Name: | TOWN BRANCH HOPE CENTER, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Jan 1999 (26 years ago) |
Organization Date: | 21 Jan 1999 (26 years ago) |
Last Annual Report: | 07 Jun 2023 (2 years ago) |
Organization Number: | 0468096 |
ZIP code: | 41653 |
City: | Prestonsburg, Emma, Endicott, Hippo |
Primary County: | Floyd County |
Principal Office: | JOSHUA RATLIFF, 75 BRAINARD BOTTOM, PRESTONSBURG, KY 41653 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TOM NELSON | Registered Agent |
Name | Role |
---|---|
Joshua Adam Ratliff | Vice President |
Name | Role |
---|---|
Joshua Adam Ratliff | Director |
HELENA NELSON | Director |
TOM NELSON | Director |
CHARITY KERR | Director |
Tom Nelson | Director |
Earlene Nelson | Director |
Name | Role |
---|---|
HELENA NELSON | Incorporator |
CHARITY KERR | Incorporator |
TOM NELSON | Incorporator |
Name | Role |
---|---|
Tom Nelson | President |
Name | Role |
---|---|
Earlene Nelson | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-06-07 |
Annual Report | 2022-03-07 |
Annual Report | 2021-05-21 |
Principal Office Address Change | 2021-05-21 |
Reinstatement Approval Letter Revenue | 2020-06-11 |
Reinstatement | 2020-06-11 |
Reinstatement Certificate of Existence | 2020-06-11 |
Administrative Dissolution Return | 2019-12-20 |
Sixty Day Notice Return | 2019-10-17 |
Sources: Kentucky Secretary of State