Name: | HOMETOWN MORTGAGE OF KY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Aug 2001 (24 years ago) |
Organization Date: | 31 Aug 2001 (24 years ago) |
Last Annual Report: | 11 Apr 2018 (7 years ago) |
Managed By: | Members |
Organization Number: | 0521872 |
ZIP code: | 40360 |
City: | Owingsville |
Primary County: | Bath County |
Principal Office: | 41 MAIN STREET, OWINGSVILLE, KY 40360 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GLENDA J. OTIS | Registered Agent |
Name | Role |
---|---|
Jeffrey Lee Otis | Member |
Name | Role |
---|---|
JEFFREY H. OTIS | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME7137 | HUD | Closed - Surrendered License | - | - | - | - | - |
Department of Financial Institutions | 1307-B | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 41 East Main Street, Box 1190Owingsville , KY 40360 |
Department of Financial Institutions | MB8008 | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 41 East Main StreetP.O. Box 1190Owingsville , KY 40360 |
Name | File Date |
---|---|
Dissolution | 2018-09-04 |
Annual Report | 2018-04-11 |
Annual Report | 2017-04-24 |
Annual Report | 2016-03-17 |
Annual Report | 2015-04-13 |
Annual Report | 2014-04-03 |
Annual Report | 2013-07-10 |
Annual Report | 2012-03-02 |
Annual Report | 2011-05-05 |
Annual Report | 2010-03-07 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2987925003 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
Sources: Kentucky Secretary of State