Search icon

NETWORK FOR HOPE, INC.

Company claim

Is this your business?

Get access!

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

Director

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

Unique Entity ID

Unique Entity ID:
RQBVL3PPDJC5
CAGE Code:
3QLR0
UEI Expiration Date:
2026-05-01

Business Information

Activation Date:
2025-05-08
Initial Registration Date:
2004-02-04

Commercial and government entity program

CAGE number:
3QLR0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-08
CAGE Expiration:
2030-05-08
SAM Expiration:
2026-05-01

Contact Information

POC:
RYAN ETIENNE

National Provider Identifier

NPI Number:
1831324805
Certification Date:
2025-06-04

Authorized Person:

Name:
RYAN ETIENNE
Role:
VP AND CFO
Phone:

Taxonomy:

Selected Taxonomy:
335U00000X - Organ Procurement Organization
Is Primary:
Yes

Contacts:

Fax:
5025895157

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
Annual Report 2022-03-08

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24218P0739
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
38000.00
Base And Exercised Options Value:
38000.00
Base And All Options Value:
38000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2017-12-11
Description:
KIDNEY DONOR (IGF::OT::IGF)
Naics Code:
621991: BLOOD AND ORGAN BANKS
Product Or Service Code:
Q523: MEDICAL- SURGERY

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1344800.00
Total Face Value Of Loan:
1344800.00

Trademarks

Serial Number:
98624967
Mark:
KENTUCKY ORGAN DONOR AFFILIATES
Status:
RESPONSE AFTER NON-FINAL ACTION - ENTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2024-06-28
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
KENTUCKY ORGAN DONOR AFFILIATES

Goods And Services

For:
Consulting services in the field of healthcare; Organ and tissue bank services
First Use:
1987-03-02
International Classes:
044 - Primary Class
Class Status:
Active
Serial Number:
98584214
Mark:
NETWORK FOR HOPE
Status:
RESPONSE AFTER NON-FINAL ACTION - ENTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2024-06-04
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
NETWORK FOR HOPE

Goods And Services

For:
Consulting services in the field of healthcare; Organ and tissue bank services
International Classes:
044 - Primary Class
Class Status:
Active

Tax Exempt

Employer Identification Number (EIN) :
61-1122515
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)
Ruling Date:
1987-12
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Jobs Reported:
92
Initial Approval Amount:
$1,344,800
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,344,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $1,344,800

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State