Search icon

LIVELY HOPE, INC.

Company Details

Name: LIVELY HOPE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 22 Mar 2006 (19 years ago)
Organization Date: 22 Mar 2006 (19 years ago)
Last Annual Report: 17 Apr 2020 (5 years ago)
Organization Number: 0635087
ZIP code: 40826
City: Eolia
Primary County: Letcher County
Principal Office: 2734 HWY 806, EOLIA, KY 40826
Place of Formation: KENTUCKY

Registered Agent

Name Role
KIM CRAFT Registered Agent

President

Name Role
Kim Craft President

Secretary

Name Role
Melissa Corder Secretary

Director

Name Role
Lisa Lewis Director
Melissa Corder Director
Kim Craft Director
Jan Sexton Director
Fran Sexton Director
J.D. BEDWELL, JR. Director
JUNE MAGGARD Director
BILLY JOE COLLIER Director
PAUL BOGGS Director

Incorporator

Name Role
JOHN D. BEDWELL II Incorporator
VERDALL STURGILL Incorporator

Filings

Name File Date
Administrative Dissolution 2021-10-19
Principal Office Address Change 2020-04-17
Annual Report 2020-04-17
Annual Report 2019-02-24
Registered Agent name/address change 2019-02-10
Annual Report 2018-06-13
Reinstatement Certificate of Existence 2017-02-13
Reinstatement 2017-02-13
Reinstatement Approval Letter Revenue 2017-02-13
Principal Office Address Change 2017-02-13

Sources: Kentucky Secretary of State