Name: | KENTUCKY HOPE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 19 May 2003 (22 years ago) |
Organization Date: | 19 May 2003 (22 years ago) |
Last Annual Report: | 06 Jul 2016 (9 years ago) |
Organization Number: | 0560273 |
ZIP code: | 41553 |
City: | Phelps, Jamboree, Paw Paw |
Primary County: | Pike County |
Principal Office: | P.O. BOX 61, PHELPS, KY 41553 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHAEL LITAFIK | Director |
Charles Sanders | Director |
Tivis Newsome | Director |
Clinton Daniels | Director |
Bob Miser | Director |
RAY S JONES III | Director |
JAMIE KEENE | Director |
HILLMAN DOTSON JR | Director |
CHARLES SANDERS | Director |
W KEITH HALL | Director |
Name | Role |
---|---|
Clinton Daniels | President |
Name | Role |
---|---|
Bob Miser | Secretary |
Name | Role |
---|---|
CHARLES SANDERS | Treasurer |
Name | Role |
---|---|
Tivis Newsome | Vice President |
Name | Role |
---|---|
CHARLES SANDERS | Registered Agent |
Name | Role |
---|---|
CHARLES SANDERS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Annual Report | 2016-07-06 |
Annual Report | 2015-02-19 |
Annual Report | 2014-03-19 |
Annual Report | 2013-01-11 |
Annual Report Amendment | 2012-04-20 |
Principal Office Address Change | 2012-03-19 |
Annual Report | 2012-03-02 |
Annual Report | 2011-02-23 |
Annual Report | 2010-05-24 |
Sources: Kentucky Secretary of State