Name: | HOE 'N HOPE GARDEN CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Sep 1997 (28 years ago) |
Organization Date: | 10 Sep 1997 (28 years ago) |
Last Annual Report: | 03 Apr 2025 (16 days ago) |
Organization Number: | 0438455 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 229 TAHOMA ROAD, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JANET HOWARD | Registered Agent |
Name | Role |
---|---|
LIZ MCFADDEN | Director |
BEATE POPKIN | Director |
LYNN WEAK | Director |
JOYE SMITH | Director |
PAT FRAIM | Director |
LINDA RANSDELL | Director |
KATHLEEN HARRIS | Director |
EILEEN LANGER | Director |
Name | Role |
---|---|
Judy Worth | President |
Name | Role |
---|---|
LYNN WEAK | Incorporator |
Name | Role |
---|---|
Pat Compton | Vice President |
Name | Role |
---|---|
Janet Howard | Secretary |
Name | Role |
---|---|
Chris Smith | Treasurer |
Name | Status | Expiration Date |
---|---|---|
HOE 'N HOPE GARDEN CLUB | Inactive | 2022-09-20 |
Name | File Date |
---|---|
Annual Report | 2025-04-03 |
Annual Report | 2024-05-01 |
Annual Report | 2023-04-20 |
Annual Report | 2023-04-20 |
Annual Report | 2022-04-06 |
Annual Report | 2021-04-21 |
Annual Report | 2020-04-27 |
Principal Office Address Change | 2019-04-02 |
Annual Report | 2019-04-02 |
Registered Agent name/address change | 2019-04-02 |
Sources: Kentucky Secretary of State