Search icon

Gladstone Properties, LLC

Company Details

Name: Gladstone Properties, LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Good Standing
Effective Date: 31 May 2007 (18 years ago)
Business ID: 913267
ZIP code: 38701
County: Washington
State of Incorporation: MISSISSIPPI
Principal Office Address: 188 BAYOU RD., Post Office Box 1731GREENVILLE, MS 38701

Agent

Name Role Address
ROBERT B MORTIMER Agent 711 HIGHWAY 82 E, GREENVILLE, MS 38701

Organizer

Name Role Address
John Arthur Mortimer II Organizer NULL, NULL, NULL NULL

Manager

Name Role Address
Robert Bowles Mortimer Junior Manager 2626 S Lakeshore Dr, Lake Village, AR 71653

Member

Name Role Address
Robert Bowles Mortimer Junior Member 2626 S Lakeshore Dr, Lake Village, AR 71653

President

Name Role Address
Robert Bowles Mortimer Junior President 2626 S Lakeshore Dr, Lake Village, AR 71653

Secretary

Name Role Address
John Selby Secretary 2113 S. Commerce Streer, Grenada, MS 38901

Filings

Type Status Filed Date Description
Annual Report LLC Filed 2024-05-23 Annual Report For Gladstone Properties, LLC
Annual Report LLC Filed 2023-10-27 Annual Report For Gladstone Properties, LLC
Notice to Dissolve/Revoke Filed 2023-09-08 Notice of Intent to Dissolve: AR: Gladstone Properties, LLC
Annual Report LLC Filed 2022-03-07 Annual Report For Gladstone Properties, LLC
Annual Report LLC Filed 2021-04-06 Annual Report For Gladstone Properties, LLC
Annual Report LLC Filed 2020-02-24 Annual Report For Gladstone Properties, LLC
Annual Report LLC Filed 2019-09-06 Annual Report For Gladstone Properties, LLC
Notice to Dissolve/Revoke Filed 2019-08-22 Notice to Dissolve/Revoke
Reinstatement Filed 2018-01-10 Reinstatement For Gladstone Properties, LLC
Admin Dissolution Filed 2017-12-06 Admin Dissolution: AR

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4140288407 2021-02-06 0470 PPS 2113 Commerce St, Grenada, MS, 38901-5406
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14542.25
Loan Approval Amount (current) 14542.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39763
Servicing Lender Name Planters Bank & Trust Company
Servicing Lender Address 212 Catchings Ave, INDIANOLA, MS, 38751-2408
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Grenada, GRENADA, MS, 38901-5406
Project Congressional District MS-02
Number of Employees 4
NAICS code 812210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39763
Originating Lender Name Planters Bank & Trust Company
Originating Lender Address INDIANOLA, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14628.71
Forgiveness Paid Date 2021-09-15
5296337305 2020-04-30 0470 PPP 188 Bayou Road, Greenville, MS, 38701
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13743.22
Loan Approval Amount (current) 13743.22
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 Greenville, WASHINGTON, MS, 38701-1901
Project Congressional District MS-02
Number of Employees 4
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13942.4
Forgiveness Paid Date 2021-10-18

Date of last update: 22 Mar 2025

Sources: Mississippi Secretary of State