Search icon

Educational Leadership Solutions, Inc.

Company Details

Name: Educational Leadership Solutions, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Merged
Effective Date: 11 Mar 2003 (22 years ago)
Business ID: 730684
ZIP code: 39307
County: Lauderdale
State of Incorporation: MISSISSIPPI
Principal Office Address: 1430 Hwy 19 NorthMeridian, MS 39307
Historical names: E-Z SOLUTIONS, INC.

Agent

Name Role Address
Shelley, Paul Agent 9275 Hamrick Road North, Collinsville, MS 39325

Incorporator

Name Role Address
Paul K Shelly Incorporator 104 Andrew Cir, Tupelo, MS 38801

Director

Name Role Address
Paul K Shelly Director 9275 Hamrick Road North, Collinsville, MS 39325

President

Name Role Address
Paul K Shelly President 9275 Hamrick Road North, Collinsville, MS 39325

Vice President

Name Role Address
Kevin Baer Vice President 2097 Guilford Station Road, Chambersburg, PA 17021

Secretary

Name Role Address
Paul K Shelly Secretary 9275 Hamrick Road North, Collinsville, MS 39325

Treasurer

Name Role Address
Paul K Shelly Treasurer 9275 Hamrick Road North, Collinsville, MS 39325

Filings

Type Status Filed Date Description
Merger Filed 2023-12-28 Merger For Learning Explorer, Inc.
Annual Report Filed 2023-03-08 Annual Report For Educational Leadership Solutions, Inc.
Annual Report Filed 2022-02-07 Annual Report For Educational Leadership Solutions, Inc.
Annual Report Filed 2021-02-10 Annual Report For Educational Leadership Solutions, Inc.
Annual Report Filed 2020-02-10 Annual Report For Educational Leadership Solutions, Inc.
Annual Report Filed 2019-02-05 Annual Report For Educational Leadership Solutions, Inc.
Annual Report Filed 2018-03-09 Annual Report For Educational Leadership Solutions, Inc.
Annual Report Filed 2017-02-22 Annual Report For Educational Leadership Solutions, Inc.
Annual Report Filed 2016-02-04 Annual Report For Educational Leadership Solutions, Inc.
Annual Report Filed 2015-02-24 Annual Report For Educational Leadership Solutions, Inc.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5293348309 2021-01-25 0470 PPS 1430 Highway 19 N, Meridian, MS, 39307-5378
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109687
Loan Approval Amount (current) 109687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Meridian, LAUDERDALE, MS, 39307-5378
Project Congressional District MS-03
Number of Employees 13
NAICS code 611110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 110315.07
Forgiveness Paid Date 2021-09-02
9644287701 2020-05-01 0470 PPP 1430 Hwy 19 N,, Meridian, MS, 39307
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119000
Loan Approval Amount (current) 119000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Meridian, LAUDERDALE, MS, 39307-2400
Project Congressional District MS-03
Number of Employees 13
NAICS code 423430
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 119609.67
Forgiveness Paid Date 2020-11-12

Date of last update: 20 Mar 2025

Sources: Mississippi Secretary of State