Search icon

TKT'S HOPE CHEST, INC.

Company Details

Name: TKT'S HOPE CHEST, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Aug 2007 (18 years ago)
Organization Date: 30 Aug 2007 (18 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0672532
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10200 FOREST GREEN BLVD., SUITE 112, LOUISVILLE, KY 40223-5167
Place of Formation: KENTUCKY

Registered Agent

Name Role
SHEILA P. KAVANAUGH Registered Agent

President

Name Role
Sheila P Kavanaugh President

Director

Name Role
THURMAN L. SISNEY Director
KENA J. SAMUELS Director
TIERRA KAVANAUGH TURNER Director
SHEILA KAVANAUGH Director
Kimberly Bunton Director
Jennifer Allgeier Director

Incorporator

Name Role
TIERRA KAVANAUGH TURNER Incorporator

Officer

Name Role
Kimberly Bunton Officer

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-02-22
Annual Report 2022-02-14
Registered Agent name/address change 2021-02-22
Principal Office Address Change 2021-02-22
Annual Report 2021-02-22
Registered Agent name/address change 2020-02-17
Annual Report 2020-02-17
Annual Report 2019-04-25
Annual Report 2018-04-17

Sources: Kentucky Secretary of State