Name: | NEWHOPE MINISTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Feb 2000 (25 years ago) |
Organization Date: | 23 Feb 2000 (25 years ago) |
Last Annual Report: | 14 Feb 2025 (2 months ago) |
Organization Number: | 0489922 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40360 |
City: | Owingsville |
Primary County: | Bath County |
Principal Office: | 41 S COURT ST, PO BOX 1088, OWINGSVILLE, KY 40360 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Gary Hunt | Director |
Jessica Lykins | Director |
WILLIAM B. MAINS | Director |
SR. MARIA GORETTI BROWNE, OP | Director |
SUE MILLER | Director |
Kim Price | Director |
Lowell Rice | Director |
Marcelle Doggett | Director |
Lucille Mays | Director |
Donald Lloyd | Director |
Name | Role |
---|---|
WILLIAM R. GRIMES | Registered Agent |
Name | Role |
---|---|
William R Grimes | President |
Name | Role |
---|---|
WILLIAM R. GRIMES | Incorporator |
Name | Role |
---|---|
Julia Maness | Secretary |
Name | Role |
---|---|
David Daniels | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-14 |
Annual Report | 2024-05-07 |
Annual Report | 2023-03-19 |
Annual Report | 2022-03-06 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-24 |
Annual Report | 2019-04-11 |
Annual Report | 2018-04-02 |
Annual Report | 2017-05-04 |
Annual Report | 2016-03-18 |
Sources: Kentucky Secretary of State