Name: | HAVEN OF HOPE PREGNANCY SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Feb 2008 (17 years ago) |
Organization Date: | 13 Feb 2008 (17 years ago) |
Last Annual Report: | 21 Mar 2025 (a month ago) |
Organization Number: | 0685454 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41008 |
City: | Carrollton |
Primary County: | Carroll County |
Principal Office: | 1209 HIGHLAND AVE, Suite A, PO Box 600, CARROLLTON, KY 41008 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DONNIE L. DAWES | Director |
SUSAN HINES | Director |
KONNIE CARY | Director |
Chris Kazee | Director |
Holley Meadows | Director |
Cydney Conley | Director |
Chera Sparks | Director |
Cody Brown | Director |
Name | Role |
---|---|
SUSAN HINES | Incorporator |
KONNIE CARY | Incorporator |
SUMMER YOUNG | Incorporator |
Name | Role |
---|---|
Kimberly Hagedoen | Registered Agent |
Name | Role |
---|---|
Kimberly Hagedorn | President |
Name | File Date |
---|---|
Annual Report | 2025-03-21 |
Reinstatement Certificate of Existence | 2024-12-06 |
Reinstatement Approval Letter Revenue | 2024-12-06 |
Principal Office Address Change | 2024-12-06 |
Registered Agent name/address change | 2024-12-06 |
Reinstatement | 2024-12-06 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-07-07 |
Annual Report | 2021-06-30 |
Annual Report | 2020-09-28 |
Sources: Kentucky Secretary of State