Search icon

BUFORD YERGER, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BUFORD YERGER, LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Dissolved
Effective Date: 10 Apr 2002 (23 years ago)
Business ID: 715499
ZIP code: 39216
County: Hinds
State of Incorporation: MISSISSIPPI
Principal Office Address: 848 Lakeland DriveJackson, MS 39216

Agent

Name Role Address
JAMES A COOPER Agent 138 E AMITE ST, JACKSON, MS 39201

Manager

Name Role Address
James A Cooper Manager 138 E AMITE STREET, JACKSON, MS 39201

Member

Name Role Address
James A Cooper Member 138 E AMITE STREET, JACKSON, MS 39201
JAMES A COOPER Member 138 E AMITE ST, P O DRAWER 1220, JACKSON, MS 39215

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6A8U8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-18
CAGE Expiration:
2024-05-17

Contact Information

POC:
DOROTHY GREEN

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2020-11-27 Action of BUFORD YERGER, LLC: AR
Notice to Dissolve/Revoke Filed 2020-08-28 Notice to Dissolve/Revoke
Reinstatement Filed 2019-12-20 Reinstatement For BUFORD YERGER, LLC
Admin Dissolution Filed 2014-12-20 Admin Dissolution: AR
Notice to Dissolve/Revoke Filed 2014-10-13 Notice to Dissolve/Revoke
Annual Report LLC Filed 2013-03-20 Annual Report LLC
Annual Report LLC Filed 2012-04-17 Annual Report LLC
Annual Report LLC Filed 2011-03-28 Annual Report LLC
Name Reservation Form Filed 2002-04-10 Name Reservation

USAspending Awards / Financial Assistance

Date:
2018-09-19
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
433152.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2018-03-21
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
159562.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-05-03
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
388262.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-04-27
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
580030.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-09-23
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
606022.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2019-03-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
BUFORD YERGER, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 04 May 2025

Sources: Company Profile on Mississippi Secretary of State Website