-
Home Page
›
-
Counties
›
-
Sunflower
›
-
38751
›
-
SIMMONS PLANTING COMPANY
Company Details
Name: |
SIMMONS PLANTING COMPANY |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
04 Mar 1991 (34 years ago)
|
Business ID: |
578697 |
ZIP code: |
38751
|
County: |
Sunflower |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
RR 1 BOX 102INDIANOLA, MS 38751 |
Agent
Name |
Role |
Address |
WILLIAM LEE SIMMONS
|
Agent
|
RR 1 BOX 102, INDIANOLA, MS 38751
|
Director
Name |
Role |
Address |
WILLIAM LEE SIMMONS
|
Director
|
193 THREE WAY RD, INDIANOLA, MS 38751
|
PAULA D SIMMONS
|
Director
|
No data
|
W D SIMMONS
|
Director
|
No data
|
President
Name |
Role |
Address |
WILLIAM LEE SIMMONS
|
President
|
193 THREE WAY RD, INDIANOLA, MS 38751
|
Secretary
Name |
Role |
PAULA D SIMMONS
|
Secretary
|
Treasurer
Name |
Role |
PAULA D SIMMONS
|
Treasurer
|
Vice President
Name |
Role |
W D SIMMONS
|
Vice President
|
Incorporator
Name |
Role |
Address |
GARY L AUSTIN
|
Incorporator
|
306 MAIN ST, P O BOX 1590, INDIANOLA, MS 38751
|
Unique Entity ID
UEI Expiration Date:
2019-02-20
Business Information
Activation Date:
2018-02-20
Initial Registration Date:
2014-04-30
Commercial and government entity program
CAGE Update Date:
2023-02-21
CAGE Expiration:
2023-02-20
Contact Information
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2001-03-09
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2000-12-02
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
2000-11-30
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1999-04-15
|
Annual Report
|
Annual Report
|
Filed
|
1998-03-23
|
Annual Report
|
Annual Report
|
Filed
|
1997-10-22
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1997-08-11
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1997-08-10
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1996-04-05
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-07
|
Annual Report
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
65019.05
Total Face Value Of Loan:
65019.05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
65000.00
Total Face Value Of Loan:
65000.00
Awarding Agency Name:
Department of Agriculture
Transaction Description:
AG RISK COVERAGE PRGM (ARC): A REVENUE-BASED PRGM DESIGNED TO COVER A PORTION OF FARMER'S OUT-OF-POCKET LOSS WHEN CROP REVENUES FALL BELOW BENCHMARK
Total Face Value Of Loan:
0.00
Awarding Agency Name:
Department of Agriculture
Transaction Description:
PRICE LOSS COVERAGE PRGM (PLC): PLC PROVIDES REVENUE AND PRICE LOSS PAYMENTS TO ELIGIBLE PRODUCERS.
Obligated Amount:
198567.00
Total Face Value Of Loan:
0.00
Awarding Agency Name:
Department of Agriculture
Transaction Description:
AG RISK COVERAGE PRGM (ARC): A REVENUE-BASED PRGM DESIGNED TO COVER A PORTION OF FARMER'S OUT-OF-POCKET LOSS WHEN CROP REVENUES FALL BELOW BENCHMARK
Obligated Amount:
160546.00
Total Face Value Of Loan:
0.00
Paycheck Protection Program
Initial Approval Amount:
$65,000
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,000
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
$65,477.26
Servicing Lender:
Guaranty Bank & Trust Company
Use of Proceeds:
Payroll: $65,000
Initial Approval Amount:
$65,019.05
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,019.05
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
$65,298.72
Servicing Lender:
Guaranty Bank & Trust Company
Use of Proceeds:
Payroll: $65,019.05
This company hasn't received any reviews.
Date of last update: 17 Jun 2025
Sources:
Company Profile on Mississippi Secretary of State Website