Search icon

Jernigan Copeland Attorneys, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: Jernigan Copeland Attorneys, PLLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Good Standing
Effective Date: 16 Jun 2011 (14 years ago)
Business ID: 984793
ZIP code: 39110
County: Madison
State of Incorporation: MISSISSIPPI
Principal Office Address: 970 Ebenezer BlvdMadison, MS 39110
Historical names: Jernigan Copeland & Anderson, PLLC
Jernigan & Copeland, PLLC

Agent

Name Role Address
Arthur F Jernigan Jr Agent 970 Ebenezer Blvd, Madison, MS 39110

Member

Name Role Address
Arthur F Jernigan Jr Member 970 Ebenezer Blvd, Madison, MS 39110
Clyde X Copeland III Member 970 Ebenezer Blvd, Madison, MS 39110

Form 5500 Series

Employer Identification Number (EIN):
453658494
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

Filings

Type Status Filed Date Description
Annual Report LLC Filed 2024-08-08 Annual Report For Jernigan Copeland Attorneys, PLLC
Annual Report LLC Filed 2023-08-15 Annual Report For Jernigan Copeland Attorneys, PLLC
Annual Report LLC Filed 2022-01-06 Annual Report For Jernigan Copeland Attorneys, PLLC
Annual Report LLC Filed 2021-09-27 Annual Report For Jernigan Copeland Attorneys, PLLC
Notice to Dissolve/Revoke Filed 2021-09-07 Notice of Intent to Dissolve: AR: Jernigan Copeland Attorneys, PLLC
Registered Agent Change of Address Filed 2020-12-03 Agent Address Change For Arthur F Jernigan Jr
Annual Report LLC Filed 2020-09-14 Annual Report For Jernigan Copeland Attorneys, PLLC
Notice to Dissolve/Revoke Filed 2020-08-28 Notice to Dissolve/Revoke
Annual Report LLC Filed 2019-09-18 Annual Report For Jernigan Copeland Attorneys, PLLC
Notice to Dissolve/Revoke Filed 2019-08-22 Notice to Dissolve/Revoke

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
226148.85
Total Face Value Of Loan:
226148.85
Date:
2020-04-28
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:
226100.00
Total Face Value Of Loan:
226100.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
226100
Current Approval Amount:
226100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
227475.44
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
226148.85
Current Approval Amount:
226148.85
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
227914.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 10 May 2025

Sources: Company Profile on Mississippi Secretary of State Website