Search icon

GOD'S HOUSE OF HOPE, INC.

Company Details

Name: GOD'S HOUSE OF HOPE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Mar 2004 (21 years ago)
Organization Date: 26 Mar 2004 (21 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Organization Number: 0582330
Number of Employees: Small (0-19)
ZIP code: 42350
City: Island
Primary County: McLean County
Principal Office: 205 W. MAIN ST., P.O.BOX 23, ISLAND, KY 42350
Place of Formation: KENTUCKY

Secretary

Name Role
Elizabeth Owen Secretary

Treasurer

Name Role
Elizabeth Owen Treasurer

Vice President

Name Role
BECKY CURRY Vice President

Director

Name Role
CAROLYN SPURRIER Director
LINDA GRAHAM Director
JERRY BROOKS Director
DAVID SHULTZ Director
KEITH STRATTON Director
MARTHA BELL Director
DEBRA MAUZY Director
LARRY WILSON Director
HARRY WILSON Director
DOROTHY BOLTON Director

Registered Agent

Name Role
W. CARROLL CARTER Registered Agent

Incorporator

Name Role
KEITH STRATTON Incorporator
MARTHA BELL Incorporator

Former Company Names

Name Action
HEAVEN'S GROCERY STORE INC. Old Name

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-03-19
Annual Report Amendment 2023-04-28
Annual Report 2023-04-04
Annual Report 2022-03-17
Annual Report 2021-03-19
Annual Report 2020-04-10
Annual Report 2019-05-23
Annual Report 2018-06-20
Registered Agent name/address change 2018-06-20

Sources: Kentucky Secretary of State