Search icon

HOMETOWN BANK OF CORBIN, INC.

Company Details

Name: HOMETOWN BANK OF CORBIN, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Sep 1999 (25 years ago)
Organization Date: 23 Sep 1999 (25 years ago)
Last Annual Report: 06 Feb 2025 (a month 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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
894500ELI5K1WK4V4C03 0480720 US-KY GENERAL ACTIVE 1999-09-22

Addresses

Legal 1030 Cumberland Falls Hwy, Corbin, US, 40701
Headquarters 1030 Cumberland Falls Hwy, Corbin, US, 40701

Registration details

Registration Date 2023-06-22
Last Update 2024-05-09
Status ISSUED
Next Renewal 2025-06-22
LEI Issuer 529900F6BNUR3RJ2WH29
Corroboration Level FULLY_CORROBORATED
Data Validated As 0480720

Director

Name Role
Debra Diane Ashley Director
Dallas R Eubanks Director
Robert P Hammons Director
K. Stuart House Director
William T. Daniel II Director
Mike Mitchell Director
Tim Barnes Director
Robert Walker Director
Curt Wyatt Director

Registered Agent

Name Role
TIMOTHY E. BARNES Registered Agent

President

Name Role
Timothy E Barnes President

Officer

Name Role
Sonya L Grove Officer
D. Corey Chesnut Officer
John David King Officer

Secretary

Name Role
April M Boian Secretary

Treasurer

Name Role
April M Boian Treasurer

Incorporator

Name Role
DAVID L. BECKMAN, JR. Incorporator

Former Company Names

Name Action
BANK OF CORBIN, INC. Old Name
CORBIN INCORPORATERS, INC. Old Name

Assumed Names

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

Filings

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
Name Renewal 2023-07-17
Annual Report 2023-03-15
Certificate of Assumed Name 2022-12-07
Certificate of Assumed Name 2022-12-07
Annual Report 2022-03-07

Sources: Kentucky Secretary of State