Search icon

HOSPICE OF HOPE, INC.

Company Details

Name: HOSPICE OF HOPE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Aug 1988 (37 years ago)
Organization Date: 11 Aug 1988 (37 years ago)
Last Annual Report: 03 Jan 2025 (2 months ago)
Organization Number: 0247031
Industry: Health Services
Number of Employees: Large (100+)
ZIP code: 41056
City: Maysville, Sardis
Primary County: Mason County
Principal Office: 909 KENTON STATION DRIVE, MAYSVILLE, KY 41056
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MJTEANJL5CM8 2025-03-12 909 KENTON STATION DR, MAYSVILLE, KY, 41056, 9609, USA 909 KENTON STATION DR STE B, MAYSVILLE, KY, 41056, 9616, USA

Business Information

URL http://www.hospiceofhope.com
Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2024-03-14
Initial Registration Date 2011-07-05
Entity Start Date 1988-08-11
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DEREK S FLAUGHER
Address 909 KENTON STATION DRIVE, MAYSVILLE, KY, 41056, 9609, USA
Government Business
Title PRIMARY POC
Name DEREK S FLAUGHER
Address 909 KENTON STATION DRIVE, MAYSVILLE, KY, 41056, 9609, USA
Past Performance Information not Available

Registered Agent

Name Role
DEREK S. FLAUGHER Registered Agent

Secretary

Name Role
Latressa Graham Secretary

Treasurer

Name Role
Michael Davis Treasurer

Director

Name Role
Barbara Campbell Director
John Hutchings Director
Latressa Graham Director
Michael Davis Director
Billie Rae Henry Director
Ronald Lynch Director
Brad White Director
Tina Teegarden Director
Stephanie Schumacher Director
Melissa Lawrence Director

Incorporator

Name Role
JOHN R. HUTCHINGS, IV Incorporator

President

Name Role
Barbara Campbell President

Vice President

Name Role
John Hutchings 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 EXE0000781 Exempt Organization Active - - - - Maysville, MASON, KY

Assumed Names

Name Status Expiration Date
THE CARE CENTER AT KENTON POINTE Active 2027-07-05
HOPE HEALTH SOLUTIONS Active 2026-12-07
HOPE HOMECARE SERVICES Inactive 2013-07-15

Filings

Name File Date
Annual Report 2025-01-03
Registered Agent name/address change 2024-09-16
Annual Report Amendment 2024-09-16
Annual Report 2024-01-02
Annual Report 2023-01-19
Annual Report 2022-05-17
Name Renewal 2022-05-10
Annual Report Amendment 2021-12-16
Certificate of Assumed Name 2021-12-07
Annual Report 2021-01-05

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
CF90352207 Department of Agriculture 10.766 - COMMUNITY FACILITIES LOANS AND GRANTS 2010-12-22 2010-12-22 DIRECT COMMUNITY FACILITY LOANS
Recipient HOSPICE OF HOPE INC
Recipient Name Raw HOSPICE OF HOPE INC.
Recipient UEI MJTEANJL5CM8
Recipient DUNS 928406164
Recipient Address 909 KENTON STATION DRIVE, MAYSVILLE, MASON, KENTUCKY, 41056-9616, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 39900.00
Face Value of Direct Loan 3000000.00
Link View Page

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1145339 Corporation Unconditional Exemption 909 KENTON STATION DRIVE, MAYSVILLE, KY, 41056-9616 1993-03
In Care of Name % HOSP
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 10,000,000 to 49,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 43043868
Income Amount 21116792
Form 990 Revenue Amount 13458096
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 HOSPICE OF HOPE INC
EIN 61-1145339
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name HOSPICE OF HOPE INC
EIN 61-1145339
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name HOSPICE OF HOPE INC
EIN 61-1145339
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name HOSPICE OF HOPE INC
EIN 61-1145339
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name HOSPICE OF HOPE INC
EIN 61-1145339
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name HOSPICE OF HOPE INC
EIN 61-1145339
Tax Period 201612
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
6501648403 2021-02-10 0457 PPP 909 KENTON DR B, MAYSVILLE, KY, 41056
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1609427
Loan Approval Amount (current) 1639572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAYSVILLE, MASON, KY, 41056
Project Congressional District KY-04
Number of Employees 146
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 501(c)3 � Non Profit
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1653235.1
Forgiveness Paid Date 2021-12-21

Sources: Kentucky Secretary of State