Search icon

HOMETOWN MOTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOMETOWN MOTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Mar 1997 (28 years ago)
Organization Date: 14 Mar 1997 (28 years ago)
Last Annual Report: 24 Jun 2003 (22 years ago)
Organization Number: 0430037
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 159 FRANKFORT ST, VERSAILLES, KY 40383
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Mason T Moore President

Incorporator

Name Role
JAMES O SPRINGATE Incorporator

Registered Agent

Name Role
MASON T. MOORE Registered Agent

Secretary

Name Role
Morgan R Thomas Secretary

Treasurer

Name Role
Morgan R Thomas Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398303 Agent - Credit Life & Health Inactive 1997-09-05 - 1999-03-31 - -

Assumed Names

Name Status Expiration Date
THOMAS-MOORE CO. SALES & LEASING Inactive 2005-03-01
THOMAS-MOORE CO. Inactive 2005-01-04

Filings

Name File Date
Administrative Dissolution Return 2004-12-21
Sixty Day Notice Return 2004-12-15
Annual Report 2003-08-28
Annual Report 2002-07-19
Annual Report 2001-04-04

USAspending Awards / Financial Assistance

Date:
2021-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10424.37
Total Face Value Of Loan:
10424.37

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State