Search icon

HOMETOWN FINANCE COMPANY

Company Details

Name: HOMETOWN FINANCE COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Dec 1999 (25 years ago)
Organization Date: 03 Dec 1999 (25 years ago)
Last Annual Report: 03 Jan 2025 (3 months ago)
Organization Number: 0484333
Industry: Non-Depository Credit Institutions
Number of Employees: Small (0-19)
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 1350 S MAIN ST, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Tomie ann Fridy Mccormack Director
Allison Fridy Arbuckle Director
Meredith Fridy Helm Director
John Stevenson Director
James Dill Jr Director
Mark Bowling Director
LISA COMPTON Director
JERRY PYLE Director
GENE HAYES Director

Secretary

Name Role
FINACE E HAYES Secretary

Incorporator

Name Role
JOHN STEVENSON Incorporator

Registered Agent

Name Role
JERRY PYLE Registered Agent

President

Name Role
JERRY D PYLE President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 1619 Consumer Loan Current - Licensed - - - - 1350 SOUTH MAIN STREETMADISONVILLE , KY 42431

Filings

Name File Date
Annual Report 2025-01-03
Annual Report 2024-01-03
Registered Agent name/address change 2023-11-16
Annual Report 2023-01-13
Annual Report 2022-01-04
Annual Report 2021-01-20
Registered Agent name/address change 2021-01-20
Annual Report 2020-01-02
Registered Agent name/address change 2020-01-02
Annual Report Amendment 2019-02-27

Sources: Kentucky Secretary of State