Search icon

Copiah Animal Hospital, Inc.

Company Details

Name: Copiah Animal Hospital, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 11 Jun 2008 (17 years ago)
Business ID: 933524
ZIP code: 39059
County: Copiah
State of Incorporation: MISSISSIPPI
Principal Office Address: 1162 S. Pat Harrison DriveCrystal Springs, MS 39059

Incorporator

Name Role Address
Olen C. Bryant, Jr. Incorporator 332 West Gallatin Street, Hazlehurst, MS 39083
Evelyn G. Bryant Incorporator 332 West Gallatin Street, Hazlehurst, MS 39083

Director

Name Role Address
Stacy R. Gowan Director 1162 S. Pat Harrison Drive, Crystal Springs, MS 39059

President

Name Role Address
Stacy R. Gowan President 1162 S. Pat Harrison Drive, Crystal Springs, MS 39059

Secretary

Name Role Address
Stacy R. Gowan Secretary 1162 S. Pat Harrison Drive, Crystal Springs, MS 39059

Treasurer

Name Role Address
Stacy R. Gowan Treasurer 1162 S. Pat Harrison Drive, Crystal Springs, MS 39059

Agent

Name Role Address
Bryant, Olen C, Jr Agent 322 West Gallatin Street;P O Box 899, Hazlehurst, MS 39083

Filings

Type Status Filed Date Description
Annual Report Filed 2024-02-28 Annual Report For Copiah Animal Hospital, Inc.
Annual Report Filed 2023-10-12 Annual Report For Copiah Animal Hospital, Inc.
Notice to Dissolve/Revoke Filed 2023-09-08 Notice of Intent to Dissolve: AR: Copiah Animal Hospital, Inc.
Annual Report Filed 2022-03-29 Annual Report For Copiah Animal Hospital, Inc.
Annual Report Filed 2021-03-25 Annual Report For Copiah Animal Hospital, Inc.
Annual Report Filed 2020-06-16 Annual Report For Copiah Animal Hospital, Inc.
Annual Report Filed 2019-06-19 Annual Report For Copiah Animal Hospital, Inc.
Annual Report Filed 2018-05-23 Annual Report For Copiah Animal Hospital, Inc.
Annual Report Filed 2017-08-21 Annual Report For Copiah Animal Hospital, Inc.
Annual Report Filed 2016-09-14 Annual Report For Copiah Animal Hospital, Inc.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9403907206 2020-04-28 0470 PPP 1162 PAT HARRISON DR, CRYSTAL SPRINGS, MS, 39059-9159
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15514.45
Loan Approval Amount (current) 15514.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CRYSTAL SPRINGS, COPIAH, MS, 39059-9159
Project Congressional District MS-02
Number of Employees 3
NAICS code 541940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15628.65
Forgiveness Paid Date 2021-01-25
9676898305 2021-01-31 0470 PPS 1162 S Pat Harrison Dr, Crystal Springs, MS, 39059-9159
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15499
Loan Approval Amount (current) 15499
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Crystal Springs, COPIAH, MS, 39059-9159
Project Congressional District MS-02
Number of Employees 2
NAICS code 541940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15621.29
Forgiveness Paid Date 2021-11-26

Date of last update: 22 Mar 2025

Sources: Mississippi Secretary of State