Search icon

CITY OF HOPE, INC

Company Details

Name: CITY OF HOPE, INC
Jurisdiction: Kentucky
Profit or Non-Profit: Non-profit
Legal type: Foreign Corporation
Status: Active
Standing: Good
File Date: 30 Aug 2006 (18 years ago)
Authority Date: 30 Aug 2006 (18 years ago)
Last Annual Report: 01 Jul 2024 (7 months ago)
Organization Number: 0645995
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: <font face="Book Antiqua">1500 EAST DUARTE ROAD, DUARTE, CA 91010</font>
Place of Formation: CALIFORNIA

Director

Name Role
Steven Fink Director
Morgan Chu Director
Susanne Vautrinot Director
Philip Fasano Director
Selwyn Isakow Director
Glenn Steele Director
Malissia Clinton Director
Ronald Sargent Director
William Post Director
Barbara Bruser Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Robert Stone President

Treasurer

Name Role
Jo Ann Escasa- Haigh Treasurer

Secretary

Name Role
Cristin O'Callahan Secretary

Filings

Name File Date
Annual Report 2024-07-01
Annual Report 2023-06-20
Annual Report 2022-06-20
Annual Report 2021-06-30
Annual Report 2020-06-15
Annual Report 2019-07-02
Annual Report 2018-06-20
Annual Report 2017-06-26
Annual Report 2016-06-21
Principal Office Address Change 2015-06-05

Date of last update: 31 Jan 2025

Sources: Kentucky Secretary of State