Search icon

Jeff's Electric Service, Inc.

Company Details

Name: Jeff's Electric Service, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 19 Dec 2005 (19 years ago)
Business ID: 883335
ZIP code: 38804
County: Lee
State of Incorporation: MISSISSIPPI
Principal Office Address: 262 Deer Park RdTupelo, MS 38804

Agent

Name Role Address
Rackley, Mary Jane Agent 4547 West Main St;P.O. Box 4079, Tupelo, MS 38803

Incorporator

Name Role Address
Jeffrey P Kelly Incorporator 262 Cr 1460, Tupelo, MS 38804

Director

Name Role Address
Jeffrey P. Kelly Director 262 Deer Park Rd, Tupelo, MS 38804
Jeffrey Kelly Director 262 Deer Park Rd, Tupelo, MS 38804

President

Name Role Address
Jeffrey P. Kelly President 262 Deer Park Rd, Tupelo, MS 38804
Jeffrey Kelly President 262 Deer Park Rd, Tupelo, MS 38804

Secretary

Name Role Address
Jeffrey P. Kelly Secretary 262 Deer Park Rd, Tupelo, MS 38804
Jeffrey Kelly Secretary 262 Deer Park Rd, Tupelo, MS 38804

Treasurer

Name Role Address
Jeffrey P. Kelly Treasurer 262 Deer Park Rd, Tupelo, MS 38804
Jeffrey Kelly Treasurer 262 Deer Park Rd, Tupelo, MS 38804

Vice President

Name Role Address
Elizabeth Kelly Vice President 262 Deer Park Rd, Tupelo, MS 38804

Filings

Type Status Filed Date Description
Annual Report Filed 2024-04-10 Annual Report For Jeff's Electric Service, Inc.
Annual Report Filed 2023-04-12 Annual Report For Jeff's Electric Service, Inc.
Annual Report Filed 2022-04-06 Annual Report For Jeff's Electric Service, Inc.
Annual Report Filed 2021-04-14 Annual Report For Jeff's Electric Service, Inc.
Annual Report Filed 2020-04-15 Annual Report For Jeff's Electric Service, Inc.
Annual Report Filed 2019-04-11 Annual Report For Jeff's Electric Service, Inc.
Annual Report Filed 2018-04-16 Annual Report For Jeff's Electric Service, Inc.
Annual Report Filed 2017-04-18 Annual Report For Jeff's Electric Service, Inc.
Annual Report Filed 2016-04-13 Annual Report For Jeff's Electric Service, Inc.
Annual Report Filed 2015-04-13 Annual Report For Jeff's Electric Service, Inc.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1870798808 2021-04-11 0470 PPS 262 Deer Park Rd, Tupelo, MS, 38804-8237
Loan Status Date 2022-08-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41865
Loan Approval Amount (current) 41865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39099
Servicing Lender Name BankPlus
Servicing Lender Address 202 E Jackson St, BELZONI, MS, 39038-3524
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tupelo, LEE, MS, 38804-8237
Project Congressional District MS-01
Number of Employees 6
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 39099
Originating Lender Name BankPlus
Originating Lender Address BELZONI, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42385.99
Forgiveness Paid Date 2022-07-07
8282827204 2020-04-28 0470 PPP 262 DEER PARK RD, TUPELO, MS, 38804-8237
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41800
Loan Approval Amount (current) 41800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39099
Servicing Lender Name BankPlus
Servicing Lender Address 202 E Jackson St, BELZONI, MS, 39038-3524
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TUPELO, LEE, MS, 38804-8237
Project Congressional District MS-01
Number of Employees 6
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 39099
Originating Lender Name BankPlus
Originating Lender Address BELZONI, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42224.97
Forgiveness Paid Date 2021-05-06

Date of last update: 20 Mar 2025

Sources: Mississippi Secretary of State