Search icon

GATE OF HOPE MINISTRIES INTERNATIONAL, INC.

Company Details

Name: GATE OF HOPE MINISTRIES INTERNATIONAL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 May 2007 (18 years ago)
Organization Date: 21 May 2007 (18 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Organization Number: 0664945
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 604 INDIAN RIDGE ROAD, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GBSMTE7KLT55 2025-02-22 604 INDIAN RIDGE ROAD, LOUISVILLE, KY, 40207, 1749, USA 604 INDIAN RIDGE ROAD, LOUISVILLE, KY, 40207, 1749, USA

Business Information

Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2024-02-26
Initial Registration Date 2023-03-06
Entity Start Date 2007-05-21
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN MAASSEN
Address 2010 EASTVIEW AVE, LOUISVILLE, KY, 40205, 4020, USA
Government Business
Title PRIMARY POC
Name JOHN MAASSEN
Address 2010 EASTVIEW AVE, LOUISVILLE, KY, 40205, 4020, USA
Past Performance Information not Available

Director

Name Role
JEAN DE DIEU NZEYIMANA Director
PAULINE MUKESHIMANA Director
ROBERT GLASS Director
JEDIDIAH BLAKE Director
MIKE STOLTZ Director
Jean de Dieu Nzeyimana Director
Mark Larson Director
Kathy Siegfriedt-Wilson Director
Cristi Fowle Director
John Maassen Director

Incorporator

Name Role
D. RANDALL GIBSON Incorporator

Registered Agent

Name Role
SKO-LOUISVILLE SERVICES, LLC Registered Agent

Vice President

Name Role
John Maassen Vice President

Secretary

Name Role
Tamra Brown Secretary

Treasurer

Name Role
Cristi Fowle Treasurer

President

Name Role
Jean de Dieu Nzeyimana President

Filings

Name File Date
Annual Report 2024-03-26
Registered Agent name/address change 2023-10-05
Annual Report 2023-04-06
Annual Report 2022-05-17
Annual Report 2021-02-09
Annual Report 2020-06-08
Annual Report 2019-06-04
Annual Report 2018-05-16
Annual Report 2017-05-17
Annual Report 2016-04-07

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-0281018 Corporation Unconditional Exemption PO BOX 6481, LOUISVILLE, KY, 40206-0481 2008-09
In Care of Name % PAULINE MUKESHIMANA
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 284899
Income Amount 403559
Form 990 Revenue Amount 395500
National Taxonomy of Exempt Entities International, Foreign Affairs and National Security: International Relief
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_26-0281018_GATEOFHOPEMINISTRIESINTERNATIONALINC_07082009_01.tif
FinalLetter_26-0281018_GATEOFHOPEMINISTRIESINTERNATIONALINC_07082009_02.tif

Form 990-N (e-Postcard)

Organization Name GATE OF HOPE MINISTRIES INTERNATIONAL INC
EIN 26-0281018
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 6481, Louisville, KY, 40206, US
Principal Officer's Name Jean de Dieu Nzeyimana
Principal Officer's Address 604 Indian Ridge, Louisville, KY, 40207, US
Organization Name GATE OF HOPE MINISTRIES INTERNATIONAL INC
EIN 26-0281018
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 6481, Louisville, KY, 40206, US
Principal Officer's Name Jean de Dieu Nzayimana
Principal Officer's Address 604 Indian Ridge, Louisville, KY, 40207, US
Organization Name GATE OF HOPE MINISTRIES INTERNATIONAL INC
EIN 26-0281018
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 6481, Louisville, KY, 40206, US
Principal Officer's Name Jean de Dieu Nzeyimana
Principal Officer's Address 604 Indian Ridge, Louisville, KY, 40207, US
Website URL gateofhope.org
Organization Name GATE OF HOPE MINISTRIES INTERNATIONAL INC
EIN 26-0281018
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 6481, Louisville, KY, 40206, US
Principal Officer's Name Jean de Dieu Nzeyimana
Principal Officer's Address 604 Indian Ridge, Louisville, KY, 40207, US
Website URL gateofhope.org
Organization Name GATE OF HOPE MINISTRIES INTERNATIONAL INC
EIN 26-0281018
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 6481, Louisville, KY, 40206, US
Principal Officer's Name Jean de Dieu Nzeyimana
Principal Officer's Address 604 Indian Ridge Road, Louisville, KY, 40207, US
Website URL gateofhope.org
Organization Name GATE OF HOPE MINISTRIES INTERNATIONAL INC
EIN 26-0281018
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 604 indian ridge rd, louisville, KY, 40207, US
Principal Officer's Name Jean de Dieu Nzeyimana
Principal Officer's Address 604 indian ridge rd, louisville, KY, 40207, US
Website URL www.gateofhope.org
Organization Name GATE OF HOPE MINISTRIES INTERNATIONAL INC
EIN 26-0281018
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 604 indian ridge rd, louisville, KY, 40207, US
Principal Officer's Name Jean de Dieu Nzeyimana
Principal Officer's Address 604 indian ridge rd, louisville, KY, 40207, US
Website URL gateofhope.org
Organization Name GATE OF HOPE MINISTRIES INTERNATIONAL INC
EIN 26-0281018
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 604 Indian Ridge Road, Louisville, KY, 40207, US
Principal Officer's Name Jean de Dieu Nizeyimana
Principal Officer's Address 604 Indian Ridge Road, Louisville, KY, 40207, US
Website URL www.gateofhope.org
Organization Name GATE OF HOPE MINISTRIES INTERNATIONAL INC
EIN 26-0281018
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 604 Indian Ridge Rd, Louisvile, KY, 40207, US
Principal Officer's Name Jean de Dieu Nzeyimana
Principal Officer's Address 604 Indian Ridge Rd, Louisville, KY, 40207, US
Website URL www.gateofhope.org

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name GATE OF HOPE MINISTRIES INTL INC
EIN 26-0281018
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name GATE OF HOPE MINISTRIES INTL INC
EIN 26-0281018
Tax Period 202012
Filing Type E
Return Type 990EZ
File View File
Organization Name GATE OF HOPE MINISTRIES INTERNATIONAL INC
EIN 26-0281018
Tax Period 201912
Filing Type P
Return Type 990EZ
File View File
Organization Name GATE OF HOPE MINISTRIES INTERNATIONAL INC
EIN 26-0281018
Tax Period 201912
Filing Type P
Return Type 990EZ
File View File

Sources: Kentucky Secretary of State