Search icon

HOMETOWN LENDERS, INC.

Branch

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 ME82846 HUD Closed - Surrendered License - - - - 12935 Hwy. 231/431 NHazel Green , AL 35750
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 MC345104 Mortgage Company Closed - Surrendered License - - - - 5600 Brainerd Rd, Suite D-8Chattanooga , TN 37411
Department of Financial Institutions MC328279 Mortgage Company Closed - Expired - - - - 11914 Montgomery RoadCincinnati , OH 45249
Department of Financial Institutions MC328147 Mortgage Company Closed - Surrendered License - - - - 94 Franklin StClarksville , TN 37040
Department of Financial Institutions MC327121 Mortgage Company Closed - Expired - - - - 9078 Union Centre Blvd, Suite 350West Chester , OH 45069
Department of Financial Institutions MC305597 Mortgage Company Closed - Expired - - - - 6860 Tylersville RdMason , OH 45040
Department of Financial Institutions MC299597 Mortgage Company Closed - Surrendered License - - - - 1050 Shiloh RdSuite 305Kennesaw , GA 30144
Department of Financial Institutions MC83437 Mortgage Company Closed - Surrendered License - - - - 342 Cool Springs BlvdSuite 100Franklin , TN 37067

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
1ST FINANCIAL MORGAGE PARTNERS Inactive 2019-08-29
UNITED RESIDENTIAL LENDING Inactive 2019-05-02

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
Certificate of Assumed Name 2020-11-23
Annual Report 2020-03-20
Principal Office Address Change 2019-12-02
Name Renewal 2019-05-30
Annual Report 2019-03-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300290 Other Contract Actions 2023-10-13 default
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 5
Filing Date 2023-10-13
Termination Date 2024-02-09
Section 1330
Status Terminated

Parties

Name TYE,
Role Plaintiff
Name HOMETOWN LENDERS, INC.
Role Defendant
2300300 Civil Rights Employment 2023-10-26 default
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 5
Filing Date 2023-10-26
Termination Date 2024-05-03
Section 1332
Sub Section DS
Status Terminated

Parties

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

Sources: Kentucky Secretary of State