Search icon

NETWORK FOR HOPE, INC.

Company Details

Name: NETWORK FOR HOPE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Mar 1987 (38 years ago)
Organization Date: 02 Mar 1987 (38 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Organization Number: 0226270
Industry: Health Services
Number of Employees: Large (100+)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10301 LINN STATION RD, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RQBVL3PPDJC5 2024-11-28 10301 LINN STATION RD, LOUISVILLE, KY, 40223, 3843, USA 10301 LINN STATION RD, LOUISVILLE, KY, 40223, 3843, USA

Business Information

Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-12-01
Initial Registration Date 2004-02-04
Entity Start Date 1987-07-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 621991

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RYAN ETIENNE
Role CFO
Address 10160 LINN STATION ROAD, LOUISVILLE, KY, 40223, USA
Title ALTERNATE POC
Name RYAN ETIENNE
Role CFO
Address 10160 LINN STATION ROAD, LOUISVILLE, KY, 40223, USA
Government Business
Title PRIMARY POC
Name RYAN ETIENNE
Role CFO
Address 10301 LINN STATION ROAD, LOUISVILLE, KY, 40223, USA
Title ALTERNATE POC
Name RYAN ETIENNE
Role CFO
Address 10160 LINN STATION ROAD, LOUISVILLE, KY, 40223, USA
Past Performance Information not Available

Director

Name Role
Jessica Tretter Director
Cheri Eskridge Director
Kanchan Barve Director
Sandra Johanson Director
Cordell Lawrence Director
Kathleen Exline Director
Eduardo Pino Director
Chris Reitz Director
Rob Hawkins Director
Tom Kmetz Director

Registered Agent

Name Role
DINSMORE AGENT CO. (ATTN: JERRAD HOWARD) Registered Agent

President

Name Role
Kathleen Exline President

Secretary

Name Role
Rob Hawkins Secretary

Incorporator

Name Role
DR. OTIS A. SINGLETARY Incorporator
DR. DONALD C. SWAIN Incorporator

Vice President

Name Role
Tom Kmetz Vice President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0002249 Exempt Organization Active - - - - Louisville, JEFFERSON, KY

Former Company Names

Name Action
KENTUCKY ORGAN DONOR AFFILIATES, INC. Old Name
(NQ) LIFECENTER ORGAN DONOR NETWORK Merger

Filings

Name File Date
Registered Agent name/address change 2024-11-15
Articles of Merger 2024-10-01
Annual Report 2024-03-06
Annual Report 2023-05-04
Registered Agent name/address change 2022-03-08
Annual Report 2022-03-08
Principal Office Address Change 2022-03-08
Annual Report 2021-02-22
Annual Report 2020-02-12
Annual Report 2019-04-29

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1122515 Corporation Unconditional Exemption 10301 LINN STATION ROAD, LOUISVILLE, KY, 40223-3843 1987-12
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2023-12
Asset 10,000,000 to 49,999,999
Income 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 47451682
Income Amount 56678881
Form 990 Revenue Amount 52651303
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name KENTUCKY ORGAN DONOR AFFILIATES
EIN 61-1122515
Tax Period 202212
Filing Type E
Return Type 990T
File View File
Organization Name KENTUCKY ORGAN DONOR AFFILIATES
EIN 61-1122515
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name KENTUCKY ORGAN DONOR AFFILIATES
EIN 61-1122515
Tax Period 202112
Filing Type E
Return Type 990T
File View File
Organization Name KENTUCKY ORGAN DONOR AFFILIATES
EIN 61-1122515
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name KENTUCKY ORGAN DONOR AFFILIATES
EIN 61-1122515
Tax Period 201912
Filing Type P
Return Type 990T
File View File
Organization Name KENTUCKY ORGAN DONOR AFFILIATES
EIN 61-1122515
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name KENTUCKY ORGAN DONOR AFFILIATES
EIN 61-1122515
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name KENTUCKY ORGAN DONOR AFFILIATES
EIN 61-1122515
Tax Period 201812
Filing Type P
Return Type 990T
File View File
Organization Name KENTUCKY ORGAN DONOR AFFILIATES
EIN 61-1122515
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name KENTUCKY ORGAN DONOR AFFILIATES
EIN 61-1122515
Tax Period 201512
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6716287000 2020-04-07 0457 PPP 10160 Linn Station Road, LOUISVILLE, KY, 40223-3813
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1344800
Loan Approval Amount (current) 1344800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40223-3813
Project Congressional District KY-03
Number of Employees 92
NAICS code 621991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Sources: Kentucky Secretary of State