Search icon

NEW HOPE FOSTER HOMES, INC.

Company Details

Name: NEW HOPE FOSTER HOMES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Nov 1999 (25 years ago)
Organization Date: 12 Nov 1999 (25 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Organization Number: 0483315
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 2980 HIGHWAY 44 EAST, SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
W ALLEN PRIEST Registered Agent

Secretary

Name Role
Gwenn Lansing Secretary

Treasurer

Name Role
Veronica Perkins Treasurer

Vice President

Name Role
Veronica Perkins Vice President

Director

Name Role
Gwenn Lansing Director
Veronica Perkins Director

President

Name Role
Gwenn Lansing President

Incorporator

Name Role
BARBARA G. MANGUS Incorporator

Filings

Name File Date
Annual Report 2025-02-12
Registered Agent name/address change 2024-06-25
Annual Report 2024-02-28
Annual Report 2023-06-02
Annual Report 2022-05-18
Annual Report 2021-02-25
Annual Report 2020-02-12
Registered Agent name/address change 2020-01-13
Annual Report 2019-04-19
Annual Report 2018-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3767608308 2021-01-22 0457 PPS 2980 Highway 44 E, Shepherdsville, KY, 40165-6311
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186500
Loan Approval Amount (current) 186500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shepherdsville, BULLITT, KY, 40165-6311
Project Congressional District KY-02
Number of Employees 13
NAICS code 623990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 188467.19
Forgiveness Paid Date 2022-02-22
4231127110 2020-04-13 0457 PPP 2980 HIGHWAY 44 EAST, SHEPHERDSVILLE, KY, 40165-6311
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175000
Loan Approval Amount (current) 175000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHEPHERDSVILLE, BULLITT, KY, 40165-6311
Project Congressional District KY-02
Number of Employees 13
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 176270.55
Forgiveness Paid Date 2021-01-06

Sources: Kentucky Secretary of State