Search icon

Express Grain Terminals, LLC

Company Details

Name: Express Grain Terminals, LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Dissolved
Effective Date: 27 Mar 2007 (18 years ago)
Business ID: 909432
ZIP code: 38930
County: Leflore
State of Incorporation: MISSISSIPPI
Principal Office Address: 808 12th StreetGreenwood, MS 38930

Agent

Name Role Address
John Coleman Agent 2015 River Road Ext, Greenwood, MS 38930

Member

Name Role Address
John Robert Coleman Member PO Box 189, Sidon, MS 38954
Michael W. Coleman Member 2005 Highway 82 West, Greenwood, MS 38930

Legal Entity Identifier

LEI Number:
254900I54Q7TXFTYCR58

Registration Details:

Initial Registration Date:
2021-08-02
Next Renewal Date:
2022-08-02
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
208719067
Plan Year:
2019
Number Of Participants:
117
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
117
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
18
Sponsors Telephone Number:

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2024-01-05 Action of Intent to Dissolve: AR: Express Grain Terminals, LLC
Notice to Dissolve/Revoke Filed 2023-09-08 Notice of Intent to Dissolve: AR: Express Grain Terminals, LLC
Annual Report LLC Filed 2022-02-22 Annual Report For Express Grain Terminals, LLC
Annual Report LLC Filed 2021-03-12 Annual Report For Express Grain Terminals, LLC
Annual Report LLC Filed 2020-04-13 Annual Report For Express Grain Terminals, LLC
Annual Report LLC Filed 2019-04-05 Annual Report For Express Grain Terminals, LLC
Amendment Form Filed 2018-11-02 Amendment For Express Grain Terminals, LLC
Annual Report LLC Filed 2018-03-25 Annual Report For Express Grain Terminals, LLC
Annual Report LLC Filed 2017-02-03 Annual Report For Express Grain Terminals, LLC
Annual Report LLC Filed 2016-01-31 Annual Report For Express Grain Terminals, LLC

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2205000
Current Approval Amount:
2205000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
2233787.5
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
2013000

Court Cases

Court Case Summary

Filing Date:
2022-02-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
Express Grain Terminals, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-02-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
Express Grain Terminals, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-09-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Express Grain Terminals, LLC
Party Role:
Plaintiff
Party Name:
ROYAL PALMS RANCH STARKE, LLC
Party Role:
Defendant

Date of last update: 07 May 2025

Sources: Company Profile on Mississippi Secretary of State Website