Search icon

HOPE SPRINGS COMMUNITY CHURCH INC.

Company Details

Name: HOPE SPRINGS COMMUNITY CHURCH INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Jun 2005 (20 years ago)
Organization Date: 17 Jun 2005 (20 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Organization Number: 0615620
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 1109 VERSAILLES ROAD, SUITE 150, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Registered Agent

Name Role
ANDREW FERGUSON Registered Agent

Officer

Name Role
Daniel Baer Officer

President

Name Role
Lorran Ferguson President

Treasurer

Name Role
Andrew Ferguson Treasurer

Director

Name Role
Daniel Baer Director
Andrew Ferguson Director
Lorran Ferguson Director
JAMES W HOLSINGER Director
SANDRA BROCK Director
ROBERT S KORTEN Director

Incorporator

Name Role
LEGALZOOM.COM, INC. Incorporator

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-03-13
Annual Report 2022-01-17
Annual Report 2021-01-05
Registered Agent name/address change 2020-01-15

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17400.00
Total Face Value Of Loan:
17400.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17400
Current Approval Amount:
17400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
17536.3

Sources: Kentucky Secretary of State