Name: | HARDY'S HOME CENTER, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 24 Apr 1975 (50 years ago) |
Business ID: | 410042 |
ZIP code: | 39083 |
County: | Copiah |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 126 WEST GALLATIN STREETHAZLEHURST, MS 39083 |
Name | Role | Address |
---|---|---|
OLEN C BRYANT JR | Agent | 322 W GALLATIN ST, P O BOX 899, HAZLEHURST, MS 39083-899 |
Name | Role | Address |
---|---|---|
Ada Whittington | Director | 126 W Gallatin St, Hazlehurst, MS 39083 |
Kenneth James Wittington | Director | 126 West Gallatin St, Hazlehurst, MS 39083 |
Mark Newman | Director | 126 West Gallatin St, Hazlehurst, MS 39083 |
Name | Role | Address |
---|---|---|
Ada Whittington | Secretary | 126 W Gallatin St, Hazlehurst, MS 39083 |
Name | Role | Address |
---|---|---|
Ada Whittington | Treasurer | 126 W Gallatin St, Hazlehurst, MS 39083 |
Name | Role | Address |
---|---|---|
Kenneth James Wittington | President | 126 West Gallatin St, Hazlehurst, MS 39083 |
Name | Role | Address |
---|---|---|
Mark Newman | Vice President | 126 West Gallatin St, Hazlehurst, MS 39083 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2009-12-22 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2009-09-25 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2008-04-17 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2007-11-07 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2007-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2006-06-15 | Annual Report |
Amendment Form | Filed | 2006-06-14 | Amendment |
Annual Report | Filed | 2005-03-22 | Annual Report |
Annual Report | Filed | 2004-03-27 | Annual Report |
Annual Report | Filed | 2003-06-26 | Annual Report |
Date of last update: 18 Apr 2025
Sources: Mississippi Secretary of State