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 | 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 | |||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role |
---|---|
ERIC DUFORD | Registered Agent |
Name | Role |
---|---|
ERIC DUFORD | Treasurer |
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 |
Name | Role |
---|---|
ANTHONY WAYNE CLEMONS | President |
Name | Role |
---|---|
BRO WAYNE CLEMONS | Incorporator |
LANE CRITCHELOW | Incorporator |
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