Search icon

HOPE CHURCH KENTUCKY, INC.

Company Details

Name: HOPE CHURCH KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Oct 2008 (17 years ago)
Organization Date: 08 Oct 2008 (17 years ago)
Last Annual Report: 03 Mar 2025 (3 months ago)
Organization Number: 0715277
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40162
City: Rineyville
Primary County: Hardin County
Principal Office: 2705 FRED BURNS RD., RINEYVILLE, KY 40162
Place of Formation: KENTUCKY

Director

Name Role
SARAH BETH KUSTER Director
Sarah Elizabeth Kuster Director
Matt Brown Director
JEREMY HARGIS Director
Brad Thomas Kuster Director
TIFFANY HARGIS Director
BRAD KUSTER Director

Registered Agent

Name Role
R. TERRY BENNETT Registered Agent

President

Name Role
Brad Kuster President

Incorporator

Name Role
R. TERRY BENNETT Incorporator

Former Company Names

Name Action
THE PLACE, INC. Old Name

Assumed Names

Name Status Expiration Date
HOPE CHURCH KY Inactive 2022-03-03

Filings

Name File Date
Annual Report 2025-03-03
Annual Report 2024-04-04
Annual Report 2023-04-17
Certificate of Assumed Name 2023-03-24
Annual Report 2022-05-05

Tax Exempt

Employer Identification Number (EIN) :
32-0263935
In Care Of Name:
% THE PLACE
Classification:
Religious Organization
Ruling Date:
2020-04
National Taxonomy Of Exempt Entities:
Religion-Related: Christianity
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Sources: Kentucky Secretary of State