Search icon

Geneva Ross Holdings LLC

Company Details

Name: Geneva Ross Holdings LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Dissolved
Effective Date: 29 Sep 2017 (8 years ago)
Business ID: 1129099
ZIP code: 38732
County: Bolivar
State of Incorporation: MISSISSIPPI
Principal Office Address: 525 HILLCREST CIRCLECLEVELAND, MS 38732-2009
Fictitious names: StemHires Staffing & Recruiting, www.stemhires.com
Historical names: Fairman Realty Group, LLC
StemHires Staffing & Recruiting, www.stemhires.com

Agent

Name Role Address
United States Corporation Agents, Inc. Agent 4780 1-55 N , Suite 100, Jackson, MS 39211

Organizer

Name Role Address
LegalZoom.com, Inc. Organizer 101 N. Brand Blvd., 10th Floor, Glendale, CA 91203

Manager

Name Role Address
Quentin S Fairman Manager 525 Hillcrest Circle, Cleveland, MS 38732

Member

Name Role Address
Quentin S Fairman Member 525 Hillcrest Circle, Cleveland, MS 38732

Other

Name Role Address
Quentin S Fairman Other 525 Hillcrest Circle, Cleveland, MS 38732

President

Name Role Address
Quentin S Fairman President 525 Hillcrest Circle, Cleveland, MS 38732

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2024-01-05 Action of Intent to Dissolve: AR: Geneva Ross Holdings LLC
Notice to Dissolve/Revoke Filed 2023-09-08 Notice of Intent to Dissolve: AR: Geneva Ross Holdings LLC
Annual Report LLC Filed 2022-09-12 Annual Report For Geneva Ross Holdings LLC
Notice to Dissolve/Revoke Filed 2022-09-05 Notice of Intent to Dissolve: AR: Geneva Ross Holdings LLC
Registered Agent Change of Address Filed 2021-09-09 Agent Address Change For United States Corporation Agents, Inc.
Annual Report LLC Filed 2021-03-16 Annual Report For Geneva Ross Holdings LLC
Reinstatement Filed 2020-12-07 Reinstatement For Geneva Ross Holdings LLC
Admin Dissolution Filed 2020-11-27 Action of Geneva Ross Holdings LLC: AR
Notice to Dissolve/Revoke Filed 2020-08-28 Notice to Dissolve/Revoke
Annual Report LLC Filed 2019-06-18 Annual Report For Geneva Ross Holdings LLC

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3419427310 2020-04-29 0470 PPP 525 HILLCREST CIR, CLEVELAND, MS, 38732-2009
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6387
Loan Approval Amount (current) 6387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39099
Servicing Lender Name BankPlus
Servicing Lender Address 202 E Jackson St, BELZONI, MS, 39038-3524
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address CLEVELAND, BOLIVAR, MS, 38732-2009
Project Congressional District MS-02
Number of Employees 3
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39746
Originating Lender Name BankPlus
Originating Lender Address Greenwood, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6451.93
Forgiveness Paid Date 2021-05-06

Date of last update: 31 Mar 2025

Sources: Mississippi Secretary of State