Search icon

Davis Court Reporting, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Davis Court Reporting, LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Good Standing
Effective Date: 06 Apr 2005 (20 years ago)
Business ID: 870531
ZIP code: 39110
County: Madison
State of Incorporation: MISSISSIPPI
Principal Office Address: 106 COVENTRY COVEMADISON, MS 39110

Agent

Name Role Address
MARY DAVIS Agent 106 COVENTRY COVE, MADISON, MS 39110

Member

Name Role Address
Todd Davis Member POST OFFICE BOX 44, MADISON, MS 39130

Vice President

Name Role Address
Mary Davis Vice President POST OFFICE BOX 44, MADISON, MS 39130

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
MARY DAVIS
User ID:
P0791557

Unique Entity ID

Unique Entity ID:
JWRKB617L9X9
CAGE Code:
4H7F6
UEI Expiration Date:
2026-04-07

Business Information

Activation Date:
2025-04-09
Initial Registration Date:
2006-08-02

Commercial and government entity program

CAGE number:
4H7F6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-09
CAGE Expiration:
2030-04-09
SAM Expiration:
2026-04-07

Contact Information

POC:
MARY DAVIS

Filings

Type Status Filed Date Description
Annual Report LLC Filed 2025-03-05 Annual Report For Davis Court Reporting, LLC
Annual Report LLC Filed 2024-02-02 Annual Report For Davis Court Reporting, LLC
Annual Report LLC Filed 2023-04-17 Annual Report For Davis Court Reporting, LLC
Amendment Form Filed 2022-03-10 Amendment For Davis Court Reporting, LLC
Annual Report LLC Filed 2022-03-10 Annual Report For Davis Court Reporting, LLC
Annual Report LLC Filed 2021-04-15 Annual Report For Davis Court Reporting, LLC
Annual Report LLC Filed 2020-03-23 Annual Report For Davis Court Reporting, LLC
Annual Report LLC Filed 2019-02-25 Annual Report For Davis Court Reporting, LLC
Annual Report LLC Filed 2018-03-01 Annual Report For Davis Court Reporting, LLC
Annual Report LLC Filed 2017-02-27 Annual Report For Davis Court Reporting, LLC

USAspending Awards / Contracts

Procurement Instrument Identifier:
15B31518PTM120002
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-1565.88
Base And Exercised Options Value:
-1565.88
Base And All Options Value:
-1565.88
Awarding Agency Name:
Department of Justice
Performance Start Date:
2018-03-30
Description:
THIS MODIFICATION TO TM120002 WILL DECREASE BY $1,565.88. THE PURCHASE ORDER AMOUNT WILL $0.00.
Naics Code:
541110: OFFICES OF LAWYERS
Product Or Service Code:
R418: SUPPORT- PROFESSIONAL: LEGAL
Procurement Instrument Identifier:
DJBP0315SM120021
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1526.00
Base And Exercised Options Value:
1526.00
Base And All Options Value:
1526.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2017-06-27
Description:
IGF::OT::IGF FOR OTHER FUNCTIONS ARBITRATION FOR FCC YAZOO CITY
Naics Code:
541110: OFFICES OF LAWYERS
Product Or Service Code:
R418: SUPPORT- PROFESSIONAL: LEGAL
Procurement Instrument Identifier:
AG4423P150007
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
10854.00
Base And Exercised Options Value:
10854.00
Base And All Options Value:
10854.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2015-03-11
Description:
IGF::OT::IGF EEOC CASE - TAYLOR VS. VILSACK
Naics Code:
561492: COURT REPORTING AND STENOTYPE SERVICES
Product Or Service Code:
R606: SUPPORT- ADMINISTRATIVE: COURT REPORTING

USAspending Awards / Financial Assistance

Date:
2021-05-05
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:
-20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-04-29
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:
19833.00
Total Face Value Of Loan:
19833.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-11-18
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERVATION TECHNICAL ASSISTANCE
Obligated Amount:
9602.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$19,833
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,833
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$19,968.53
Servicing Lender:
Trustmark National Bank
Use of Proceeds:
Payroll: $19,833
Jobs Reported:
1
Initial Approval Amount:
$41,666
Date Approved:
2021-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,936.88
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $20,833

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Company Profile on Mississippi Secretary of State Website