Search icon

Cannon Chevrolet Nissan, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Cannon Chevrolet Nissan, LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Good Standing
Effective Date: 03 Oct 2001 (24 years ago)
Business ID: 710646
ZIP code: 38655
County: Lafayette
State of Incorporation: MISSISSIPPI
Principal Office Address: 477 MS-6 WOxford, MS 38655
Fictitious names: Cannon Nissan
Historical names: Cannon Chevrolet Cadillac Nissan, LLC
Cannon Chevrolet, Cadillac, Nissan Inc.
CANNON CHEVROLET - OLDSMOBILE - CADILLAC - NISSAN, INC.
Cannon Cadillac of Greenwood

Agent

Name Role Address
J.P. Hughes, Jr. Agent 1300 Access Road, Suite 100, Oxford, MS 38655

Manager

Name Role Address
Michael Joe Cannon Manager 100 North Thacker Loop, Oxford, MS 38655

Member

Name Role Address
Michael Joe Cannon Member 100 North Thacker Loop, Oxford, MS 38655

President

Name Role Address
Michael Joe Cannon President 100 North Thacker Loop, Oxford, MS 38655

Treasurer

Name Role Address
Michael Joe Cannon Treasurer 100 North Thacker Loop, Oxford, MS 38655

Secretary

Name Role Address
Lance Gregory Secretary 69900 Hwy 82 West, Greenwood, MS 38930

Vice President

Name Role Address
Michael Joe Cannon Vice President 100 North Thacker Loop, Oxford, MS 38655

Unique Entity ID

Unique Entity ID:
HRXQGMQNY294
UEI Expiration Date:
2025-11-01

Business Information

Doing Business As:
CANNON CHEVROLET CADILLAC NISSAN INC
Activation Date:
2024-11-05
Initial Registration Date:
2023-11-16

Filings

Type Status Filed Date Description
Annual Report LLC Filed 2025-04-15 Annual Report For Cannon Chevrolet Nissan, LLC
Fictitious Name Registration Filed 2024-04-19 Fictitious Name Registration For Cannon Chevrolet Nissan, LLC
Annual Report LLC Filed 2024-04-04 Annual Report For Cannon Chevrolet Nissan, LLC
Annual Report LLC Filed 2023-04-07 Annual Report For Cannon Chevrolet Nissan, LLC
Annual Report LLC Filed 2022-03-21 Annual Report For Cannon Chevrolet Nissan, LLC
Amendment Form Filed 2021-11-01 Amendment For Cannon Chevrolet Cadillac Nissan, LLC
Annual Report LLC Filed 2021-02-25 Annual Report For Cannon Chevrolet Cadillac Nissan, LLC
Business Conversion Filed 2020-12-15 Business Conversion For Cannon Chevrolet, Cadillac, Nissan Inc.
Annual Report Filed 2020-05-18 Annual Report For Cannon Chevrolet, Cadillac, Nissan Inc.
Amendment Form Filed 2019-12-12 Amendment For Cannon Chevrolet, Cadillac, Nissan Inc.

USAspending Awards / Financial Assistance

Date:
2024-08-05
Awarding Agency Name:
Department of Agriculture
Transaction Description:
REAP RENEWABLE ENERGY SYSTEM (RES) GRANT UNRESTRICTED AMOUNT
Obligated Amount:
201358.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
933000.00
Total Face Value Of Loan:
933000.00

Paycheck Protection Program

Jobs Reported:
107
Initial Approval Amount:
$933,000
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$933,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$939,646.03
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $933,000

Court Cases

Court Case Summary

Filing Date:
2023-05-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Truth in Lending

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
Cannon Chevrolet Nissan, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Jun 2025

Sources: Company Profile on Mississippi Secretary of State Website