Name: | HAVEN OF HOPE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Jun 1997 (28 years ago) |
Organization Date: | 27 Jun 1997 (28 years ago) |
Last Annual Report: | 05 Feb 2025 (4 months ago) |
Organization Number: | 0435071 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42025 |
City: | Benton |
Primary County: | Marshall County |
Principal Office: | 1100 OLIVE ST, P O BOX 645, BENTON, KY 42025 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Denise Collins | Director |
Beth Solomon | Director |
Jason Young | Director |
Jennifer Kendall | Director |
Russ Kegel | Director |
DON WILSON | Director |
RUSS RANDALL | Director |
Lori Conway | Director |
Randy Wright | Director |
ROBERT L. PRINCE | Director |
Name | Role |
---|---|
Denise Collins | Secretary |
Name | Role |
---|---|
Beth Solomon | President |
Name | Role |
---|---|
Jennifer Kendall | Treasurer |
Name | Role |
---|---|
DON WILSON | Incorporator |
Name | Role |
---|---|
ROBERT L. PRINCE, ESQ. | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
HOPE CLINIC | Active | 2029-10-30 |
H.O.P.E. CLINIC | Inactive | 2020-10-15 |
HAVEN OF HOPE PREGNANCY CLINIC | Inactive | 2011-06-06 |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Certificate of Assumed Name | 2024-10-30 |
Annual Report | 2024-08-07 |
Annual Report | 2023-03-15 |
Annual Report | 2022-05-16 |
Sources: Kentucky Secretary of State