Search icon

HOMETOWN PROPERTIES, LLC

Company Details

Name: HOMETOWN PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Apr 1996 (29 years ago)
Organization Date: 09 Apr 1996 (29 years ago)
Last Annual Report: 19 Feb 2024 (a year ago)
Managed By: Members
Organization Number: 0414542
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42755
City: Leitchfield
Primary County: Grayson County
Principal Office: P.O. BOX 162, LEITCHFIELD, KY 42755
Place of Formation: KENTUCKY

Member

Name Role
Howard Thomas Tomes Member
Joseph M Whittle Trustee of Joseph M Whittle Living Trust Member

Organizer

Name Role
CHARLES D. JARBOE Organizer
HOWARD T. TOMES Organizer

Registered Agent

Name Role
HOWARD T. TOMES Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 238244 Registered Firm Branch Closed - - - - -
Department of Professional Licensing 238245 Registered Firm Branch Closed - - - - -

Assumed Names

Name Status Expiration Date
STOR-MOR STORAGE Inactive 2023-08-30

Filings

Name File Date
Annual Report 2024-02-19
Annual Report 2023-03-22
Annual Report 2022-03-11
Registered Agent name/address change 2021-04-15
Annual Report 2021-04-15
Annual Report 2020-02-17
Annual Report 2019-04-19
Annual Report 2018-05-16
Name Renewal 2018-03-15
Registered Agent name/address change 2017-05-08

Sources: Kentucky Secretary of State