Search icon

CECA, LLC

Company Details

Name: CECA, LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Good Standing
Effective Date: 19 May 2008 (17 years ago)
Business ID: 932303
ZIP code: 38663
County: Tippah
State of Incorporation: DELAWARE
Principal Office Address: 171 CR 562RIPLEY, MS 38663

Agent

Name Role Address
MARK FLOYD Agent 171 CR 562, Ripley, MS 38663

Manager

Name Role Address
Mark Floyd Manager 171 CR 562, RIPLEY, MS 38663

Member

Name Role Address
Mark Floyd Member 171 CR 562, RIPLEY, MS 38663
CHRISTY FLOYD Member 171 CR 562, RIPLEY, MS 38663

Filings

Type Status Filed Date Description
Annual Report LLC Filed 2025-03-20 Annual Report For CECA, LLC
Annual Report LLC Filed 2024-05-09 Annual Report For CECA, LLC
Annual Report LLC Filed 2023-08-21 Annual Report For CECA, LLC
Reinstatement Filed 2022-04-13 Reinstatement For CECA, LLC
Admin Dissolution Filed 2021-11-29 Action of Intent to Dissolve: AR: CECA, LLC
Notice to Dissolve/Revoke Filed 2021-09-07 Notice of Intent to Dissolve: AR: CECA, LLC
Amendment Form Filed 2020-05-01 Amendment For CECA, LLC
Annual Report LLC Filed 2020-05-01 Annual Report For CECA, LLC
Annual Report LLC Filed 2019-03-07 Annual Report For CECA, LLC
Annual Report LLC Filed 2018-03-12 Annual Report For CECA, LLC

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345904544 0419400 2022-04-19 171 COUNTY ROAD 562, RIPLEY, MS, 38663
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-04-19
Case Closed 2022-10-04

Related Activity

Type Complaint
Activity Nr 1884710
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7329967106 2020-04-14 0470 PPP 171 COUNTY RD 562, RIPLEY, MS, 38663
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 328300
Loan Approval Amount (current) 328300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 40010
Servicing Lender Name Renasant Bank
Servicing Lender Address 209 Troy St, TUPELO, MS, 38804-4827
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIPLEY, TIPPAH, MS, 38663-0001
Project Congressional District MS-01
Number of Employees 32
NAICS code 332112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 40010
Originating Lender Name Renasant Bank
Originating Lender Address TUPELO, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 332285.2
Forgiveness Paid Date 2021-07-22
9332278902 2021-05-12 0470 PPS 171 County Road 562, Ripley, MS, 38663-8404
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 265120
Loan Approval Amount (current) 265120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39647
Servicing Lender Name BNA Bank
Servicing Lender Address 133 E Bankhead St, NEW ALBANY, MS, 38652-3933
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ripley, TIPPAH, MS, 38663-8404
Project Congressional District MS-01
Number of Employees 37
NAICS code 332111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39647
Originating Lender Name BNA Bank
Originating Lender Address NEW ALBANY, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 266841.46
Forgiveness Paid Date 2022-01-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900010 Civil Rights Employment 2019-01-11 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-01-11
Termination Date 2019-11-12
Date Issue Joined 2019-07-01
Section 1331
Sub Section ED
Status Terminated

Parties

Name CECA, LLC
Role Plaintiff
Name M IMPACT SOUTH, LLC
Role Defendant
Name BADEAUX
Role Plaintiff
Name BlueSky Corporation
Role Defendant

Date of last update: 22 Mar 2025

Sources: Mississippi Secretary of State