Search icon

Hometown Hardware LLC

Company Details

Name: Hometown Hardware LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Dissolved
Effective Date: 05 Nov 2008 (16 years ago)
Business ID: 940627
ZIP code: 39071
County: Madison
State of Incorporation: MISSISSIPPI
Principal Office Address: 1085 HWY 49 NORTHFLORA, MS 39071

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOMETOWN HARDWARE 401(K) PLAN 2023 640924752 2024-10-14 HOMETOWN HARDWARE 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 444130
Sponsor’s telephone number 6012014336
Plan sponsor’s address 1085 HWY 49 N, FLORA, MS, 39071

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing MARK ROWE
Valid signature Filed with authorized/valid electronic signature
HOMETOWN HARDWARE 401(K) PLAN 2022 640924752 2023-10-16 HOMETOWN HARDWARE 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 444130
Sponsor’s telephone number 6012014336
Plan sponsor’s address 1085 HWY 49 N, FLORA, MS, 39071

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing MARK ROWE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Bonds, Lisa B. Agent 1085 Hwy 49, PO Box 157, Flora, MS 39071

Manager

Name Role Address
Lisa B Bonds Manager 1085 HWY 49P O BOX 157, FLORA, MS 39071

Member

Name Role Address
Lisa B Bonds Member 1085 Hwy 49P O Box 157, Flora, MS 39071

Vice President

Name Role Address
Frank L Bonds III Vice President 302 Baypark Drive, Brandon, MS 39047
Frank Bonds Vice President P O BOX S, FLORA, MS 39071

President

Name Role Address
Lisa Bonds President P O BOX S, FLORA, MS 39071

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2019-11-22 Admin Dissolution: AR
Notice to Dissolve/Revoke Filed 2019-08-22 Notice to Dissolve/Revoke
Annual Report LLC Filed 2018-04-04 Annual Report For Hometown Hardware LLC
Annual Report LLC Filed 2017-08-01 Annual Report For Hometown Hardware LLC
Annual Report LLC Filed 2016-02-08 Annual Report For Hometown Hardware LLC
Annual Report LLC Filed 2015-04-14 Annual Report For Hometown Hardware LLC
Annual Report LLC Filed 2014-02-06 Annual Report LLC
Annual Report LLC Filed 2013-06-04 Annual Report LLC
Annual Report LLC Filed 2012-09-26 Annual Report LLC
Notice to Dissolve/Revoke Filed 2012-09-14 Notice to Dissolve/Revoke

Date of last update: 03 Jan 2025

Sources: Mississippi Secretary of State