Name: | HOMETOWN ENTERPRISES, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 16 Mar 2016 (9 years ago) |
Business ID: | 1088452 |
ZIP code: | 39428 |
County: | Covington |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 114 Main St, Po Box 2396Collins, MS 39428 |
Name | Role | Address |
---|---|---|
S. Caleb Williamson | Agent | 561 E Kelly Road, Seminary, MS 39479 |
Name | Role | Address |
---|---|---|
S. Caleb Williamson | President | PO Box 2396, Collins, MS 39428 |
Name | Role | Address |
---|---|---|
Lauren P Williamson | Secretary | 561 E Kelly Road, Seminary, MS 39479 |
Name | Role | Address |
---|---|---|
LegalZoom.com, Inc. | Incorporator | 101 N. Brand Blvd., 11th Floor, Glendale, CA 91203 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-03-04 | Annual Report For HOMETOWN ENTERPRISES, Inc. |
Annual Report | Filed | 2023-07-21 | Annual Report For HOMETOWN ENTERPRISES, Inc. |
Annual Report | Filed | 2022-10-24 | Annual Report For HOMETOWN ENTERPRISES, Inc. |
Notice to Dissolve/Revoke | Filed | 2022-09-05 | Notice of Intent to Dissolve: AR: HOMETOWN ENTERPRISES, Inc. |
Annual Report | Filed | 2021-03-16 | Annual Report For HOMETOWN ENTERPRISES, Inc. |
Amendment Form | Filed | 2020-04-17 | Amendment For HOMETOWN ENTERPRISES, Inc. |
Annual Report | Filed | 2020-04-17 | Annual Report For HOMETOWN ENTERPRISES, Inc. |
Reinstatement | Filed | 2019-03-01 | Reinstatement For HOMETOWN ENTERPRISES, Inc. |
Admin Dissolution | Filed | 2017-12-06 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2017-09-06 | Notice to Dissolve/Revoke |
Date of last update: 13 Jan 2025
Sources: Mississippi Secretary of State