Search icon

HOPE OF KENTUCKY, INC.

Company Details

Name: HOPE OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Dec 1992 (32 years ago)
Organization Date: 18 Dec 1992 (32 years ago)
Last Annual Report: 09 Jun 2000 (25 years ago)
Organization Number: 0308777
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 13930 BRUSH RUN RD, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
RODDY D. MCDOWELL Registered Agent

Sole Officer

Name Role
Janice M Nessen Sole Officer

Director

Name Role
JANICE M. SMITH Director

Incorporator

Name Role
JANICE M. SMITH Incorporator

Assumed Names

Name Status Expiration Date
HEARTLAND OF OPPORTUNITY FOR PERSONAL ENRICHMENT Inactive -

Filings

Name File Date
Administrative Dissolution 2001-11-01
Statement of Change 2000-10-06
Annual Report 2000-07-07
Annual Report 1999-07-22
Annual Report 1998-07-30
Statement of Change 1997-07-08
Annual Report 1997-07-01
Statement of Change 1996-10-07
Sixty Day Notice Return 1996-09-01
Sixty Day Notice Return 1996-09-01

Sources: Kentucky Secretary of State