Search icon

VOAKY HOPEFUL ROAD, INC.

Company Details

Name: VOAKY HOPEFUL ROAD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 31 Aug 1999 (26 years ago)
Organization Date: 31 Aug 1999 (26 years ago)
Last Annual Report: 11 Jun 2024 (a year ago)
Organization Number: 0479588
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 570 S. FOURTH STREET, SUITE 100, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TNPKGQJJNK94 2025-02-04 6772 HOPEFUL RD, FLORENCE, KY, 41042, 9459, USA 570 SOUTH 4TH STREET, SUITE 100, LOUISIVLLE, KY, 40202, USA

Business Information

Doing Business As HORIZON HOUSE ONE
Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2024-02-07
Initial Registration Date 2011-03-09
Entity Start Date 1982-04-05
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KAREN R DUNN
Role DIRECTOR OF HUD HOUSING
Address 570 SOUTH FOURTH STREET, SUITE 100, LOUISVILLE, KY, 40202, 2504, USA
Title ALTERNATE POC
Name KAREN DUNN
Address 3405 HARROW GATE LANE, POWELL, TN, 37849, USA
Government Business
Title PRIMARY POC
Name KAREN R DUNN
Role DIRECTOR OF HUD HOUSING
Address 570 SOUTH FOURTH STREET, SUITE 100, LOUISVILLE, KY, 40202, 2504, USA
Title ALTERNATE POC
Name KAREN DUNN
Address 3405 HARROW GATE LANE, POWELL, TN, 37849, USA
Past Performance Information not Available

CFO

Name Role
THOMAS O GEORGE CFO

Director

Name Role
DAVID BROWN Director
ROBERT CAYCE Director
MARSHALL FRALEY Director
DAVID GRANDGEORGE Director
JOHN DUNDON Director
PHYLLIS GHOLSTON Director
JOE NEVIUS Director
GLORIA MUCKER Director
JUDIE PARKS Director
KELLI DUNN Director

President

Name Role
JENNIFER HANCOCK President

Incorporator

Name Role
SHARON R. HANDY Incorporator

Registered Agent

Name Role
JENNIFER HANCOCK Registered Agent

Former Company Names

Name Action
VOAORV HOPEFUL ROAD, INC. Old Name
HORIZON HOUSE OF FLORENCE, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-05-23
Annual Report 2022-06-22
Annual Report 2021-05-21
Annual Report 2020-03-03
Annual Report 2019-06-10
Annual Report 2018-04-12
Annual Report 2017-04-24
Annual Report 2016-03-20
Registered Agent name/address change 2015-04-20

Sources: Kentucky Secretary of State