HOMETOWN BUILDERS, LLC

Name: | HOMETOWN BUILDERS, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 21 Oct 2002 (23 years ago) |
Business ID: | 724181 |
ZIP code: | 39110 |
County: | Madison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 111 Pembroke CircleMadison, MS 39110 |
Name | Role | Address |
---|---|---|
ERNEST W STEWART | Agent | 105 EXECUTIVE DR #B, P O BOX 2757, MADISON, MS 39130-2757 |
Name | Role | Address |
---|---|---|
Diana Luckett Conn | Manager | 111 Pembroke Circle, MADISON, MS 39110 |
Name | Role | Address |
---|---|---|
Diana Luckett Conn | Member | 111 Pembroke Circle, MADISON, MS 39110 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2021-11-29 | Action of Intent to Dissolve: AR: HOMETOWN BUILDERS, LLC |
Notice to Dissolve/Revoke | Filed | 2021-09-07 | Notice of Intent to Dissolve: AR: HOMETOWN BUILDERS, LLC |
Annual Report LLC | Filed | 2020-04-17 | Annual Report For HOMETOWN BUILDERS, LLC |
Amendment Form | Filed | 2019-06-28 | Amendment For HOMETOWN BUILDERS, LLC |
Amendment Form | Filed | 2019-06-27 | Amendment For HOMETOWN BUILDERS, LLC |
Annual Report LLC | Filed | 2019-04-08 | Annual Report For HOMETOWN BUILDERS, LLC |
Annual Report LLC | Filed | 2018-04-08 | Annual Report For HOMETOWN BUILDERS, LLC |
Annual Report LLC | Filed | 2017-04-19 | Annual Report For HOMETOWN BUILDERS, LLC |
Annual Report LLC | Filed | 2016-04-05 | Annual Report For HOMETOWN BUILDERS, LLC |
Annual Report LLC | Filed | 2015-01-14 | Annual Report For HOMETOWN BUILDERS, LLC |
This company hasn't received any reviews.
Date of last update: 05 May 2025
Sources: Company Profile on Mississippi Secretary of State Website