Search icon

HOMETOWN INSURANCE, INC.

Company Details

Name: HOMETOWN INSURANCE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Jun 1996 (29 years ago)
Organization Date: 03 Jun 1996 (29 years ago)
Last Annual Report: 09 Apr 2021 (4 years ago)
Organization Number: 0416928
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 232 NORTH ELM STREET, HENDERSON, KY 42420
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
ARTIE MAE EAKINS Registered Agent

Secretary

Name Role
SUE ELLEN DANIEL Secretary

Incorporator

Name Role
ARTIE MAE EAKINS Incorporator
MARY M. STONE Incorporator

Vice President

Name Role
ADAM DANIEL Vice President

Treasurer

Name Role
RICHARD DANIEL Treasurer

President

Name Role
Artie Mae Eakins President

Signature

Name Role
ARTIE MAE EAKINS Signature

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400182 Agent - Casualty Inactive 2000-11-02 - 2021-12-01 - -
Department of Insurance DOI ID 400182 Agent - Property Inactive 2000-08-15 - 2021-12-01 - -
Department of Insurance DOI ID 400182 Agent - Assessment Chapter 299 Inactive 2000-02-11 - 2000-12-01 - -
Department of Insurance DOI ID 400182 Agent - General Lines Inactive 1996-10-31 - 2000-08-15 - -

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-04-09
Annual Report 2020-04-02
Annual Report 2019-05-16
Annual Report 2018-04-09
Annual Report 2017-06-15
Annual Report 2016-03-03
Annual Report 2015-04-09
Annual Report 2014-04-11
Annual Report 2013-02-07

Sources: Kentucky Secretary of State