Search icon

Rogers-Dabbs Chevrolet, Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: Rogers-Dabbs Chevrolet, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 22 Aug 1980 (45 years ago)
Business ID: 742347
ZIP code: 39042
County: Rankin
State of Incorporation: MISSISSIPPI
Principal Office Address: 1501 W. Government StBrandon, MS 39042
Historical names: ROGERS-DABBS CHEVROLET/ HUMMER, INC.

Agent

Name Role Address
Wallis, Michael Agent 1501 West Government St;P O Box 1329, Brandon, MS 39042

Director

Name Role Address
MICHAEL A. WALLIS JR. Director 1501 W Government St, Brandon, MS 39042
REBECCA S. ROGERS Director 1501 W Governemnt Street, Brandon, MS 39042
BETH ROGERS Director 1501 W Governemnt Street, Brandon, MS 39042

President

Name Role Address
MICHAEL A. WALLIS JR. President 1501 W Government St, Brandon, MS 39042

Vice President

Name Role Address
REBECCA S. ROGERS Vice President 1501 W Governemnt Street, Brandon, MS 39042

Secretary

Name Role Address
BETH ROGERS Secretary 1501 W Governemnt Street, Brandon, MS 39042

Treasurer

Name Role Address
BETH ROGERS Treasurer 1501 W Governemnt Street, Brandon, MS 39042

Form 5500 Series

Employer Identification Number (EIN):
640642087
Plan Year:
2023
Number Of Participants:
142
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
137
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
121
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
133
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
132
Sponsors Telephone Number:

Filings

Type Status Filed Date Description
Annual Report Filed 2025-02-04 Annual Report For Rogers-Dabbs Chevrolet, Inc.
Annual Report Filed 2024-01-08 Annual Report For Rogers-Dabbs Chevrolet, Inc.
Annual Report Filed 2023-01-25 Annual Report For Rogers-Dabbs Chevrolet, Inc.
Annual Report Filed 2022-01-03 Annual Report For Rogers-Dabbs Chevrolet, Inc.
Annual Report Filed 2021-01-05 Annual Report For Rogers-Dabbs Chevrolet, Inc.
Annual Report Filed 2020-01-14 Annual Report For Rogers-Dabbs Chevrolet, Inc.
Annual Report Filed 2019-02-20 Annual Report For Rogers-Dabbs Chevrolet, Inc.
Annual Report Filed 2018-03-20 Annual Report For Rogers-Dabbs Chevrolet, Inc.
Annual Report Filed 2017-03-21 Annual Report For Rogers-Dabbs Chevrolet, Inc.
Annual Report Filed 2016-07-07 Annual Report For Rogers-Dabbs Chevrolet, Inc.

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
1693467.50
Total Face Value Of Loan:
1693467.50

Paycheck Protection Program

Jobs Reported:
124
Initial Approval Amount:
$1,693,467.5
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,693,467.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,710,214.01
Servicing Lender:
Cadence Bank
Use of Proceeds:
Payroll: $1,693,467.5

Court Cases

Court Case Summary

Filing Date:
2013-03-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
WOOLEY
Party Role:
Plaintiff
Party Name:
Rogers-Dabbs Chevrolet, Inc.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Jun 2025

Sources: Company Profile on Mississippi Secretary of State Website