Search icon

EAST GATE HOPE, INC

Company Details

Name: EAST GATE HOPE, INC
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 27 Aug 2007 (18 years ago)
Authority Date: 27 Aug 2007 (18 years ago)
Last Annual Report: 12 Feb 2020 (5 years ago)
Organization Number: 0672192
Principal Office: 1344 HONEYSUCKLE DRIVE, FAIRBORN, OH 45324
Place of Formation: OHIO

Director

Name Role
Douglas Dunn Director
Elaine Banks Director
David Deal Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Chairman

Name Role
Douglas Dunn Chairman

President

Name Role
Elaine Banks President

Secretary

Name Role
Barbara Deaton Secretary

Treasurer

Name Role
Teresa Dunn Treasurer

Vice President

Name Role
David Deal Vice President

Filings

Name File Date
Revocation of Certificate of Authority 2021-10-19
Annual Report 2020-02-12
Annual Report 2019-04-24
Annual Report 2018-04-13
Annual Report 2017-04-28
Annual Report 2016-03-23
Annual Report 2015-04-24
Annual Report 2014-01-29
Annual Report 2013-01-12
Principal Office Address Change 2012-06-15

Sources: Kentucky Secretary of State