Name: | HOMETOWN BANK OF CORBIN, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Sep 1999 (26 years ago) |
Organization Date: | 23 Sep 1999 (26 years ago) |
Last Annual Report: | 06 Feb 2025 (4 months ago) |
Organization Number: | 0480720 |
Industry: | Depository Institutions |
Number of Employees: | Medium (20-99) |
ZIP code: | 40702 |
City: | Corbin |
Primary County: | Whitley County |
Principal Office: | PO BOX 1323, CORBIN, KY 40702 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 150000 |
Name | Role |
---|---|
K. Stuart House | Director |
Robert P Hammons | Director |
Debra Diane Ashley | Director |
Dallas R Eubanks | Director |
William T. Daniel II | Director |
Mike Mitchell | Director |
Curt Wyatt | Director |
Tim Barnes | Director |
Robert Walker | Director |
Name | Role |
---|---|
Timothy E Barnes | President |
Name | Role |
---|---|
TIMOTHY E. BARNES | Registered Agent |
Name | Role |
---|---|
John David King | Officer |
Sonya L Grove | Officer |
D. Corey Chesnut | Officer |
Name | Role |
---|---|
April M Boian | Secretary |
Name | Role |
---|---|
April M Boian | Treasurer |
Name | Role |
---|---|
DAVID L. BECKMAN, JR. | Incorporator |
Name | Action |
---|---|
BANK OF CORBIN, INC. | Old Name |
CORBIN INCORPORATERS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
CORBIN INCORPORATERS, INC. | Active | 2028-07-17 |
BANK OF CORBIN INC | Active | 2028-07-17 |
HOMETOWN BANK | Inactive | 2021-05-05 |
BANK OF CORBIN | Inactive | 2020-03-16 |
HOMETOWN INVESTMENT SERVICES | Inactive | 2018-01-16 |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-02-28 |
Annual Report Amendment | 2023-10-02 |
Name Renewal | 2023-07-17 |
Name Renewal | 2023-07-17 |
Sources: Kentucky Secretary of State