Name: | P.T. Staples Contracting, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 15 Aug 2005 (20 years ago) |
Business ID: | 876696 |
ZIP code: | 38930 |
County: | Leflore |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 511 W PARK AVEGREENWOODMS, MS 38930 |
Name | Role | Address |
---|---|---|
Staples, Paul | Agent | 717 Highway 82 West, Greenwood, MS 38930 |
Name | Role | Address |
---|---|---|
Wilma Staples | Member | 511 W PARK AVE, GREENWOOD, MS 38930 |
Name | Role | Address |
---|---|---|
Michaelle Staples | Manager | 511 W Park Ave, Greenwood, MS 38930 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2025-02-13 | Annual Report For P.T. Staples Contracting, LLC |
Annual Report LLC | Filed | 2024-02-29 | Annual Report For P.T. Staples Contracting, LLC |
Annual Report LLC | Filed | 2023-02-21 | Annual Report For P.T. Staples Contracting, LLC |
Annual Report LLC | Filed | 2022-09-19 | Annual Report For P.T. Staples Contracting, LLC |
Notice to Dissolve/Revoke | Filed | 2022-09-05 | Notice of Intent to Dissolve: AR: P.T. Staples Contracting, LLC |
Annual Report LLC | Filed | 2021-09-20 | Annual Report For P.T. Staples Contracting, LLC |
Notice to Dissolve/Revoke | Filed | 2021-09-07 | Notice of Intent to Dissolve: AR: P.T. Staples Contracting, LLC |
Annual Report LLC | Filed | 2020-04-03 | Annual Report For P.T. Staples Contracting, LLC |
Annual Report LLC | Filed | 2019-10-03 | Annual Report For P.T. Staples Contracting, LLC |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313634164 | 0419400 | 2010-11-08 | 1749 CHESTNUT STREET, CLARKSDALE, MS, 38614 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 2010-12-06 |
Abatement Due Date | 2010-12-30 |
Current Penalty | 1075.0 |
Initial Penalty | 1530.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19101200 F05 I |
Issuance Date | 2010-12-06 |
Abatement Due Date | 2010-12-16 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19101200 G08 |
Issuance Date | 2010-12-06 |
Abatement Due Date | 2010-12-30 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 2010-12-06 |
Abatement Due Date | 2010-12-09 |
Current Penalty | 1075.0 |
Initial Penalty | 1530.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7049997208 | 2020-04-28 | 0470 | PPP | 511 W. Park Ave, GREENWOOD, MS, 38930-2905 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 20 Mar 2025
Sources: Mississippi Secretary of State