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 |
Name | Role |
---|---|
Howard Thomas Tomes | Member |
Joseph M Whittle Trustee of Joseph M Whittle Living Trust | Member |
Name | Role |
---|---|
CHARLES D. JARBOE | Organizer |
HOWARD T. TOMES | Organizer |
Name | Role |
---|---|
HOWARD T. TOMES | Registered Agent |
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 | - | - | - | - | - |
Name | Status | Expiration Date |
---|---|---|
STOR-MOR STORAGE | Inactive | 2023-08-30 |
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