Search icon

THE HOPE OF GLORY MINISTRIES, INC.

Company Details

Name: THE HOPE OF GLORY MINISTRIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Jul 1995 (30 years ago)
Organization Date: 18 Jul 1995 (30 years ago)
Last Annual Report: 30 Jun 2024 (10 months ago)
Organization Number: 0403120
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 405 NORTH SEVENTH ST., MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Registered Agent

Name Role
THOMAS J. ANDERSON Registered Agent

Secretary

Name Role
Linda Anderson Secretary

Director

Name Role
Ken Metz Director
RUSSELL WILLIE Director
DAVID ROBINSON Director
WESLEY ANDERSON Director
THOMAS J. ANDERSON Director
VERLIN CLARK Director
Thomas J Anderson Director
Thomas L Anderson Director

Incorporator

Name Role
THOMAS J. ANDERSON Incorporator

President

Name Role
Thomas J Anderson President

Vice President

Name Role
Thomas L Anderson Vice President

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2023-07-25
Annual Report 2022-06-27
Annual Report 2021-06-28
Annual Report 2020-07-11
Annual Report 2019-06-30
Annual Report 2018-06-29
Annual Report 2017-07-10
Annual Report 2016-07-06
Annual Report 2015-06-28

Sources: Kentucky Secretary of State