Search icon

HOPE'S WINGS, INC.

Company Details

Name: HOPE'S WINGS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 Mar 2006 (19 years ago)
Organization Date: 13 Mar 2006 (19 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Organization Number: 0634254
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40476
City: Richmond
Primary County: Madison County
Principal Office: PO BOX 488, RICHMOND, KY 40476-0488
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KN2BDG251HL7 2025-01-08 351 ISAACS LN, RICHMOND, KY, 40475, 2824, USA PO BOX 488, RICHMOND, KY, 40476, 0488, USA

Business Information

URL www.hopeswings.org
Division Name 0
Division Number 0
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2024-01-11
Initial Registration Date 2010-01-07
Entity Start Date 2006-01-01
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JENNIFER LAINHART
Role EXECUTIVE DIRECTOR
Address P.O. BOX 488, RICHMOND, KY, 40476, USA
Title ALTERNATE POC
Name KAYLYNN CARPENTER
Address P.O. BOX 488, RICHMOND, KY, 40476, USA
Government Business
Title PRIMARY POC
Name JENNIFER LAINHART
Role EXECUIVE DIRECTOR
Address P.O. BOX 488, RICHMOND, KY, 40476, USA
Title ALTERNATE POC
Name KAYLYNN CARPENTER
Address P.O. BOX 488, RICHMOND, KY, 40476, USA
Past Performance Information not Available

President

Name Role
Matthew Vaughn President

Secretary

Name Role
Hope Burchett Secretary

Vice President

Name Role
Daniel Gray Vice President

Director

Name Role
Mike Edwards Director
Robin Jones Director
Joshua Williams Director
Zinnia Hensley Director
KIM DECOSTE Director
MICHAEL S. FORE Director
THOM GIBSON Director

Treasurer

Name Role
Pamela Hopkins Treasurer

Incorporator

Name Role
THOM GIBSON Incorporator

Registered Agent

Name Role
JENNIFER LAINHART Registered Agent

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-08
Annual Report 2023-03-27
Annual Report 2022-03-07
Annual Report 2021-04-01
Annual Report 2020-03-11
Annual Report 2019-05-15
Annual Report 2018-03-29
Annual Report 2017-04-07
Annual Report 2016-03-21

Sources: Kentucky Secretary of State