BRIDGE OF HOPE FELLOWSHIP, INCORPORATED

Name: | BRIDGE OF HOPE FELLOWSHIP, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Feb 1999 (26 years ago) |
Organization Date: | 18 Feb 1999 (26 years ago) |
Last Annual Report: | 07 Aug 2024 (a year ago) |
Organization Number: | 0469621 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42240 |
City: | Hopkinsville |
Primary County: | Christian County |
Principal Office: | 2516 Cox Mill Road, HOPKINSVILLE, KY 42240 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Dewayne Jessup | Director |
JAMES LODEN | Director |
BRADLEY FANCHER | Director |
RAYMOND L. WYATT | Director |
JOEY DULIN | Director |
ROY KING | Director |
Raymond Wyatt | Director |
Gary Martin | Director |
Name | Role |
---|---|
Chris Childers | Registered Agent |
Name | Role |
---|---|
ROY KING | Incorporator |
JOEY DULIN | Incorporator |
RAYMOND L. WYATT | Incorporator |
BRADLEY FANCHER | Incorporator |
JAMES LODEN | Incorporator |
Name | Role |
---|---|
Lisa Childers | Secretary |
Name | Role |
---|---|
Chris Childers | President |
Name | File Date |
---|---|
Annual Report | 2024-08-07 |
Annual Report Amendment | 2023-08-27 |
Registered Agent name/address change | 2023-08-23 |
Principal Office Address Change | 2023-08-23 |
Annual Report | 2023-08-23 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State