Name: | Hometown Restoration LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 11 Mar 2015 (10 years ago) |
Business ID: | 1062938 |
ZIP code: | 39120 |
County: | Adams |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 8 SPANISH CTNATCHEZ, MS 39120 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | Hometown Restoration LLC, ALABAMA | 000-389-255 | ALABAMA |
Name | Role | Address |
---|---|---|
Bradley Gardner | Agent | 8spanish ct, Natchez, MS 39120 |
Name | Role | Address |
---|---|---|
BRADLEY GARDNER | Manager | 8 SPANISH CT, NATCHEZ, MS 39120 |
Name | Role | Address |
---|---|---|
BRADLEY GARDNER | President | 8 SPANISH CT, NATCHEZ, MS 39120 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2025-01-03 | Annual Report For Hometown Restoration LLC |
Annual Report LLC | Filed | 2024-02-07 | Annual Report For Hometown Restoration LLC |
Annual Report LLC | Filed | 2023-03-08 | Annual Report For Hometown Restoration LLC |
Annual Report LLC | Filed | 2022-02-09 | Annual Report For Hometown Restoration LLC |
Annual Report LLC | Filed | 2021-11-17 | Annual Report For Hometown Restoration LLC |
Notice to Dissolve/Revoke | Filed | 2021-09-07 | Notice of Intent to Dissolve: AR: Hometown Restoration LLC |
Reinstatement | Filed | 2020-04-27 | Reinstatement For Hometown Restoration LLC |
Admin Dissolution | Filed | 2019-11-22 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2018-10-11 | Annual Report For Hometown Restoration LLC |
Date of last update: 12 Jan 2025
Sources: Mississippi Secretary of State