Search icon

K & P Investments Inc

Company Details

Name: K & P Investments Inc
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 09 Feb 2012 (13 years ago)
Business ID: 995681
ZIP code: 39567
County: Jackson
State of Incorporation: MISSISSIPPI
Principal Office Address: 3207 Magnolia Street, STE 100PASCAGOULA, MS 39567

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Incorporator

Name Role Address
Shannon R Strunk Incorporator 3001 Beach Blvd, Pascagoula, MS 39567
Cynthia Baber Strunk Incorporator 3001 Beach Blvd, Pascagoula, MS 39567
Parker Nelson Pugh Incorporator 6428 Poco Road, Ocean Springs, MS 39564

President

Name Role Address
Shannon Strunk President 3207 Magnolia Street, STE 100, PASCAGOULA, MS 39567-4161

Director

Name Role Address
Parker Pugh Director 3207 Magnolia Street, STE 100, PASCAGOULA, MS 39567-4161
Lauren Wood Director 3207 Magnolia Street, STE 100, PASCAGOULA, MS 39567-4161
Kristin Pugh Director 3207 Magnolia Street, STE 100, PASCAGOULA, MS 39567-4161
Shane Baber Director 3207 Magnolia Street, STE 100, PASCAGOULA, MS 39567-4161
Cynthia Baber-Strunk Director 3207 Magnolia Street, STE 100, PASCAGOULA, MS 39567-4161
Shannon Strunk Director 3207 Magnolia Street, STE 100, PASCAGOULA, MS 39567-4161

Vice President

Name Role Address
Parker Pugh Vice President 3207 Magnolia Street, STE 100, PASCAGOULA, MS 39567-4161

Treasurer

Name Role Address
Lauren Wood Treasurer 3207 Magnolia Street, STE 100, PASCAGOULA, MS 39567-4161

Secretary

Name Role Address
Kristin Pugh Secretary 3207 Magnolia Street, STE 100, PASCAGOULA, MS 39567-4161

Chief Executive Officer

Name Role Address
Cynthia Baber-Strunk Chief Executive Officer 3207 Magnolia Street, STE 100, PASCAGOULA, MS 39567-4161

Filings

Type Status Filed Date Description
Annual Report Filed 2024-05-02 Annual Report For K & P Investments Inc
Reinstatement Filed 2023-03-28 Reinstatement For K & P Investments Inc
Admin Dissolution Filed 2022-11-28 Action of Intent to Dissolve: AR: K & P Investments Inc
Notice to Dissolve/Revoke Filed 2022-09-05 Notice of Intent to Dissolve: AR: K & P Investments Inc
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2021-01-07 Annual Report For K & P Investments Inc
Annual Report Filed 2020-06-22 Annual Report For K & P Investments Inc
Annual Report Filed 2019-04-10 Annual Report For K & P Investments Inc
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2018-04-10 Annual Report For K & P Investments Inc

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1893787202 2020-04-15 0470 PPP 3436 MAIN ST, MOSS POINT, MS, 39563
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164775
Loan Approval Amount (current) 164775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MOSS POINT, JACKSON, MS, 39563-1001
Project Congressional District MS-04
Number of Employees 86
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 166665.34
Forgiveness Paid Date 2021-06-09

Date of last update: 25 Mar 2025

Sources: Mississippi Secretary of State