Search icon

PATHWAY OF HOPE, INC.

Company Details

Name: PATHWAY OF HOPE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Jan 2005 (20 years ago)
Organization Date: 27 Jan 2005 (20 years ago)
Last Annual Report: 17 Jan 2025 (3 months ago)
Organization Number: 0604633
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42345
City: Greenville
Primary County: Muhlenberg County
Principal Office: 208 S BOGGESS AVE, GREENVILLE, KY 42345
Place of Formation: KENTUCKY

Director

Name Role
JAKE HILDEBRANT Director
VIVIAN STOBAUGH Director
JEAN VINCENT Director
REV. GEORGE THOMPSON Director
REV. ROGER SKIPWORTH Director
BETTY HENDRIX Director
BONNIE ADAMS Director
KEVIN REED Director
ED TACKETT Director
CARLA EMBRY Director

Incorporator

Name Role
RITA DUKES Incorporator

Registered Agent

Name Role
AMELIA R BRUCE Registered Agent

President

Name Role
ED TACKETT President

Secretary

Name Role
KEVIN REED Secretary

Treasurer

Name Role
AMELIA BRUCE Treasurer

Vice President

Name Role
CARLA EMBRY Vice President

Filings

Name File Date
Principal Office Address Change 2025-01-17
Registered Agent name/address change 2025-01-17
Annual Report 2025-01-17
Annual Report 2024-06-05
Registered Agent name/address change 2024-06-05
Principal Office Address Change 2024-06-05
Annual Report 2023-06-14
Registered Agent name/address change 2022-08-20
Annual Report 2022-05-26
Annual Report 2021-03-27

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
41-2134915 Corporation Unconditional Exemption 208 S BOGGESS AVE, GREENVILLE, KY, 42345-1146 2006-03
In Care of Name % DONNA B DUKES
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2023-12
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 330417
Income Amount 126225
Form 990 Revenue Amount 114882
National Taxonomy of Exempt Entities Human Services: Family Services
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name PATHWAY OF HOPE
EIN 41-2134915
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 122 W MAIN CROSS ST, GREENVILLE, KY, 423451579, US
Principal Officer's Name RITA DUKES
Principal Officer's Address 1475 LYNN CITY ROAD, SACRAMENTO, KY, 42372, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name PATHWAY OF HOPE INC
EIN 41-2134915
Tax Period 202212
Filing Type E
Return Type 990EZ
File View File
Organization Name PATHWAY OF HOPE INC
EIN 41-2134915
Tax Period 202112
Filing Type E
Return Type 990EZ
File View File
Organization Name PATHWAY OF HOPE INC
EIN 41-2134915
Tax Period 202012
Filing Type E
Return Type 990EZ
File View File
Organization Name PATHWAY OF HOPE INC
EIN 41-2134915
Tax Period 201912
Filing Type E
Return Type 990EZ
File View File
Organization Name PATHWAY OF HOPE INC
EIN 41-2134915
Tax Period 201812
Filing Type E
Return Type 990EZ
File View File
Organization Name PATHWAY OF HOPE INC
EIN 41-2134915
Tax Period 201712
Filing Type E
Return Type 990EZ
File View File
Organization Name PATHWAY OF HOPE INC
EIN 41-2134915
Tax Period 201612
Filing Type E
Return Type 990EZ
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1984138502 2021-02-19 0457 PPS 210 S Boggess Ave, Greenville, KY, 42345-1146
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8292.5
Loan Approval Amount (current) 8292.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27159
Servicing Lender Name First Southern National Bank
Servicing Lender Address 27, Public Sq, Lancaster, KY, 40444
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenville, MUHLENBERG, KY, 42345-1146
Project Congressional District KY-02
Number of Employees 3
NAICS code 624190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 27159
Originating Lender Name First Southern National Bank
Originating Lender Address Lancaster, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8336.35
Forgiveness Paid Date 2021-09-01
7191537200 2020-04-28 0457 PPP 210 S Boggess Avenue, Greenville, KY, 42345-1536
Loan Status Date 2021-01-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6792
Loan Approval Amount (current) 6792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27159
Servicing Lender Name First Southern National Bank
Servicing Lender Address 27, Public Sq, Lancaster, KY, 40444
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenville, MUHLENBERG, KY, 42345-1536
Project Congressional District KY-02
Number of Employees 3
NAICS code 624190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 27159
Originating Lender Name First Southern National Bank
Originating Lender Address Lancaster, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6832.01
Forgiveness Paid Date 2020-12-02

Sources: Kentucky Secretary of State