Search icon

Mullen Farm Supply LLC

Company Details

Name: Mullen Farm Supply LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Good Standing
Effective Date: 13 Jul 2009 (16 years ago)
Business ID: 952133
ZIP code: 38921
County: Tallahatchie
State of Incorporation: MISSISSIPPI
Principal Office Address: 513 George Payne Cossar BlvdCHARLESTON, MS 38921

Agent

Name Role Address
Lance Tennyson Agent 141 Court Square, Charleston, MS 38921

Member

Name Role Address
Edward Paxton Mullen II Member 513 George Payne Cossar Blvd, Charleston, MS 38921

Filings

Type Status Filed Date Description
Annual Report LLC Filed 2025-01-23 Annual Report For Mullen Farm Supply LLC
Annual Report LLC Filed 2024-04-12 Annual Report For Mullen Farm Supply LLC
Annual Report LLC Filed 2023-04-14 Annual Report For Mullen Farm Supply LLC
Annual Report LLC Filed 2022-08-10 Annual Report For Mullen Farm Supply LLC
Annual Report LLC Filed 2021-04-14 Annual Report For Mullen Farm Supply LLC
Annual Report LLC Filed 2020-05-15 Annual Report For Mullen Farm Supply LLC
Amendment Form Filed 2019-07-31 Amendment For Mullen Farm Supply LLC
Annual Report LLC Filed 2019-04-30 Annual Report For Mullen Farm Supply LLC
Annual Report LLC Filed 2018-04-16 Annual Report For Mullen Farm Supply LLC
Annual Report LLC Filed 2017-04-15 Annual Report For Mullen Farm Supply LLC

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13550629 0419400 1975-05-14 EAST MAIN STREET, Charleston, MS, 38921
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-05-14
Case Closed 1975-06-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1975-05-16
Abatement Due Date 1975-06-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-05-16
Abatement Due Date 1975-06-10
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 E01
Issuance Date 1975-05-16
Abatement Due Date 1975-06-10
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 A02
Issuance Date 1975-05-16
Abatement Due Date 1975-06-10
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-05-16
Abatement Due Date 1975-06-10
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1975-05-16
Abatement Due Date 1975-06-10
Nr Instances 4
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-05-16
Abatement Due Date 1975-06-10
Nr Instances 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2912557204 2020-04-16 0470 PPP 511 East Main Street, CHARLESTON, MS, 38921-2440
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32600
Loan Approval Amount (current) 32600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39227
Servicing Lender Name Bank of Commerce
Servicing Lender Address 310 Howard St, GREENWOOD, MS, 38930-4336
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHARLESTON, TALLAHATCHIE, MS, 38921-2440
Project Congressional District MS-02
Number of Employees 6
NAICS code 444220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39227
Originating Lender Name Bank of Commerce
Originating Lender Address GREENWOOD, MS
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 32903.67
Forgiveness Paid Date 2021-03-31

Date of last update: 23 Mar 2025

Sources: Mississippi Secretary of State