Name: | OPERATION HOPE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Jun 1981 (44 years ago) |
Organization Date: | 09 Jun 1981 (44 years ago) |
Last Annual Report: | 08 Jun 1993 (32 years ago) |
Organization Number: | 0168406 |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | P. O. BOX 499, SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PEGGY BASTIN | Director |
JAN CURLS | Director |
SHIRLEY DOUGLAS | Director |
BOB MASSENGALE | Director |
ROBERT MOORE | Director |
Name | Role |
---|---|
ROBERT MOORE | Incorporator |
Name | Role |
---|---|
ROBERT MASSENGALE | Registered Agent |
Name | Action |
---|---|
LEWIS HOUSE, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 1994-11-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-03-18 |
Reinstatement | 1991-12-05 |
Annual Report | 1991-12-05 |
Statement of Change | 1991-12-05 |
Sixty Day Notice | 1991-09-01 |
Annual Report | 1990-10-22 |
Sixty Day Notice | 1990-09-01 |
Annual Report | 1989-07-01 |
Sources: Kentucky Secretary of State