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 |
Name | Role |
---|---|
ALAN C. STOUT | Registered Agent |
Name | Role |
---|---|
WILLIAM G MCCONNELL | Vice President |
Name | Role |
---|---|
WILLIAM R FRAZER | Director |
G MORRIS HODGE | Director |
ALAN C STOUT | Director |
J. WADE BERRY | Director |
RICHARD PEEK, JR. | Director |
Name | Role |
---|---|
GARETH HARDIN | Signature |
Name | Role |
---|---|
Gareth HARDIN | President |
Name | Role |
---|---|
Joseph Yarbrough | Secretary |
Name | Role |
---|---|
Joseph Yarbrough | Treasurer |
Name | Role |
---|---|
FARMERS BANCORP, INC. OF MARION, KENTUCKY | Incorporator |
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 |
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