Search icon

HOMETOWN REALTY OF KENTUCKY, INC.

Company Details

Name: HOMETOWN REALTY OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jul 2003 (22 years ago)
Organization Date: 31 Jul 2003 (22 years ago)
Last Annual Report: 19 May 2009 (16 years ago)
Organization Number: 0565120
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: 1615 E MIDLAND TRAIL , UNIT 3 , GRAYSON, KY 41143
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Ralph Justice President

Vice President

Name Role
RALPH JUSTICE Vice President

Secretary

Name Role
Ralph Justice Secretary

Treasurer

Name Role
Ralph Justice Treasurer

Director

Name Role
ralph Justice Director

Incorporator

Name Role
RALPH E JUSTICE Incorporator

Registered Agent

Name Role
RALPH E. JUSTICE Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 239286 Registered Firm Branch Closed - - - - -

Former Company Names

Name Action
HOMETOWN REALTORS INC. Old Name

Filings

Name File Date
Dissolution 2010-01-13
Annual Report 2009-05-19
Annual Report 2008-06-25
Annual Report 2007-02-22
Statement of Change 2007-02-08
Annual Report 2006-04-12
Statement of Change 2005-08-05
Annual Report 2005-05-18
Articles of Incorporation 2003-07-31

Sources: Kentucky Secretary of State