Search icon

HOMETOWN CONVENIENCE II, LLC

Company Details

Name: HOMETOWN CONVENIENCE II, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Dec 2002 (22 years ago)
Organization Date: 11 Dec 2002 (22 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Managed By: Members
Organization Number: 0549772
ZIP code: 41858
City: Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos...
Primary County: Letcher County
Principal Office: PO BOX 430, WHITESBURG, KY 41858
Place of Formation: KENTUCKY

Registered Agent

Name Role
Ina M Matthews Registered Agent

Member

Name Role
Donna J Childers Member
Ina M Matthews Member

Organizer

Name Role
W.D. CHILDERS Organizer

Filings

Name File Date
Annual Report 2024-05-15
Annual Report Amendment 2023-03-27
Registered Agent name/address change 2023-03-27
Annual Report Amendment 2023-03-27
Annual Report Amendment 2023-03-27
Annual Report Amendment 2023-03-27
Annual Report Amendment 2023-03-27
Annual Report Amendment 2023-03-27
Annual Report 2023-03-22
Annual Report 2022-03-08

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-26 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 15
Executive 2025-02-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 183.78
Executive 2025-01-27 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 735
Executive 2024-12-23 2025 Justice & Public Safety Cabinet Department Of Corrections Maintenance And Repairs Maint Of Vehicles-1099 Rept 30
Executive 2024-11-25 2025 Energy and Environment Cabinet Department for Natural Resources Commodities Motor Fuels And Lubricants 221.11
Executive 2024-11-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 534
Executive 2024-11-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 160
Executive 2024-11-25 2025 Justice & Public Safety Cabinet Department Of Corrections Maintenance And Repairs Maint Of Vehicles-1099 Rept 30
Executive 2024-11-25 2025 Cabinet of the General Government Department Of Agriculture Grants Prog Adm Cst-Outside Vend-1099 349.61
Executive 2024-11-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Commodities Motor Fuels And Lubricants 63.81

Sources: Kentucky Secretary of State