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 |
Name | Role |
---|---|
Tim Barnes | President |
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 |
Name | Role |
---|---|
D. Corey Chesnut | Officer |
Sonya L Grove | Officer |
Name | Role |
---|---|
April M Boian | Secretary |
Name | Role |
---|---|
April M Boian | Treasurer |
Name | Role |
---|---|
TIMOTHY E. BARNES | Registered Agent |
Name | Role |
---|---|
C. BRADFORD HARRIS | Incorporator |
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 |
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