Search icon

Boot Country, LLC

Company Details

Name: Boot Country, LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Good Standing
Effective Date: 19 Aug 2008 (17 years ago)
Business ID: 936977
ZIP code: 39401
County: Forrest
State of Incorporation: MISSISSIPPI
Principal Office Address: 6467 HWY 49HATTIESBURG, MS 39401

Agent

Name Role Address
Jefcoat, Larry R. Agent 2842 Hwy 29 N, Soso, MS 39480

Manager

Name Role Address
Ronald K Jefcoat Manager 6467 U. S. Highway 49, Hattiesburg, MS 39401

Vice President

Name Role Address
Reagan R Jefcoat Vice President 6467 U S Highway 49, Hattiesburg, MS 39401
Ronald Trenton Jefcoat Vice President 6467 U. S. Highway 49, Hattiesburg, MS, MS 39401

President

Name Role Address
Ronald Kevin Jefcoat President 6467 U.S. Highway 49, Hattiesburg, MS 39401

Filings

Type Status Filed Date Description
Annual Report LLC Filed 2025-01-14 Annual Report For Boot Country, LLC
Annual Report LLC Filed 2024-01-31 Annual Report For Boot Country, LLC
Annual Report LLC Filed 2023-05-23 Annual Report For Boot Country, LLC
Annual Report LLC Filed 2022-08-17 Annual Report For Boot Country, LLC
Annual Report LLC Filed 2022-06-21 Annual Report For Boot Country, LLC
Annual Report LLC Filed 2021-10-11 Annual Report For Boot Country, LLC
Notice to Dissolve/Revoke Filed 2021-09-07 Notice of Intent to Dissolve: AR: Boot Country, LLC
Annual Report LLC Filed 2020-09-15 Annual Report For Boot Country, LLC
Notice to Dissolve/Revoke Filed 2020-08-28 Notice to Dissolve/Revoke
Annual Report LLC Filed 2019-07-31 Annual Report For Boot Country, LLC

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311417638 0419400 2008-11-06 6467 HIGHWAY 49, HATTIESBURG, MS, 39401
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-11-06
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2008-12-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B01 I
Issuance Date 2008-11-24
Abatement Due Date 2008-12-05
Current Penalty 230.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2008-11-24
Abatement Due Date 2008-12-05
Current Penalty 307.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2008-11-24
Abatement Due Date 2008-12-05
Current Penalty 307.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 2008-11-24
Abatement Due Date 2008-12-05
Nr Instances 1
Nr Exposed 5
Gravity 01
311417836 0419400 2008-11-04 6467 HWY 49, HATTIESBURG, MS, 39401
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-11-04
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2008-12-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2008-11-26
Abatement Due Date 2008-12-02
Current Penalty 306.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7079817005 2020-04-07 0470 PPP 6467 US Highway 49, HATTIESBURG, MS, 39401
Loan Status Date 2020-06-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107700
Loan Approval Amount (current) 107700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39096
Servicing Lender Name Magnolia State Bank
Servicing Lender Address 28 Hwy 528, BAY SPRINGS, MS, 39422-4821
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HATTIESBURG, FORREST, MS, 39401-0003
Project Congressional District MS-04
Number of Employees 31
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39096
Originating Lender Name Magnolia State Bank
Originating Lender Address BAY SPRINGS, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 108827.86
Forgiveness Paid Date 2021-04-27

Date of last update: 22 Mar 2025

Sources: Mississippi Secretary of State