Search icon

Farris Brothers, Inc.

Headquarter

Company Details

Name: Farris Brothers, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 30 Mar 1956 (69 years ago)
Business ID: 615148
ZIP code: 39402
County: Lamar
State of Incorporation: MISSISSIPPI
Principal Office Address: 24 Ratcliff LaneHattiesburg, MS 39402
Historical names: FARRIS BROTHERS, INCORPORATED
Farris Bros., Inc..
Farris Brothers, Inc.

Links between entities

Type Company Name Company Number State
Headquarter of Farris Brothers, Inc., ALABAMA 000-026-056 ALABAMA
Headquarter of Farris Brothers, Inc., KENTUCKY 1222964 KENTUCKY
Headquarter of Farris Brothers, Inc., FLORIDA F01000000863 FLORIDA

Agent

Name Role Address
STEPHEN B FARRIS Agent 14 MAGNOLIA LANDING, Hattiesburg, MS 39402

Incorporator

Name Role Address
Farris Farris Incorporator No data
Sam Farris Incorporator 1204 Carter Drive, Hattiesburg, MS 39401

Director

Name Role Address
Stephen B Farris Director 14 Magnolia Landing, Hattiesburg, MS 39402
Bret J. Farris Director 76 South of Fields, HATTIESBURG, MS 39402
Diane Barbara Youngblood Director 172 W Black Creek, SUMRALL, MS 39482
Raymond K. Mazer JR. Director 45 Godfrey Rd, Hattiesburg, MS 39402

Other

Name Role Address
Stephen B Farris Other 14 Magnolia Landing, Hattiesburg, MS 39402
Raymond K. Mazer JR. Other 45 Godfrey Rd, Hattiesburg, MS 39402

President

Name Role Address
Stephen B Farris President 14 Magnolia Landing, Hattiesburg, MS 39402

Chief Executive Officer

Name Role Address
Stephen B Farris Chief Executive Officer 14 Magnolia Landing, Hattiesburg, MS 39402

Vice President

Name Role Address
Bret J. Farris Vice President 76 South of Fields, HATTIESBURG, MS 39402

Secretary

Name Role Address
Diane Barbara Youngblood Secretary 172 W Black Creek, SUMRALL, MS 39482

Treasurer

Name Role Address
Diane Barbara Youngblood Treasurer 172 W Black Creek, SUMRALL, MS 39482

Chief Financial Officer

Name Role Address
Diane Barbara Youngblood Chief Financial Officer 172 W Black Creek, SUMRALL, MS 39482

Filings

Type Status Filed Date Description
Annual Report Filed 2025-01-13 Annual Report For Farris Brothers, Inc.
Annual Report Filed 2024-02-22 Annual Report For Farris Brothers, Inc.
Annual Report Filed 2023-02-09 Annual Report For Farris Brothers, Inc.
Annual Report Filed 2022-02-17 Annual Report For Farris Brothers, Inc.
Amendment Form Filed 2022-02-17 Amendment For Farris Brothers, Inc.
Annual Report Filed 2021-01-20 Annual Report For Farris Brothers, Inc.
Annual Report Filed 2020-02-12 Annual Report For Farris Brothers, Inc.
Amendment Form Filed 2019-02-08 Amendment For Farris Brothers, Inc.
Annual Report Filed 2019-02-08 Annual Report For Farris Brothers, Inc.
Annual Report Filed 2018-01-15 Annual Report For Farris Brothers, Inc.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9899907100 2020-04-15 0470 PPP 24 RATCLIFF LN, HATTIESBURG, MS, 39402
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 459212.5
Loan Approval Amount (current) 459212.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address HATTIESBURG, LAMAR, MS, 39402-0100
Project Congressional District MS-04
Number of Employees 49
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 462171.87
Forgiveness Paid Date 2020-12-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300260 Other Contract Actions 2013-11-25 motion before trial
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 230000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2013-11-25
Termination Date 2014-11-12
Date Issue Joined 2014-07-16
Section 1332
Sub Section OC
Status Terminated

Parties

Name HORTON ARCHERY, LLC
Role Plaintiff
Name Farris Brothers, Inc.
Role Defendant

Date of last update: 15 Mar 2025

Sources: Mississippi Secretary of State