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 |
Name | Role |
---|---|
ARTIE MAE EAKINS | Registered Agent |
Name | Role |
---|---|
SUE ELLEN DANIEL | Secretary |
Name | Role |
---|---|
ARTIE MAE EAKINS | Incorporator |
MARY M. STONE | Incorporator |
Name | Role |
---|---|
ADAM DANIEL | Vice President |
Name | Role |
---|---|
RICHARD DANIEL | Treasurer |
Name | Role |
---|---|
Artie Mae Eakins | President |
Name | Role |
---|---|
ARTIE MAE EAKINS | Signature |
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 | - | - |
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