Name: | HOPE OUTREACH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Mar 2007 (18 years ago) |
Organization Date: | 15 Mar 2007 (18 years ago) |
Last Annual Report: | 05 Mar 2014 (11 years ago) |
Organization Number: | 0659814 |
ZIP code: | 41139 |
City: | Flatwoods, Russell |
Primary County: | Greenup County |
Principal Office: | 1110 BELLEFONTE RD., FLATWOODS, KY 41139 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
James E Rayburn | President |
Name | Role |
---|---|
SANDY SMITH, RN | Director |
LINDA GREEN | Director |
JIM SMITH | Director |
JERRY BAILEY | Director |
DR. JAMES E. RAYBURN | Director |
HARRY O. WILSON | Director |
SANDY SEATON | Director |
WILLIAM BROWN | Director |
GARY FALTER | Director |
PAT GOLLER | Director |
Name | Role |
---|---|
DR. JAMES E. RAYBURN | Incorporator |
HARRY O. WILSON | Incorporator |
SANDY SEATON | Incorporator |
WILLIAM BROWN | Incorporator |
GARY FALTER | Incorporator |
PAT GOLLER | Incorporator |
SANDY SMITH, RN | Incorporator |
LINDA GREEN | Incorporator |
JIM SMITH | Incorporator |
JERRY BAILEY | Incorporator |
Name | Role |
---|---|
JAMES E. RAYBURN | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Annual Report | 2014-03-05 |
Annual Report | 2013-01-15 |
Annual Report | 2012-03-23 |
Annual Report | 2011-03-10 |
Annual Report | 2010-04-12 |
Annual Report | 2009-06-20 |
Annual Report | 2008-10-31 |
Articles of Incorporation | 2007-03-15 |
Sources: Kentucky Secretary of State