Search icon

HOMETOWN HARDWARE INC.

Company Details

Name: HOMETOWN HARDWARE INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jan 2004 (21 years ago)
Organization Date: 28 Jan 2004 (21 years ago)
Last Annual Report: 04 Nov 2024 (5 months ago)
Organization Number: 0577489
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 41465
City: Salyersville, Bethanna, Burning Fork, Carver, Cisco, C...
Primary County: Magoffin County
Principal Office: P.O. BOX 1565, 258 PARKWAY DRIVE, SALYERSVILLE, KY 41465
Place of Formation: KENTUCKY
Authorized Shares: 2

Secretary

Name Role
RUTH CONLEY Secretary

Registered Agent

Name Role
GREG CONLEY Registered Agent

Incorporator

Name Role
GREGORY W. CONLEY Incorporator
RUTH L. CONLEY Incorporator

President

Name Role
GREG CONLEY President

Assumed Names

Name Status Expiration Date
HOMETOWN ACE HARDWARE Active 2029-01-12

Filings

Name File Date
Reinstatement Approval Letter Revenue 2024-11-04
Reinstatement Approval Letter UI 2024-11-04
Reinstatement 2024-11-04
Reinstatement Certificate of Existence 2024-11-04
Administrative Dissolution 2024-10-12
Certificate of Assumed Name 2024-01-12
Annual Report 2023-06-28
Annual Report 2022-06-30
Annual Report 2021-06-22
Annual Report 2020-06-02

Sources: Kentucky Secretary of State