Name: | H.M.B. Graphics, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 14 Mar 2018 (7 years ago) |
Business ID: | 1141631 |
ZIP code: | 38821 |
County: | Monroe |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 319 Main StreetAmory, MS 38821 |
Historical names: |
H.M.B Transport, LLC |
Name | Role | Address |
---|---|---|
Chad Gaston | Agent | 60017 Oak Ridge Cove, Amory, MS 38821 |
Name | Role | Address |
---|---|---|
Chad Gaston | Manager | 319 Main Street, Amory, MS 38821 |
Darrell Case | Manager | 319 Main Street, Amory, MS 38821 |
Name | Role | Address |
---|---|---|
Chad Gaston | Member | 319 Main Street, Amory, MS 38821 |
Darrell Case | Member | 319 Main Street, Amory, MS 38821 |
Name | Role | Address |
---|---|---|
Chad Gaston | President | 319 Main Street, Amory, MS 38821 |
Name | Role | Address |
---|---|---|
Darrell Case | Vice President | 319 Main Street, Amory, MS 38821 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2022-11-28 | Action of Intent to Dissolve: AR: H.M.B. Graphics, LLC |
Notice to Dissolve/Revoke | Filed | 2022-09-05 | Notice of Intent to Dissolve: AR: H.M.B. Graphics, LLC |
Annual Report LLC | Filed | 2021-03-19 | Annual Report For H.M.B. Graphics, LLC |
Annual Report LLC | Filed | 2020-02-05 | Annual Report For H.M.B. Graphics, LLC |
Annual Report LLC | Filed | 2019-09-10 | Annual Report For H.M.B. Graphics, LLC |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2018-05-24 | Annual Report For H.M.B. Graphics, LLC |
Amendment Form | Filed | 2018-04-27 | Amendment For H.M.B Transport, LLC |
Formation Form | Filed | 2018-03-14 | Formation For H.M.B Transport, LLC |
Date of last update: 15 Jan 2025
Sources: Mississippi Secretary of State