Search icon

HOMETOWN INN, INC.

Company Details

Name: HOMETOWN INN, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Aug 1995 (30 years ago)
Organization Date: 11 Aug 1995 (30 years ago)
Last Annual Report: 31 Mar 2004 (21 years ago)
Organization Number: 0404114
ZIP code: 42437
City: Morganfield, Henshaw
Primary County: Union County
Principal Office: 555 U.S. HIGHWAY 60 EAST, MORGANFIELD, KY 42437
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
JAMES B. GIRTEN Registered Agent

Incorporator

Name Role
JAMES B. GIRTEN Incorporator
CAROLYN GIRTEN Incorporator

President

Name Role
James B Girten President

Vice President

Name Role
Mary C Girten Vice President

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2003-09-17
Annual Report 2002-06-04
Annual Report 2001-07-30
Annual Report 2000-06-29
Annual Report 1999-07-20
Annual Report 1998-07-07
Annual Report 1997-07-01
Annual Report 1996-07-01
Articles of Incorporation 1995-08-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310119557 0452110 2006-08-08 551 US HWY 60 E, MORGANFIELD, KY, 42437
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-08-09
Case Closed 2007-02-06

Related Activity

Type Complaint
Activity Nr 205281462
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 2031002
Issuance Date 2006-09-14
Abatement Due Date 2006-10-25
Nr Instances 1
Nr Exposed 10

Sources: Kentucky Secretary of State