Search icon

Farmer's Supply Company, Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: Farmer's Supply Company, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 27 Nov 1942 (83 years ago)
Business ID: 310713
ZIP code: 39452
County: George
State of Incorporation: MISSISSIPPI
Principal Office Address: 103 PASSEAU ROADLUCEDALE, MS 39452
Historical names: FARMERS SUPPLY COMPANY

Agent

Name Role Address
CLAUDE PASSEAU JR Agent 49 West Frontage Road, Lucedale, MS 39452

Director

Name Role Address
Claude Passeau Jr Director 103 PASSEAU ROAD, Lucedale, MS 39452
Beverly Kay Passeau Director 103 PASSEAU ROAD, Lucedale, MS 39452

President

Name Role Address
Claude Passeau Jr President 103 PASSEAU ROAD, Lucedale, MS 39452

Treasurer

Name Role Address
Claude Passeau Jr Treasurer 103 PASSEAU ROAD, Lucedale, MS 39452

Secretary

Name Role Address
Beverly Kay Passeau Secretary 103 PASSEAU ROAD, Lucedale, MS 39452

Vice President

Name Role Address
Beverly Kay Passeau Vice President 103 PASSEAU ROAD, Lucedale, MS 39452

Form 5500 Series

Employer Identification Number (EIN):
640273585
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
29
Sponsors Telephone Number:

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2017-12-06 Admin Dissolution: AR
Notice to Dissolve/Revoke Filed 2017-09-06 Notice to Dissolve/Revoke
Annual Report Filed 2016-09-23 Annual Report For Farmer's Supply Company, Inc.
Notice to Dissolve/Revoke Filed 2016-09-06 Notice to Dissolve/Revoke
Annual Report Filed 2015-06-03 Annual Report For Farmer's Supply Company, Inc.
Annual Report Filed 2014-07-01 Annual Report
Annual Report Filed 2013-06-24 Annual Report
Reinstatement Filed 2012-09-11 Reinstatement
Annual Report Filed 2012-03-30 Annual Report
Notice to Dissolve/Revoke Filed 2012-02-22 Notice to Dissolve/Revoke

USAspending Awards / Contracts

Procurement Instrument Identifier:
W9127Q11P0274
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3980.00
Base And Exercised Options Value:
3980.00
Base And All Options Value:
3980.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-09-26
Description:
JOHN DEERE GATOR ROLL BAR
Naics Code:
336360: MOTOR VEHICLE SEATING AND INTERIOR TRIM MANUFACTURING
Product Or Service Code:
2510: VEH CAB BODY FRAME STRUCTURAL COMP
Procurement Instrument Identifier:
W9127Q11P0218
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5725.00
Base And Exercised Options Value:
5725.00
Base And All Options Value:
5725.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-09-13
Description:
BUSH HOG TILLER 88"
Naics Code:
444210: OUTDOOR POWER EQUIPMENT STORES
Product Or Service Code:
3710: SOIL PREPARATION EQUIPMENT
Procurement Instrument Identifier:
W9127Q08P0332
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
24240.89
Base And Exercised Options Value:
24240.89
Base And All Options Value:
24240.89
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-09-29
Description:
JOHNDEERE 1445 31 HP MOWER DIESEL
Naics Code:
444210: OUTDOOR POWER EQUIPMENT STORES
Product Or Service Code:
3750: GARDENING IMPLEMENTS AND TOOLS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Jul 2025

Sources: Company Profile on Mississippi Secretary of State Website