Search icon

HOPE INTERNATIONAL MINISTRIES, INC.

Company Details

Name: HOPE INTERNATIONAL MINISTRIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Aug 2002 (23 years ago)
Organization Date: 01 Aug 2002 (23 years ago)
Last Annual Report: 02 Aug 2024 (7 months ago)
Organization Number: 0541843
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: P.O. BOX 677, 1501 EDMONTON ROAD, COLUMBIA, KY 42728
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAVID HANSEL Registered Agent

Secretary

Name Role
Phyllis Hansel Secretary

Treasurer

Name Role
Phyllis Hansel Treasurer

Vice President

Name Role
Shaune Thomas Vice President

Director

Name Role
RHONDA THOMAS Director
JESSICA CONOVER Director
Jordan Thomas Director
DAVID HANSEL Director
WILLIAM HANSEL Director
PHYLLIS HANSEL Director
GILBERT BROCK Director
JIMMIE OTTERSON Director
DALLAS ARNOLD Director

President

Name Role
David A Hansel President

Incorporator

Name Role
DAVID HANSEL Incorporator

Filings

Name File Date
Annual Report 2024-08-02
Annual Report 2024-08-02
Annual Report 2023-05-09
Annual Report 2022-06-20
Annual Report 2021-05-07
Annual Report 2020-05-22
Annual Report 2019-06-30
Annual Report 2018-09-11
Annual Report 2017-06-26
Annual Report 2016-06-08

Sources: Kentucky Secretary of State