Search icon

KENTUCKY HOPE, INC.

Company Details

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

Director

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

President

Name Role
Clinton Daniels President

Secretary

Name Role
Bob Miser Secretary

Treasurer

Name Role
CHARLES SANDERS Treasurer

Vice President

Name Role
Tivis Newsome Vice President

Registered Agent

Name Role
CHARLES SANDERS Registered Agent

Incorporator

Name Role
CHARLES SANDERS Incorporator

Filings

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