Search icon

COURT PROGRAMS, INC.

Headquarter

Company Details

Name: COURT PROGRAMS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 15 May 1995 (30 years ago)
Business ID: 617741
ZIP code: 39503
County: Harrison
State of Incorporation: MISSISSIPPI
Principal Office Address: 12257 Ashley Drive, Suite BGulfport, MS 39503

Links between entities

Type Company Name Company Number State
Headquarter of COURT PROGRAMS, INC., FLORIDA F23000004565 FLORIDA

Agent

Name Role Address
Derrick Bigby Agent 12257 Ashley Drive, Suite B, Gulfport, MS 39503

Incorporator

Name Role Address
Glen Rothbart Incorporator 710 Linda Rd #28, Gulfport, MS 39507

Director

Name Role Address
Derrick Bigby Director 12257 Ashley Drive, Suite B, Gulfport, MS 39503
Stacy Bigby Director 12257 Ashley Drive, Suite B, Gulfport, MS 39503

President

Name Role Address
Derrick Bigby President 12257 Ashley Drive, Suite B, Gulfport, MS 39503

Vice President

Name Role Address
Derrick Bigby Vice President 12257 Ashley Drive, Suite B, Gulfport, MS 39503

Secretary

Name Role Address
Stacy Bigby Secretary 12257 Ashley Drive, Suite B, Gulfport, MS 39503

Treasurer

Name Role Address
Stacy Bigby Treasurer 12257 Ashley Drive, Suite B, Gulfport, MS 39503

Filings

Type Status Filed Date Description
Annual Report Filed 2025-02-06 Annual Report For COURT PROGRAMS, INC.
Annual Report Filed 2024-02-12 Annual Report For COURT PROGRAMS, INC.
Amendment Form Filed 2023-02-20 Amendment For COURT PROGRAMS, INC.
Annual Report Filed 2023-01-05 Annual Report For COURT PROGRAMS, INC.
Annual Report Filed 2022-01-11 Annual Report For COURT PROGRAMS, INC.
Annual Report Filed 2021-01-04 Annual Report For COURT PROGRAMS, INC.
Annual Report Filed 2020-01-04 Annual Report For COURT PROGRAMS, INC.
Annual Report Filed 2019-01-05 Annual Report For COURT PROGRAMS, INC.
Annual Report Filed 2018-01-04 Annual Report For COURT PROGRAMS, INC.
Annual Report Filed 2017-01-04 Annual Report For COURT PROGRAMS, INC.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2111738304 2021-01-20 0470 PPS 13091 Oxford St, Biloxi, MS, 39532-8511
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 198500
Loan Approval Amount (current) 198500
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 Biloxi, HARRISON, MS, 39532-8511
Project Congressional District MS-04
Number of Employees 35
NAICS code 541199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Male Owned
Veteran Veteran
Forgiveness Amount 199580.72
Forgiveness Paid Date 2021-08-12
9558407105 2020-04-15 0470 PPP 13091 OXFORD ST, BILOXI, MS, 39532
Loan Status Date 2020-12-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 198500
Loan Approval Amount (current) 198500
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 New Business or 2 years or less
Project Address BILOXI, HARRISON, MS, 39532-1800
Project Congressional District MS-04
Number of Employees 38
NAICS code 541199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Male Owned
Veteran Veteran
Forgiveness Amount 199657.92
Forgiveness Paid Date 2020-11-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100380 Other Civil Rights 2011-10-13 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-10-13
Termination Date 2012-05-14
Date Issue Joined 2011-11-09
Section 2000
Sub Section SX
Status Terminated

Parties

Name LASSO
Role Plaintiff
Name COURT PROGRAMS, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: Mississippi Secretary of State