Name: | FRIENDS FOR HOPE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Jan 2002 (23 years ago) |
Organization Date: | 16 Jan 2002 (23 years ago) |
Last Annual Report: | 12 Mar 2020 (5 years ago) |
Organization Number: | 0529057 |
ZIP code: | 40255 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | PO BOX 5575, LOUISVILLE, KY 40255 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DENNIS E. GRIMES | Registered Agent |
Name | Role |
---|---|
ED CAUSEY | Signature |
LINDA ZAY | Signature |
Name | Role |
---|---|
JEFF BOHN | President |
Name | Role |
---|---|
VIRGINIA HEAD | Vice President |
Name | Role |
---|---|
CAROL HUDSON | Director |
CARL LOGSDON | Director |
PHILLIP CARRET | Director |
BARBARA STEELE | Director |
MARK KRAUSE | Director |
DAVID AKERS | Director |
DEBBIE CARNEY | Director |
BRENDA BRELAND | Director |
PEGGY FELKINS | Director |
LYNNE FLEMING | Director |
Name | Role |
---|---|
DENNIS GRIMES | Treasurer |
Name | Role |
---|---|
MAURICE LEFEURE | Secretary |
Name | Role |
---|---|
MARK A. KRAUSE | Incorporator |
BARBARA STEELE | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2022-02-01 |
Administrative Dissolution | 2021-10-19 |
Sixty Day Notice Return | 2021-09-08 |
Annual Report | 2020-03-12 |
Annual Report | 2019-05-09 |
Annual Report | 2018-05-09 |
Annual Report | 2017-05-31 |
Annual Report | 2016-05-25 |
Annual Report | 2015-04-23 |
Annual Report | 2014-02-25 |
Sources: Kentucky Secretary of State