Search icon

Sentry-Natchez, Inc.

Company Details

Name: Sentry-Natchez, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 02 Nov 2010 (15 years ago)
Business ID: 973905
ZIP code: 39042
County: Rankin
State of Incorporation: MISSISSIPPI
Principal Office Address: 106A Office Park DriveBrandon, MS 39042

Agent

Name Role Address
Goddard, Robert K. Agent 106A Office Park Drive, Brandon, MS 39042

Incorporator

Name Role Address
Robert D. Drinkwater Incorporator 190 East Capitol Street, The Pinnacle Building, Suite 100, Jackson, MS 39201

Director

Name Role Address
Christopher H Cheek Director 301 East Second Street, Suite 200A, Pass Christian, MS 39571
Robert K Goddard Director 124 Pine Ridge Circle, Brandon, MS 39047

Chief Executive Officer

Name Role Address
Christopher H Cheek Chief Executive Officer 301 East Second Street, Suite 200A, Pass Christian, MS 39571

Secretary

Name Role Address
Sonja S Watkins Secretary 106A Office Park Drive, Brandon, MS 39042

Vice President

Name Role Address
Sonja S Watkins Vice President 106A Office Park Drive, Brandon, MS 39042

Chief Financial Officer

Name Role Address
Sonja S Watkins Chief Financial Officer 106A Office Park Drive, Brandon, MS 39042

President

Name Role Address
Collin R Cheek President 301 E Second Street, STE 200A, Pass Christian, MS 39571

National Provider Identifier

NPI Number:
1740604263

Authorized Person:

Name:
MR. CAMERON D GODDARD
Role:
AR MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
310400000X - Assisted Living Facility
Is Primary:
Yes

Contacts:

Fax:
6018249044
Fax:
6014425930

Filings

Type Status Filed Date Description
Dissolution Filed 2024-12-26 Dissolution For Sentry-Natchez, Inc.
Annual Report Filed 2024-04-15 Annual Report For Sentry-Natchez, Inc.
Annual Report Filed 2023-04-14 Annual Report For Sentry-Natchez, Inc.
Annual Report Filed 2022-04-10 Annual Report For Sentry-Natchez, Inc.
Annual Report Filed 2021-04-14 Annual Report For Sentry-Natchez, Inc.
Annual Report Filed 2020-04-15 Annual Report For Sentry-Natchez, Inc.
Annual Report Filed 2019-04-11 Annual Report For Sentry-Natchez, Inc.
Annual Report Filed 2018-04-12 Annual Report For Sentry-Natchez, Inc.
Annual Report Filed 2017-04-13 Annual Report For Sentry-Natchez, Inc.
Annual Report Filed 2016-04-15 Annual Report For Sentry-Natchez, Inc.

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
144342.00
Total Face Value Of Loan:
144342.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
144300.00
Total Face Value Of Loan:
144300.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144300
Current Approval Amount:
144300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
145887.3
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144342
Current Approval Amount:
144342
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
145868.47

Date of last update: 10 May 2025

Sources: Company Profile on Mississippi Secretary of State Website