Search icon

JEFF EVANS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JEFF EVANS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 26 Nov 2001 (24 years ago)
Business ID: 709640
ZIP code: 39232
County: Rankin
State of Incorporation: MISSISSIPPI
Principal Office Address: 1450 Old Brandon RdFlowood, MS 39232

Agent

Name Role Address
JEFFERY D EVANS Agent 13 Marseilles St., Brandon, MS 39047

Incorporator

Name Role Address
Jeffery D Evans Incorporator 873 Riverchase, Brandon, MS 39047

Director

Name Role Address
Jeff Evans Director 13 Marseilles St, Brandon, MS 39047

President

Name Role Address
Jeff Evans President 13 Marseilles St, Brandon, MS 39047

Chief Executive Officer

Name Role Address
Chuck Womack Chief Executive Officer 1450 Old Brandon Rd, Flowood, MS 39232

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
601-607-3481
Contact Person:
TERESA KEMP
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2003344

Unique Entity ID

Unique Entity ID:
VMJDL8UNAK73
CAGE Code:
7JCG2
UEI Expiration Date:
2026-02-03

Business Information

Division Name:
EAGLE CONSTRUCTION
Activation Date:
2025-02-05
Initial Registration Date:
2016-01-06

Commercial and government entity program

CAGE number:
7JCG2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-05
CAGE Expiration:
2030-02-05
SAM Expiration:
2026-02-03

Contact Information

POC:
TERESA KEMP

Filings

Type Status Filed Date Description
Annual Report Filed 2025-02-17 Annual Report For JEFF EVANS, INC.
Annual Report Filed 2024-02-05 Annual Report For JEFF EVANS, INC.
Annual Report Filed 2023-01-19 Annual Report For JEFF EVANS, INC.
Annual Report Filed 2022-01-24 Annual Report For JEFF EVANS, INC.
Annual Report Filed 2021-01-13 Annual Report For JEFF EVANS, INC.
Annual Report Filed 2020-01-27 Annual Report For JEFF EVANS, INC.
Annual Report Filed 2019-02-21 Annual Report For JEFF EVANS, INC.
Annual Report Filed 2018-01-22 Annual Report For JEFF EVANS, INC.
Annual Report Filed 2017-01-16 Annual Report For JEFF EVANS, INC.
Annual Report Filed 2016-01-12 Annual Report For JEFF EVANS, INC.

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912EE16P0031
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
26750.00
Base And Exercised Options Value:
26750.00
Base And All Options Value:
26750.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-06-21
Description:
IGF::OT::IGF GRENADA REC REMOVE RANGER STATION
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
P400: SALVAGE- DEMOLITION OF BUILDINGS

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
262500.00
Total Face Value Of Loan:
262500.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$262,500
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$262,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$265,096.23
Servicing Lender:
Community Bank of Mississippi
Use of Proceeds:
Payroll: $230,106
Utilities: $32,227
Healthcare: $167

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Jun 2025

Sources: Company Profile on Mississippi Secretary of State Website