Search icon

PARKER BROTHERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PARKER BROTHERS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 12 Nov 1987 (38 years ago)
Business ID: 8705442
ZIP code: 39437
County: Jones
State of Incorporation: MISSISSIPPI
Principal Office Address: 5926 HWY 84 WELLISVILLE, MS 39437

Agent

Name Role Address
JAMES L PARKER Agent 5926 HWY 84 W, ELLISVILLE, MS 39437

Director

Name Role Address
MARY M PARKER Director 5926 HWY 84 W, ELLISVILLE, MS 39437
HOWARD J PARKER Director 5926 HWY 84 W, ELLISVILLE, MS 39437
JAMES L PARKER Director 5926 HWY 84 W, ELLISVILLE, MS 39437
BILLIE PARKER Director No data

Secretary

Name Role Address
MARY M PARKER Secretary 5926 HWY 84 W, ELLISVILLE, MS 39437

President

Name Role Address
HOWARD J PARKER President 5926 HWY 84 W, ELLISVILLE, MS 39437

Vice President

Name Role Address
JAMES L PARKER Vice President 5926 HWY 84 W, ELLISVILLE, MS 39437

Treasurer

Name Role
BILLIE PARKER Treasurer

Incorporator

Name Role Address
HOWARD J PARKER Incorporator 5926 HWY 84 W, ELLISVILLE, MS 39437
JAMES L PARKER Incorporator 5926 HWY 84 W, ELLISVILLE, MS 39437
MARY M PARKER Incorporator 5926 HWY 84 W, ELLISVILLE, MS 39437

Unique Entity ID

Unique Entity ID:
TCKBNRMVK5Y5
CAGE Code:
75F98
UEI Expiration Date:
2026-03-13

Business Information

Division Name:
PARKER BROTHERS
Activation Date:
2025-03-17
Initial Registration Date:
2014-04-28

Commercial and government entity program

CAGE number:
75F98
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-17
SAM Expiration:
2026-03-13

Contact Information

POC:
SHEILA PARKER

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2007-12-26 Admin Dissolution
Notice to Dissolve/Revoke Filed 2007-10-16 Notice to Dissolve/Revoke
Annual Report Filed 2006-05-19 Annual Report
Annual Report Filed 2005-03-21 Annual Report
Annual Report Filed 2004-05-10 Annual Report
Annual Report Filed 2003-07-23 Annual Report
Annual Report Filed 2002-03-19 Annual Report
Annual Report Filed 2001-06-06 Annual Report
Amendment Form Filed 2000-12-11 Amendment
Annual Report Filed 2000-11-18 Annual Report

USAspending Awards / Financial Assistance

Date:
2013-09-12
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE PGM
Obligated Amount:
7126.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-05-21
Awarding Agency Name:
Department of Agriculture
Transaction Description:
AGRI WATER ENHANCEMENT PGM
Obligated Amount:
60188.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-08-16
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE PGM
Obligated Amount:
417177.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-11-16
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERVATION STEWARDSHIP PGM
Obligated Amount:
560000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-08-13
Type:
Planned
Address:
OLD HWY. 78, BELDEN, MS, 38826
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$173,475
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$173,475
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$175,300.05
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $173,472
Utilities: $1
Jobs Reported:
22
Initial Approval Amount:
$173,475
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$173,475
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$176,540.52
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $173,475
Jobs Reported:
13
Initial Approval Amount:
$39,300
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,523.96
Servicing Lender:
Community Bank of Mississippi
Use of Proceeds:
Payroll: $29,594.29
Utilities: $5,159.83
Healthcare: $4545.88

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1990-02-15
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1999-08-20
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
PARKER BROTHERS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Jul 2025

Sources: Company Profile on Mississippi Secretary of State Website