Activity

Type Accident
Activity Nr 1600352
Type Referral
Activity Nr 1702342
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9809559004 2021-05-29 0470 PPP 100 W Pine St, Hattiesburg, MS, 39401-3467
Loan Status Date 2021-07-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 691200
Loan Approval Amount (current) 691200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39096
Servicing Lender Name Magnolia State Bank
Servicing Lender Address 28 Hwy 528, BAY SPRINGS, MS, 39422-4821
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hattiesburg, FORREST, MS, 39401-3467
Project Congressional District MS-04
Number of Employees 92
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39096
Originating Lender Name Magnolia State Bank
Originating Lender Address BAY SPRINGS, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 694656
Forgiveness Paid Date 2021-12-08
9790689007 2021-05-29 0470 PPP 100 W Pine St, Hattiesburg, MS, 39401-3467
Loan Status Date 2021-07-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 534700
Loan Approval Amount (current) 534700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39096
Servicing Lender Name Magnolia State Bank
Servicing Lender Address 28 Hwy 528, BAY SPRINGS, MS, 39422-4821
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hattiesburg, FORREST, MS, 39401-3467
Project Congressional District MS-04
Number of Employees 77
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39096
Originating Lender Name Magnolia State Bank
Originating Lender Address BAY SPRINGS, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 537373.5
Forgiveness Paid Date 2021-12-08

Date of last update: 19 Mar 2025

Sources: Mississippi Secretary of State