Search icon

HRP, INC.

Company Details

Name: HRP, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 07 Mar 1980 (45 years ago)
Business ID: 520353
ZIP code: 38751
County: Sunflower
State of Incorporation: MISSISSIPPI
Principal Office Address: 65 Holly Ridge Road, 65 Holly Ridge RoadIndianola, MS 38751

Agent

Name Role Address
Robertson, J. C., Jr. Agent 65 Holly Ridge Road, Indianola, MS 38751

Incorporator

Name Role Address
Howard O Davis Jr Incorporator 200 2nd St, Indianola, MS 38751
W Dean Belk Incorporator 200 2nd St, Indianola, MS 38751

Director

Name Role Address
W.T. Robertson Jr Director 65 Holly Ridge Road, Indianola, MS 38751
Xan Robertson Director 65 Holly Ridge Road, Indianola, MS 38751
James C Robertson Jr Director 65 Holly Ridge Road, Indianola, MS 38751
Lawrence Long Director 65 Holly Ridge Road, Indianola, MS 38751

President

Name Role Address
W.T. Robertson Jr President 65 Holly Ridge Road, Indianola, MS 38751

Vice President

Name Role Address
Xan Robertson Vice President 65 Holly Ridge Road, Indianola, MS 38751
James C Robertson Jr Vice President 65 Holly Ridge Road, Indianola, MS 38751

Secretary

Name Role Address
Lawrence Long Secretary 65 Holly Ridge Road, Indianola, MS 38751

Treasurer

Name Role Address
Lawrence Long Treasurer 65 Holly Ridge Road, Indianola, MS 38751

Filings

Type Status Filed Date Description
Annual Report Filed 2025-04-04 Annual Report For HRP, INC.
Annual Report Filed 2024-04-03 Annual Report For HRP, INC.
Annual Report Filed 2023-03-22 Annual Report For HRP, INC.
Annual Report Filed 2022-02-21 Annual Report For HRP, INC.
Annual Report Filed 2021-03-31 Annual Report For HRP, INC.
Annual Report Filed 2020-04-03 Annual Report For HRP, INC.
Annual Report Filed 2019-03-25 Annual Report For HRP, INC.
Annual Report Filed 2018-03-06 Annual Report For HRP, INC.
Annual Report Filed 2017-03-29 Annual Report For HRP, INC.
Annual Report Filed 2016-02-24 Annual Report For HRP, INC.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8302798300 2021-01-29 0470 PPS 65 Holly Ridge Rd, Indianola, MS, 38751-9691
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23890
Loan Approval Amount (current) 23890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39763
Servicing Lender Name Planters Bank & Trust Company
Servicing Lender Address 212 Catchings Ave, INDIANOLA, MS, 38751-2408
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Indianola, SUNFLOWER, MS, 38751-9691
Project Congressional District MS-02
Number of Employees 3
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39763
Originating Lender Name Planters Bank & Trust Company
Originating Lender Address INDIANOLA, MS
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 24015.01
Forgiveness Paid Date 2021-08-16
8010847010 2020-04-08 0470 PPP 65 Holly Ridge Road, INDIANOLA, MS, 38751-9691
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18500
Loan Approval Amount (current) 18500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39146
Servicing Lender Name Guaranty Bank & Trust Company
Servicing Lender Address 210 Hayden St, BELZONI, MS, 39038-3636
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address INDIANOLA, SUNFLOWER, MS, 38751-9691
Project Congressional District MS-02
Number of Employees 3
NAICS code 115116
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39146
Originating Lender Name Guaranty Bank & Trust Company
Originating Lender Address BELZONI, MS
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 18633.81
Forgiveness Paid Date 2021-01-07

Date of last update: 20 Apr 2025

Sources: Mississippi Secretary of State