Search icon

HARRIS BOOKKEEPING & TAX SERVICE, INC.

Company Details

Name: HARRIS BOOKKEEPING & TAX SERVICE, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 01 Jun 1999 (26 years ago)
Business ID: 670809
ZIP code: 39452
County: George
State of Incorporation: MISSISSIPPI
Principal Office Address: 3200 ROCKY CREEK RDLUCEDALE, MS 39452

Agent

Name Role Address
BRENDA CROOM Agent 5134 MAIN ST, LUCEDALE, MS 39452

Incorporator

Name Role Address
Brenda Croom Incorporator 3200 Rocky Creek Rd, Lucedale, MS 39452
Fred A Croom Incorporator 3200 Rocky Creek Rd, Lucedale, MS 39452
Jason A Croom Incorporator 3200 Rocky Creek Rd, Lucedale, MS 39452
Jeffrey L Croom Incorporator 3200 Rocky Creek Rd, Lucedale, MS 39452

Director

Name Role Address
Brenda Croom Director 3200 Rocky Creek Rd, Lucedale, MS 39452
Fred A Croom Director 3200 Rocky Creek Rd, Lucedale, MS 39452

President

Name Role Address
Brenda Croom President 3200 Rocky Creek Rd, Lucedale, MS 39452

Vice President

Name Role Address
Fred A Croom Vice President 3200 Rocky Creek Rd, Lucedale, MS 39452

Filings

Type Status Filed Date Description
Annual Report Filed 2024-05-06 Annual Report For HARRIS BOOKKEEPING & TAX SERVICE, INC.
Annual Report Filed 2023-05-16 Annual Report For HARRIS BOOKKEEPING & TAX SERVICE, INC.
Annual Report Filed 2022-05-05 Annual Report For HARRIS BOOKKEEPING & TAX SERVICE, INC.
Annual Report Filed 2021-04-14 Annual Report For HARRIS BOOKKEEPING & TAX SERVICE, INC.
Annual Report Filed 2020-04-20 Annual Report For HARRIS BOOKKEEPING & TAX SERVICE, INC.
Annual Report Filed 2019-04-11 Annual Report For HARRIS BOOKKEEPING & TAX SERVICE, INC.
Annual Report Filed 2018-08-06 Annual Report For HARRIS BOOKKEEPING & TAX SERVICE, INC.
Annual Report Filed 2017-06-05 Annual Report For HARRIS BOOKKEEPING & TAX SERVICE, INC.
Annual Report Filed 2016-05-09 Annual Report For HARRIS BOOKKEEPING & TAX SERVICE, INC.
Annual Report Filed 2015-05-11 Annual Report For HARRIS BOOKKEEPING & TAX SERVICE, INC.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9770547000 2020-04-09 0470 PPP 5134 MAIN ST, LUCEDALE, MS, 39452-6524
Loan Status Date 2020-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38500
Loan Approval Amount (current) 38500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39217
Servicing Lender Name Community Bank of Mississippi
Servicing Lender Address 1905, Community Bank Way, Flowood, MS, 39232
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LUCEDALE, JACKSON, MS, 39452-6524
Project Congressional District MS-04
Number of Employees 5
NAICS code 541213
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39217
Originating Lender Name Community Bank of Mississippi
Originating Lender Address Flowood, MS
Gender Female Owned
Veteran Veteran
Forgiveness Amount 38719.4
Forgiveness Paid Date 2020-11-05
4593228403 2021-02-06 0470 PPS 5134 Main St, Lucedale, MS, 39452-6524
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) 31430
Loan Approval Amount (current) 31430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39217
Servicing Lender Name Community Bank of Mississippi
Servicing Lender Address 1905, Community Bank Way, Flowood, MS, 39232
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lucedale, JACKSON, MS, 39452-6524
Project Congressional District MS-04
Number of Employees 5
NAICS code 541213
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39217
Originating Lender Name Community Bank of Mississippi
Originating Lender Address Flowood, MS
Gender Male Owned
Veteran Veteran
Forgiveness Amount 31582.41
Forgiveness Paid Date 2021-08-06

Date of last update: 18 Mar 2025

Sources: Mississippi Secretary of State