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 (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

Director

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

President

Name Role
Timothy E Barnes President

Registered Agent

Name Role
TIMOTHY E. BARNES Registered Agent

Officer

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

Secretary

Name Role
April M Boian Secretary

Treasurer

Name Role
April M Boian Treasurer

Incorporator

Name Role
DAVID L. BECKMAN, JR. Incorporator

Legal Entity Identifier

LEI Number:
894500ELI5K1WK4V4C03

Registration Details:

Initial Registration Date:
2023-06-22
Next Renewal Date:
2025-06-22
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

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

Sources: Kentucky Secretary of State