Name: | HOPE-PAC INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Dec 2008 (16 years ago) |
Organization Date: | 03 Dec 2008 (16 years ago) |
Last Annual Report: | 14 Jul 2011 (14 years ago) |
Organization Number: | 0718688 |
ZIP code: | 40215 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1401 BLUEGRASS AVE., LOUISVILLE, KY 40215 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
THOMAS SMITH | Director |
Gregory Dapremont | Director |
Avis Ford | Director |
Konita Lawler | Director |
AVIS FORD | Director |
Thomas M Smith | Director |
KONITA LAWLER | Director |
GREGORY DAPREMONT | Director |
Name | Role |
---|---|
Thomas M Smith | President |
Name | Role |
---|---|
Avis Ford | Secretary |
Name | Role |
---|---|
Gregory Dapremont | Vice President |
Name | Role |
---|---|
Konita Lawler | Treasurer |
Name | Role |
---|---|
THOMAS SMITH LLC | Registered Agent |
Name | Role |
---|---|
THOMAS SMITH | Incorporator |
Name | Action |
---|---|
ZION HOPE PEOPLE ALLIANCE INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Sixty Day Notice Return | 2012-07-27 |
Annual Report | 2011-07-14 |
Annual Report | 2010-05-27 |
Amended and Restated Articles | 2009-11-13 |
Annual Report | 2009-10-08 |
Amendment | 2009-06-29 |
Articles of Incorporation | 2008-12-01 |
Sources: Kentucky Secretary of State