Search icon

OPEN DOOR OF HOPE, INC.

Company Details

Name: OPEN DOOR OF HOPE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Mar 2009 (16 years ago)
Organization Date: 17 Mar 2009 (16 years ago)
Last Annual Report: 20 Feb 2025 (3 months ago)
Organization Number: 0725630
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 701 WASHINGTON STREET, SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY

President

Name Role
JOHNNY PITTMAN President

Director

Name Role
CONNIE KELLY Director
JERRY SMITHA Director
CHRIS BARRICKMAN Director
JIM SMITH Director
CHERYL POE Director
BOBBY GARRETT Director
LEE BEAN Director
Brandon Gossett Director
STEPHANIE DILLON Director
Johnny Pittman Director

Incorporator

Name Role
LEE BEAN Incorporator
CONNIE KELLY Incorporator

Registered Agent

Name Role
Brandon Gossett Registered Agent

Officer

Name Role
VICKY PORTER Officer
Warren Henning Officer

Assumed Names

Name Status Expiration Date
AWAKE MINISTRIES Inactive 2022-02-02

Filings

Name File Date
Registered Agent name/address change 2025-02-20
Annual Report 2025-02-20
Annual Report 2024-03-07
Principal Office Address Change 2023-03-16
Annual Report 2023-03-16

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-44800.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State