Search icon

SOILTECH CONSULTANTS, INC.

Headquarter

Company Details

Name: SOILTECH CONSULTANTS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 03 Jan 2002 (23 years ago)
Business ID: 711222
ZIP code: 39211
County: Hinds
State of Incorporation: MISSISSIPPI
Principal Office Address: 4450 Old Canton Road, Suite 100Jackson, MS 39211

Links between entities

Type Company Name Company Number State
Headquarter of SOILTECH CONSULTANTS, INC., ALABAMA 000-934-995 ALABAMA
Headquarter of SOILTECH CONSULTANTS, INC., FLORIDA F05000000907 FLORIDA

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Incorporator

Name Role Address
Gregory L Gillen Incorporator 666 North Street, Po Box 22625, Jackson, MS 39225

Director

Name Role Address
Robert R Walker Director 4450 Old Canton Road, Suite 100, Jackson, MS 39211
Joey Hudnall Director 4450 Old Canton Road, Suite 100, Jackson, MS 39211
J Clark Robinson Director 4450 Old Canton Road, Suite 100, Jackson, MS 39211
Craig M Hanchey Director 210 25th Avenue North, Suite 800, Nashville, TN 37203
Jerry Thrumps Director 314 Audubon Blvd, Lafayette, LA 70503
Nelson Lucius Director 4450 Old Canton Road, Suite 100, Jackson, MS 39211
W Hibbett Neel Director 4450 Old Canton Road, Suite 100, Jackson, MS 39211

President

Name Role Address
Robert R Walker President 4450 Old Canton Road, Suite 100, Jackson, MS 39211

Vice President

Name Role Address
Joey Hudnall Vice President 4450 Old Canton Road, Suite 100, Jackson, MS 39211

Assistant Secretary

Name Role Address
J Clark Robinson Assistant Secretary 4450 Old Canton Road, Suite 100, Jackson, MS 39211

Treasurer

Name Role Address
J Clark Robinson Treasurer 4450 Old Canton Road, Suite 100, Jackson, MS 39211

Secretary

Name Role Address
Edward J. Everitt Secretary 4450 Old Canton Road, Suite 100, Jackson, MS 39211

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2024-12-01 Action of Intent to Dissolve: AR: SOILTECH CONSULTANTS, INC.
Notice to Dissolve/Revoke Filed 2024-09-01 Notice of Intent to Dissolve: AR: SOILTECH CONSULTANTS, INC.
Annual Report Filed 2023-04-13 Annual Report For SOILTECH CONSULTANTS, INC.
Annual Report Filed 2022-08-05 Annual Report For SOILTECH CONSULTANTS, INC.
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2021-04-08 Annual Report For SOILTECH CONSULTANTS, INC.
Annual Report Filed 2020-03-02 Annual Report For SOILTECH CONSULTANTS, INC.
Annual Report Filed 2019-04-09 Annual Report For SOILTECH CONSULTANTS, INC.
Annual Report Filed 2018-03-31 Annual Report For SOILTECH CONSULTANTS, INC.
Annual Report Filed 2017-04-07 Annual Report For SOILTECH CONSULTANTS, INC.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7482417003 2020-04-07 0470 PPP 101 Business park Drive Suite A, RIDGELAND, MS, 39157-9763
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 249651.68
Loan Approval Amount (current) 249651.68
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIDGELAND, MADISON, MS, 39157-9763
Project Congressional District MS-03
Number of Employees 18
NAICS code 541330
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 Unanswered
Veteran Unanswered
Forgiveness Amount 251461.65
Forgiveness Paid Date 2021-01-07

Date of last update: 19 Mar 2025

Sources: Mississippi Secretary of State