Search icon

HOE 'N HOPE GARDEN CLUB, INC.

Company Details

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

Registered Agent

Name Role
JANET HOWARD Registered Agent

Director

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

President

Name Role
Judy Worth President

Incorporator

Name Role
LYNN WEAK Incorporator

Vice President

Name Role
Pat Compton Vice President

Secretary

Name Role
Janet Howard Secretary

Treasurer

Name Role
Chris Smith Treasurer

Assumed Names

Name Status Expiration Date
HOE 'N HOPE GARDEN CLUB Inactive 2022-09-20

Filings

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