Search icon

HOMETOWN LOAN COMPANY, INC

Company Details

Name: HOMETOWN LOAN COMPANY, INC
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Aug 2005 (20 years ago)
Organization Date: 17 Aug 2005 (20 years ago)
Last Annual Report: 05 May 2010 (15 years ago)
Organization Number: 0616349
ZIP code: 42064
City: Marion
Primary County: Crittenden County
Principal Office: 215 N. MAIN STREET, PO BOX 351, MARION , KY 42064
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
ALAN C. STOUT Registered Agent

Vice President

Name Role
WILLIAM G MCCONNELL Vice President

Director

Name Role
WILLIAM R FRAZER Director
G MORRIS HODGE Director
ALAN C STOUT Director
J. WADE BERRY Director
RICHARD PEEK, JR. Director

Signature

Name Role
GARETH HARDIN Signature

President

Name Role
Gareth HARDIN President

Secretary

Name Role
Joseph Yarbrough Secretary

Treasurer

Name Role
Joseph Yarbrough Treasurer

Incorporator

Name Role
FARMERS BANCORP, INC. OF MARION, KENTUCKY Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions CL15058 Consumer Loan Closed - Surrendered License - - - - 215 N. Main StreetMarion , KY 42064

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-05-05
Principal Office Address Change 2010-04-28
Annual Report 2009-05-18
Annual Report 2008-02-19
Annual Report 2007-03-09
Annual Report 2006-04-03
Articles of Incorporation 2005-08-17
Name Reservation 2005-06-28

Sources: Kentucky Secretary of State