Search icon

J & B FARMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J & B FARMS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 04 Dec 2003 (22 years ago)
Business ID: 742622
ZIP code: 38614
County: Coahoma
State of Incorporation: MISSISSIPPI
Principal Office Address: 4435 Bramlett Davenport RdClarksdale, MS 38614

Agent

Name Role Address
JUDE T WATTS Agent 446 MAGNOLIA HILL, PO BOX 199, DUNCAN, MS 38740

Director

Name Role Address
Jude Watts Director 4435 Bramlett Davenport Rd, Clarksdale, MS 38614
Becky B Watts Director 4435 Bramlett Davenport Rd, Clarksdale, MS 38614

President

Name Role Address
Jude Watts President 4435 Bramlett Davenport Rd, Clarksdale, MS 38614

Secretary

Name Role Address
Jude Watts Secretary 4435 Bramlett Davenport Rd, Clarksdale, MS 38614

Treasurer

Name Role Address
Jude Watts Treasurer 4435 Bramlett Davenport Rd, Clarksdale, MS 38614

Vice President

Name Role Address
Becky B Watts Vice President 4435 Bramlett Davenport Rd, Clarksdale, MS 38614

Incorporator

Name Role Address
Jude T Watts Incorporator 446 Magnolia Hill, Po Box 199, Duncan, MS 38740

Filings

Type Status Filed Date Description
Annual Report Filed 2024-09-23 Annual Report For J & B FARMS, INC.
Notice to Dissolve/Revoke Filed 2024-09-01 Notice of Intent to Dissolve: AR: J & B FARMS, INC.
Annual Report Filed 2023-10-10 Annual Report For J & B FARMS, INC.
Notice to Dissolve/Revoke Filed 2023-09-08 Notice of Intent to Dissolve: AR: J & B FARMS, INC.
Annual Report Filed 2022-09-14 Annual Report For J & B FARMS, INC.
Notice to Dissolve/Revoke Filed 2022-09-05 Notice of Intent to Dissolve: AR: J & B FARMS, INC.
Annual Report Filed 2021-09-01 Annual Report For J & B FARMS, INC.
Annual Report Filed 2020-07-21 Annual Report For J & B FARMS, INC.
Annual Report Filed 2019-04-22 Annual Report For J & B FARMS, INC.
Annual Report Filed 2018-03-21 Annual Report For J & B FARMS, INC.

USAspending Awards / Financial Assistance

Date:
2009-10-26
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Obligated Amount:
4643.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-10-14
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Obligated Amount:
3309.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2007-12-19
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CROP DISASTER PRGM; TO PROVIDE DISASTER ASSISTANCE TO PRODUCERS WHO SUFFERED CROP LOSSES IN THE 2000 CROP YEAR BECAUSE OF ADVERSE WEATHER CONDITIONS
Obligated Amount:
25120.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$10,000
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$10,122.47
Servicing Lender:
Bank of Commerce
Use of Proceeds:
Payroll: $10,000
Jobs Reported:
4
Initial Approval Amount:
$10,000
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,097.81
Servicing Lender:
Bank of Commerce
Use of Proceeds:
Payroll: $9,998
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Jun 2025

Sources: Company Profile on Mississippi Secretary of State Website