Search icon

Randy's Body Shop LLC

Company Details

Name: Randy's Body Shop LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Dissolved
Effective Date: 03 Jun 2009 (16 years ago)
Business ID: 950419
ZIP code: 39652
County: Pike
State of Incorporation: MISSISSIPPI
Principal Office Address: 175 WEST OAK STREETMAGNOLIA, MS 39652

Agent

Name Role Address
Perryman, Randy Agent 175 West Oak Street, Magnolia, MS 39202

Manager

Name Role Address
Elaine Perryman Manager 175 WEST OAK STREET, MAGNOLIA, MS 39202
Tewania Perryman Manager 175 WEST OAK, MAGNOLIA, MS 39652

Member

Name Role Address
Elaine Perryman Member 175 West Oak Street, Magnolia, MS 39202

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2019-11-22 Admin Dissolution: AR
Notice to Dissolve/Revoke Filed 2019-08-22 Notice to Dissolve/Revoke
Reinstatement Filed 2018-04-16 Reinstatement For Randy's Body Shop LLC
Admin Dissolution Filed 2016-11-30 Admin Dissolution
Notice to Dissolve/Revoke Filed 2016-09-06 Notice to Dissolve/Revoke
Annual Report LLC Filed 2015-10-16 Annual Report For Randy's Body Shop LLC
Notice to Dissolve/Revoke Filed 2015-09-16 Notice to Dissolve/Revoke
Annual Report LLC Filed 2014-10-19 Annual Report For Randy's Body Shop LLC
Notice to Dissolve/Revoke Filed 2014-10-13 Notice to Dissolve/Revoke
Annual Report LLC Filed 2013-06-01 Annual Report LLC

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18308064 0419400 1991-10-09 4105-B EAST CLAY STREET, VICKSBURG, MS, 39180
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1991-11-27
Case Closed 1993-07-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 E02
Issuance Date 1992-01-03
Abatement Due Date 1992-01-28
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 5
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1992-01-03
Abatement Due Date 1992-01-28
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 5
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 F04 II
Issuance Date 1992-01-03
Abatement Due Date 1992-01-28
Nr Instances 2
Nr Exposed 5
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-01-03
Abatement Due Date 1992-02-11
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-01-03
Abatement Due Date 1992-01-28
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 16
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-01-03
Abatement Due Date 1992-02-11
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 3
Nr Exposed 16
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1992-01-06
Abatement Due Date 1992-02-11
Nr Instances 1
Nr Exposed 4
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8475477006 2020-04-08 0470 PPP 3441 SIMPSON HIGHWAY 28 W, MENDENHALL, MS, 39114-4973
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11500
Loan Approval Amount (current) 11500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39596
Servicing Lender Name Peoples Bank
Servicing Lender Address 160 E Maud Ave, MENDENHALL, MS, 39114-3575
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MENDENHALL, SIMPSON, MS, 39114-4973
Project Congressional District MS-03
Number of Employees 2
NAICS code 811121
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 39596
Originating Lender Name Peoples Bank
Originating Lender Address MENDENHALL, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11565.22
Forgiveness Paid Date 2020-11-12

Date of last update: 23 Mar 2025

Sources: Mississippi Secretary of State