Name: | HOMETOWN CREDIT, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Mar 2000 (25 years ago) |
Organization Date: | 06 Mar 2000 (25 years ago) |
Last Annual Report: | 28 Sep 2005 (20 years ago) |
Managed By: | Managers |
Organization Number: | 0489626 |
ZIP code: | 40741 |
City: | London, Marydell, Sasser, Tuttle |
Primary County: | Laurel County |
Principal Office: | 815 SOUTH MAIN ST, LONDON, KY 40741 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
THOMAS F. WALKER, JR. | Organizer |
Name | Role |
---|---|
JIM HILL | Member |
BILL PORTER | Member |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 1625 | Consumer Loan | Closed - Surrendered License | - | - | - | - | 3570 South Highway 27, Suite 2Somerset , KY 42501 |
Department of Financial Institutions | 1700 | Consumer Loan | Closed - Surrendered License | - | - | - | - | 1006 East Main StreetCumberland , KY 40823 |
Department of Financial Institutions | 1653 | Consumer Loan | Closed - Surrendered License | - | - | - | - | 942 South 12th StreetMurray , KY 42071 |
Department of Financial Institutions | 1644 | Consumer Loan | Closed - Surrendered License | - | - | - | - | 1215 Skyline DriveHopkinsville , KY 42240 |
Department of Financial Institutions | 1643 | Consumer Loan | Closed - Surrendered License | - | - | - | - | 938 Happy Valley Road, Suite 8Glasgow , KY 42142 |
Department of Financial Institutions | 1641 | Consumer Loan | Closed - Surrendered License | - | - | - | - | 23145 Highway 421Hyden , KY 41749 |
Department of Financial Institutions | 1626 | Consumer Loan | Closed - Surrendered License | - | - | - | - | 815 South Main StreetLondon , KY 40741 |
Name | File Date |
---|---|
Agent Resignation | 2010-05-18 |
Administrative Dissolution | 2006-11-02 |
Annual Report | 2005-09-28 |
Annual Report | 2003-07-16 |
Annual Report | 2002-11-07 |
Principal Office Address Change | 2002-10-29 |
Reinstatement | 2002-06-20 |
Statement of Change | 2002-06-20 |
Administrative Dissolution | 2001-11-01 |
Administrative Dissolution Return | 2001-11-01 |
Sources: Kentucky Secretary of State