Search icon

HOPE'S PLACE, INC.

Company Details

Name: HOPE'S PLACE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Nov 1996 (28 years ago)
Organization Date: 04 Nov 1996 (28 years ago)
Last Annual Report: 26 Apr 2024 (a year ago)
Organization Number: 0423673
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 1100 GREENUP AVENUE, ASHLAND, KY 41101
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VS96L5TRV5D3 2025-01-11 1100 GREENUP AVE, ASHLAND, KY, 41101, 7523, USA 1100 GREENUP AVE, ASHLAND, KY, 41101, 7523, USA

Business Information

URL http://www.hopesplace.org
Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2024-01-29
Initial Registration Date 2015-05-19
Entity Start Date 1997-03-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 621330, 813319

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CASSIE MURPHY
Address 1100 GREENUP AVENUE, ASHLAND, KY, 41101, USA
Title ALTERNATE POC
Name LISA J PHELPS
Role EXECUTIVE DIRECTOR
Address 1100 GREENUP AVE, ASHLAND, KY, 41101, USA
Government Business
Title PRIMARY POC
Name LISA J PHELPS
Role EXECUTIVE DIRECTOR
Address 146 B STREET, CEREDO, WV, 25507, USA
Title ALTERNATE POC
Name BETH CLAYTON
Address 1100 GREENUP AVE, ASHLAND, KY, 41101, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOPE'S PLACE, INC 401K PLAN 2023 311501089 2024-08-12 HOPE'S PLACE, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 813000
Sponsor’s telephone number 6063254737
Plan sponsor’s address 1100 GREENUP AVE, ASHLAND, KY, 41101

Signature of

Role Plan administrator
Date 2024-08-12
Name of individual signing CASSIE MURPHY
Valid signature Filed with authorized/valid electronic signature
HOPE'S PLACE, INC 401K PLAN 2022 311501089 2023-09-21 HOPE'S PLACE, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 813000
Sponsor’s telephone number 6063254737
Plan sponsor’s address 1100 GREENUP AVE, ASHLAND, KY, 41101

Signature of

Role Plan administrator
Date 2023-09-21
Name of individual signing CASSIE MURPHY
Valid signature Filed with authorized/valid electronic signature
HOPE'S PLACE, INC 401K PLAN 2021 311501089 2022-07-28 HOPE'S PLACE, INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 813000
Sponsor’s telephone number 6063254737
Plan sponsor’s address 1100 GREENUP AVE, ASHLAND, KY, 41101

Signature of

Role Plan administrator
Date 2022-07-28
Name of individual signing CASSIE MURPHY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-28
Name of individual signing CASSIE MURPHY
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
LISA J. PHELPS Registered Agent

President

Name Role
MANDY WHEELER President

Treasurer

Name Role
JANE GILKERSON Treasurer

Vice President

Name Role
WILLIAM BOTTOMS Vice President

Secretary

Name Role
MICHELLE DICKENS Secretary

Director

Name Role
JEFF PORTER Director
JANE GILKERSON Director
WILLIAM BOTTOMS Director
ROBIN JOHNSON Director
SAMANTHA SALYERS Director
LLOYD E SPEAR Director
DEBBI BAILEY Director
KATHLEEN J SCHNEIDER Director
ANN CRAIG MD Director
TOM THOMAS Director

Incorporator

Name Role
LLOYD E SPEAR Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0001040 Exempt Organization Active - - - - Ashland, BOYD, KY

Filings

Name File Date
Annual Report 2024-04-26
Annual Report 2023-05-04
Annual Report 2022-03-10
Annual Report 2021-04-16
Annual Report 2020-06-05
Annual Report 2019-01-15
Annual Report 2018-04-13
Annual Report 2017-06-15
Annual Report 2016-07-07
Annual Report 2015-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2178027105 2020-04-10 0457 PPP 1100 GREENUP AVE, ASHLAND, KY, 41101-7523
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107627.42
Loan Approval Amount (current) 107627.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26869
Servicing Lender Name Kentucky Farmers Bank Corporation
Servicing Lender Address 2500 Broadway St, CATLETTSBURG, KY, 41129
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ASHLAND, BOYD, KY, 41101-7523
Project Congressional District KY-05
Number of Employees 10
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 26869
Originating Lender Name Kentucky Farmers Bank Corporation
Originating Lender Address CATLETTSBURG, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108214.21
Forgiveness Paid Date 2020-11-03

Sources: Kentucky Secretary of State