Search icon

HOPE CENTER FOR GROWTH, INC

Company Details

Name: HOPE CENTER FOR GROWTH, INC
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 29 Sep 2008 (17 years ago)
Organization Date: 29 Sep 2008 (17 years ago)
Last Annual Report: 07 Jul 2014 (11 years ago)
Organization Number: 0714457
ZIP code: 40224
City: Louisville
Primary County: Jefferson County
Principal Office: PO BOX 24632, LOUISVILLE, KY 40224-0632
Place of Formation: KENTUCKY

Vice Chairman

Name Role
Gary Southard Vice Chairman

Chairman

Name Role
Leonor Provan Chairman

Secretary

Name Role
KRISTY SOUTHARD Secretary

Treasurer

Name Role
SANDRA DUVERGE Treasurer

Director

Name Role
Angela Aebersold Director
Gary Southard Director
CHRISTIAN STEWART Director
ROLF PROVAN Director
SANDRA M DUVERGE Director
KRISTY SOUTHARD Director

Incorporator

Name Role
MATTHEW D WATKINS Incorporator

Registered Agent

Name Role
SCOTT SPIEGEL Registered Agent

Filings

Name File Date
Administrative Dissolution Return 2015-10-12
Administrative Dissolution 2015-09-12
Sixty Day Notice Return 2015-09-01
Annual Report 2014-07-07
Annual Report 2013-07-03
Annual Report 2012-07-01
Registered Agent name/address change 2011-12-09
Reinstatement Certificate of Existence 2011-10-11
Reinstatement 2011-10-11
Reinstatement Approval Letter Revenue 2011-10-11

Sources: Kentucky Secretary of State