Search icon

HOMETOWN LENDERS, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: HOMETOWN LENDERS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Aug 2011 (14 years ago)
Authority Date: 30 Aug 2011 (14 years ago)
Last Annual Report: 19 Apr 2023 (2 years ago)
Branch of: HOMETOWN LENDERS, INC., ALABAMA (Company Number 000-669-229)
Organization Number: 0799234
Principal Office: 350 THE BRIDGE STREET 4TH FLOOR SUITE A, SUITES 116, 200 & 202, HUNTSVILLE, AL 35806
Place of Formation: ALABAMA

CIO

Name Role
Christopher Joseph Fiorello CIO

COO

Name Role
Bryon Heath Quick COO

Director

Name Role
William E Taylor Jr. Director
Kenneth Joe Wilson Director
John H Taylor Director
Christopher Joseph Fiorello Director
Bryon Heath Quick Director

Secretary

Name Role
Kenneth Joe Wilson Secretary

Organizer

Name Role
WILLIAM E TAYLOR SR. Organizer

CEO

Name Role
William E Taylor Jr. CEO

President

Name Role
John H Taylor President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions MC82973 Mortgage Company Closed - Expired - - - - 350 The Bridge StreetSuites 116, 200 & 202Huntsville , AL 35806
Department of Financial Institutions MC83437 Mortgage Company Closed - Surrendered License - - - - 342 Cool Springs BlvdSuite 100Franklin , TN 37067
Department of Financial Institutions MC364150 Mortgage Company Closed - Surrendered License - - - - Belle Terre Bus.&Prof. Ctr.50 Leanni Way, Unit B5Palm Coast , FL 32137
Department of Financial Institutions MC351495 Mortgage Company Closed - Surrendered License - - - - 117 E Eastern Hills BlvdSalem , IN 47167
Department of Financial Institutions ME82846 HUD Closed - Surrendered License - - - - 12935 Hwy. 231/431 NHazel Green , AL 35750

Former Company Names

Name Action
HOMETOWN LENDERS, INC. Old Name
HOMETOWN LENDERS LLC Type Conversion

Assumed Names

Name Status Expiration Date
HOMETOWN TEXAS Active 2027-05-20
1ST FAMILY MORTGAGE COMPANY Active 2025-11-24
THE CONLEY GROUP Inactive 2024-11-13
AMERICA'S VA LOAN EXPERTS Inactive 2021-12-15
THE LAMB MORTGAGE GROUP Inactive 2019-11-13

Filings

Name File Date
Revocation of Certificate of Authority 2024-10-12
Annual Report 2023-04-19
Certificate of Assumed Name 2022-05-20
Annual Report 2022-04-01
Annual Report 2021-02-10

Court Cases

Court Case Summary

Filing Date:
2023-10-26
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CORNETT
Party Role:
Plaintiff
Party Name:
HOMETOWN LENDERS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-10-13
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
TYE,
Party Role:
Plaintiff
Party Name:
HOMETOWN LENDERS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State