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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-14 |
Name of individual signing | MARK ROWE |
Valid signature | Filed with authorized/valid electronic signature |
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 |
Name | Role | Address |
---|---|---|
Bonds, Lisa B. | Agent | 1085 Hwy 49, PO Box 157, Flora, MS 39071 |
Name | Role | Address |
---|---|---|
Lisa B Bonds | Manager | 1085 HWY 49P O BOX 157, FLORA, MS 39071 |
Name | Role | Address |
---|---|---|
Lisa B Bonds | Member | 1085 Hwy 49P O Box 157, Flora, MS 39071 |
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 |
Name | Role | Address |
---|---|---|
Lisa Bonds | President | P O BOX S, FLORA, MS 39071 |
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