Search icon

Corey Jeffers LLC

Company Details

Name: Corey Jeffers LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Good Standing
Effective Date: 11 Aug 2008 (17 years ago)
Business ID: 936477
ZIP code: 39156
County: Warren
State of Incorporation: MISSISSIPPI
Principal Office Address: 945 JEFFERS HOLLOW ROADREDWOOD, MS 39156

Agent

Name Role Address
Jeffers, James Corey Agent 1079 Jeffrs Hollow Road, Redwood, MS 39156

Member

Name Role Address
Corey Jeffers Member 945 JEFFERS HOLLOW ROAD, REDWOOD, MS 39156
James Corey Jeffers Member 945 Jeffers Hollow Road, Redwood, MS 39156

Filings

Type Status Filed Date Description
Annual Report LLC Filed 2024-02-26 Annual Report For Corey Jeffers LLC
Annual Report LLC Filed 2023-03-27 Annual Report For Corey Jeffers LLC
Annual Report LLC Filed 2022-02-09 Annual Report For Corey Jeffers LLC
Annual Report LLC Filed 2021-05-24 Annual Report For Corey Jeffers LLC
Annual Report LLC Filed 2020-03-04 Annual Report For Corey Jeffers LLC
Annual Report LLC Filed 2019-04-01 Annual Report For Corey Jeffers LLC
Annual Report LLC Filed 2018-09-20 Annual Report For Corey Jeffers LLC
Notice to Dissolve/Revoke Filed 2018-09-07 Notice to Dissolve/Revoke
Annual Report LLC Filed 2017-10-23 Annual Report For Corey Jeffers LLC
Notice to Dissolve/Revoke Filed 2017-09-06 Notice to Dissolve/Revoke

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343719191 0419400 2019-01-14 112 CHAMBERS ST., VICKSBURG, MS, 39180
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-01-14
Emphasis L: FALL, P: FALL
Case Closed 2023-03-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2019-02-25
Abatement Due Date 2019-03-12
Current Penalty 2386.8
Initial Penalty 3978.0
Final Order 2019-04-25
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(10): Each employee engaged in roofing activities on low-slope roofs with unprotected sides and edges 6 feet or more above lower levels, was not protected from falling by guardrail systems, safety net systems, personal fall arrest systems, or a combination of warning line system and guardrail system, warning line system and safety net system, or warning line system and personal fall arrest system, or warning line system and safety monitoring system. Or, on roofs 50-feet (15.25 m) or less in width, each employee was not protected by use of a monitoring system. a. Building C Roof - On or about January 14, 2019, employees did not have fall protection while reroofing a low slop roof. The employees were exposed to a fall hazard.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8243849003 2021-05-27 0470 PPS 945 Jeffers Hollow Rd, Redwood, MS, 39156-7026
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39691
Servicing Lender Name RiverHills Bank
Servicing Lender Address 1400 Hwy 61 N, VICKSBURG, MS, 39183-3413
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Redwood, WARREN, MS, 39156-7026
Project Congressional District MS-02
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 39691
Originating Lender Name RiverHills Bank
Originating Lender Address VICKSBURG, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20982.06
Forgiveness Paid Date 2022-02-17

Date of last update: 22 Mar 2025

Sources: Mississippi Secretary of State