Name: | CROSSROADS OF HOPE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 May 2006 (19 years ago) |
Organization Date: | 31 May 2006 (19 years ago) |
Last Annual Report: | 27 Jun 2024 (a year ago) |
Organization Number: | 0639877 |
Industry: | Personal Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 41102 |
City: | Ashland, Summitt |
Primary County: | Boyd County |
Principal Office: | 12266 State Route 5, Ashland, KY 41102 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DAVID L FRASURE | President |
Name | Role |
---|---|
MAE DEANE TORGRIMSOM | Director |
VALERIE FRASURE | Director |
MICHAEL LEWIS | Director |
Name | Role |
---|---|
VALERIE FRASURE | Incorporator |
Name | Role |
---|---|
DAVID L FRASURE | Registered Agent |
Name | Role |
---|---|
MELISSA FRASURE | Secretary |
Name | Role |
---|---|
MELISSA FRASURE | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-27 |
Principal Office Address Change | 2023-01-06 |
Annual Report | 2023-01-06 |
Registered Agent name/address change | 2023-01-06 |
Reinstatement Certificate of Existence | 2022-11-02 |
Sources: Kentucky Secretary of State