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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role |
---|---|
Matthew Vaughn | President |
Name | Role |
---|---|
Hope Burchett | Secretary |
Name | Role |
---|---|
Daniel Gray | Vice President |
Name | Role |
---|---|
Mike Edwards | Director |
Robin Jones | Director |
Joshua Williams | Director |
Zinnia Hensley | Director |
KIM DECOSTE | Director |
MICHAEL S. FORE | Director |
THOM GIBSON | Director |
Name | Role |
---|---|
Pamela Hopkins | Treasurer |
Name | Role |
---|---|
THOM GIBSON | Incorporator |
Name | Role |
---|---|
JENNIFER LAINHART | Registered Agent |
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