Search icon

POTTER'S HOPE MINISTRIES, INC.

Company Details

Name: POTTER'S HOPE MINISTRIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Sep 2004 (20 years ago)
Organization Date: 27 Sep 2004 (20 years ago)
Last Annual Report: 22 Apr 2024 (a year ago)
Organization Number: 0595763
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42754
City: Leitchfield
Primary County: Grayson County
Principal Office: 135 COMMERCE DR, STE A, LEITCHFIELD, KY 42754
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
H8GUXEMFEN86 2025-02-16 135 COMMERCE DR STE A, LEITCHFIELD, KY, 42754, 9149, USA 135 COMMERCE DR STE A, LEITCHFIELD, KY, 42754, 9149, USA

Business Information

Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2024-02-20
Initial Registration Date 2023-03-27
Entity Start Date 2004-09-27
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 813110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ERIC DUFORD
Address 135 COMMERCE DR, STE A, LEITCHFIELD, KY, 42754, USA
Government Business
Title PRIMARY POC
Name WAYNE CLEMONS
Role DIRECTOR
Address 135 COMMERCE DR, LEITCHFIELD, KY, 42754, USA
Past Performance Information not Available

Registered Agent

Name Role
ERIC DUFORD Registered Agent

Treasurer

Name Role
ERIC DUFORD Treasurer

Director

Name Role
ROGER HACK Director
JACOB CLEMONS Director
STEVEN SMITH Director
SCOTT RAFFERTY Director
ANTHONY WAYNE CLEMONS Director
BRO WAYNE CLEMONS Director
LANE CRITCHELOW Director
MARK CHILDRESS Director

President

Name Role
ANTHONY WAYNE CLEMONS President

Incorporator

Name Role
BRO WAYNE CLEMONS Incorporator
LANE CRITCHELOW Incorporator

Filings

Name File Date
Annual Report 2024-04-22
Registered Agent name/address change 2024-04-22
Annual Report 2023-06-02
Annual Report Amendment 2022-12-19
Annual Report 2022-03-14
Annual Report 2021-08-17
Annual Report 2020-04-01
Annual Report 2019-06-04
Annual Report 2018-04-11
Annual Report 2017-03-06

Sources: Kentucky Secretary of State