Search icon

HARDY LANDSCAPE MANAGEMENT, INC.

Company Details

Name: HARDY LANDSCAPE MANAGEMENT, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 16 Jan 2002 (23 years ago)
Business ID: 711806
ZIP code: 39056
County: Hinds
State of Incorporation: MISSISSIPPI
Principal Office Address: 1488 Industrial Dr., (Mailing: 123A Highway 80E, #251; Clinton, MS 39056)Bolton, MS 39041

Agent

Name Role Address
CHRISTOPHER JAY HARDY Agent 1488 Industrial Dr;123A Highway 80 E #251; Clinton, MS 39056, Bolton, MS 39041

Incorporator

Name Role Address
Christopher Jay Hardy Incorporator 2800 Jeff Davis Rd, Vicksburg, MS 39180
Lee D Thames Jr Incorporator 1110 Jackson St, Po Box 1237, Vicksburg, MS 39181-1237
David M Sessums Incorporator 1110 Jackson St, Vicksburg, MS 39180

Director

Name Role Address
Christopher Jay Hardy Director 1488 Industrial Dr., (mailing: 123A Highway 80 E #251; Clinton, MS 39056), Bolton, MS 39041

President

Name Role Address
Christopher Jay Hardy President 1488 Industrial Dr., (mailing: 123A Highway 80 E #251; Clinton, MS 39056), Bolton, MS 39041

Secretary

Name Role Address
Christopher Jay Hardy Secretary 1488 Industrial Dr., (mailing: 123A Highway 80 E #251; Clinton, MS 39056), Bolton, MS 39041

Treasurer

Name Role Address
Christopher Jay Hardy Treasurer 1488 Industrial Dr., (mailing: 123A Highway 80 E #251; Clinton, MS 39056), Bolton, MS 39041

Vice President

Name Role Address
Christopher Jay Hardy Vice President 1488 Industrial Dr., (mailing: 123A Highway 80 E #251; Clinton, MS 39056), Bolton, MS 39041

Filings

Type Status Filed Date Description
Dissolution Filed 2023-07-25 Dissolution For HARDY LANDSCAPE MANAGEMENT, INC.
Notice to Dissolve/Revoke Filed 2022-09-05 Notice of Intent to Dissolve: Tax: HARDY LANDSCAPE MANAGEMENT, INC.
Annual Report Filed 2021-04-13 Annual Report For HARDY LANDSCAPE MANAGEMENT, INC.
Annual Report Filed 2020-04-15 Annual Report For HARDY LANDSCAPE MANAGEMENT, INC.
Annual Report Filed 2019-04-15 Annual Report For HARDY LANDSCAPE MANAGEMENT, INC.
Annual Report Filed 2018-04-12 Annual Report For HARDY LANDSCAPE MANAGEMENT, INC.
Annual Report Filed 2017-04-13 Annual Report For HARDY LANDSCAPE MANAGEMENT, INC.
Annual Report Filed 2016-04-11 Annual Report For HARDY LANDSCAPE MANAGEMENT, INC.
Annual Report Filed 2015-04-13 Annual Report For HARDY LANDSCAPE MANAGEMENT, INC.
Annual Report Filed 2014-04-09 Annual Report

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD INF11PX05396 2011-09-06 2011-12-31 2011-12-31
Unique Award Key CONT_AWD_INF11PX05396_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title REFORESTATION
NAICS Code 115310: SUPPORT ACTIVITIES FOR FORESTRY
Product and Service Codes F014: TREE THINNING SERVICES

Recipient Details

Recipient HARDY LANDSCAPE MANAGEMENT, INC.
UEI NX9JGB7KK3K8
Legacy DUNS 055169010
Recipient Address 2800 JEFF DAVIS RD, VICKSBURG, 391807675, UNITED STATES
DCA AWARD AG4419C100358 2010-04-28 2010-12-31 2010-12-31
Unique Award Key CONT_AWD_AG4419C100358_12C2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title TAS::12 1118::TAS MECHANICAL MULCHING FOR 756 ACRES (BLOCK 2).
NAICS Code 115310: SUPPORT ACTIVITIES FOR FORESTRY
Product and Service Codes F014: TREE THINNING SERVICES

Recipient Details

Recipient HARDY LANDSCAPE MANAGEMENT, INC.
UEI NX9JGB7KK3K8
Legacy DUNS 055169010
Recipient Address 2800 JEFF DAVIS RD, VICKSBURG, 391807675, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5630508300 2021-01-25 0470 PPS 123 Highway 80 E # 251, Clinton, MS, 39056-4738
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30038
Loan Approval Amount (current) 30038
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clinton, HINDS, MS, 39056-4738
Project Congressional District MS-02
Number of Employees 5
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30398.46
Forgiveness Paid Date 2022-04-20
3365527309 2020-04-29 0470 PPP 123 A HIGHWAY 80 E #251, CLINTON, MS, 39056-4738
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24127
Loan Approval Amount (current) 24127
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLINTON, HINDS, MS, 39056-4738
Project Congressional District MS-02
Number of Employees 6
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24374.97
Forgiveness Paid Date 2021-05-17

Date of last update: 04 May 2025

Sources: Company Profile on Mississippi Secretary of State Website