Search icon

HOMETOWN BANCSHARES, INC.

Company Details

Name: HOMETOWN BANCSHARES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Oct 2000 (25 years ago)
Organization Date: 12 Oct 2000 (25 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0499351
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40701
City: Corbin, Keavy, Woodbine
Primary County: Whitley County
Principal Office: 1030 CUMBERLAND FALLS HWY, P. O. BOX 1323, CORBIN, KY 40701
Place of Formation: KENTUCKY
Authorized Shares: 150000

President

Name Role
Tim Barnes President

Director

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

Officer

Name Role
D. Corey Chesnut Officer
Sonya L Grove Officer

Secretary

Name Role
April M Boian Secretary

Treasurer

Name Role
April M Boian Treasurer

Registered Agent

Name Role
TIMOTHY E. BARNES Registered Agent

Incorporator

Name Role
C. BRADFORD HARRIS Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 2955300 Holding Company Active - - - - 1030 Cumbeerland Falls HighwayCorbin, KY 40701

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-02-28
Annual Report Amendment 2023-10-02
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-11
Annual Report 2020-02-12
Annual Report 2019-04-19
Annual Report 2018-04-11
Annual Report 2017-04-24

Sources: Kentucky Secretary of State