Search icon

FARMERS GIN, INC. OF HAMILTON

Company claim

Is this your business?

Get access!

Company Details

Name: FARMERS GIN, INC. OF HAMILTON
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 06 Jan 1964 (62 years ago)
Business ID: 310684
ZIP code: 39746
County: Monroe
State of Incorporation: MISSISSIPPI
Principal Office Address: 40610 Old Hwy 45HAMILTON, MS 39746

Incorporator

Name Role Address
Dorlos Robinson Incorporator Rfd 2, Hamilton, MS
Fred Bell Incorporator Rfd 2, Aberdeen, MS

Director

Name Role Address
Roy Tucker, Jr. Director 40610 Old Hwy 25 S, Hamilton, MS 39746
Doyle Thompson Director No data

President

Name Role Address
Roy Tucker, Jr. President 40610 Old Hwy 25 S, Hamilton, MS 39746

Vice President

Name Role Address
Roy Tucker, Jr. Vice President 40610 Old Hwy 25 S, Hamilton, MS 39746

Secretary

Name Role
Doyle Thompson Secretary

Treasurer

Name Role
Doyle Thompson Treasurer

Agent

Name Role Address
Roy M Tucker Jr Agent 40097 Hwy 373, Hamilton, MS 39746

Unique Entity ID

Unique Entity ID:
KDHSPRCWVB24
UEI Expiration Date:
2025-07-02

Business Information

Division Name:
FARMERS GIN INC OF HAMILTON
Activation Date:
2024-07-04
Initial Registration Date:
2023-06-22

Filings

Type Status Filed Date Description
Annual Report Filed 2025-02-21 Annual Report For FARMERS GIN, INC. OF HAMILTON
Annual Report Filed 2024-02-20 Annual Report For FARMERS GIN, INC. OF HAMILTON
Annual Report Filed 2023-03-22 Annual Report For FARMERS GIN, INC. OF HAMILTON
Annual Report Filed 2022-03-25 Annual Report For FARMERS GIN, INC. OF HAMILTON
Annual Report Filed 2021-03-24 Annual Report For FARMERS GIN, INC. OF HAMILTON
Annual Report Filed 2020-02-17 Annual Report For FARMERS GIN, INC. OF HAMILTON
Annual Report Filed 2019-02-11 Annual Report For FARMERS GIN, INC. OF HAMILTON
Annual Report Filed 2018-02-16 Annual Report For FARMERS GIN, INC. OF HAMILTON
Annual Report Filed 2017-10-09 Annual Report For FARMERS GIN, INC. OF HAMILTON
Notice to Dissolve/Revoke Filed 2017-09-06 Notice to Dissolve/Revoke

USAspending Awards / Financial Assistance

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:
102000.00
Total Face Value Of Loan:
102000.00

Paycheck Protection Program

Jobs Reported:
37
Initial Approval Amount:
$102,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$102,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$103,014.33
Servicing Lender:
Cadence Bank
Use of Proceeds:
Payroll: $81,706
Utilities: $10,000
Mortgage Interest: $10,294

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 10 Jun 2025

Sources: Company Profile on Mississippi Secretary of State Website