Search icon

HAVEN OF HOPE PREGNANCY SERVICES, INC.

Company Details

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

Director

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

Incorporator

Name Role
SUSAN HINES Incorporator
KONNIE CARY Incorporator
SUMMER YOUNG Incorporator

Registered Agent

Name Role
Kimberly Hagedoen Registered Agent

President

Name Role
Kimberly Hagedorn President

Filings

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