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 (2 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 |
Name | Role |
---|---|
JOHNNY PITTMAN | President |
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 |
Name | Role |
---|---|
LEE BEAN | Incorporator |
CONNIE KELLY | Incorporator |
Name | Role |
---|---|
Brandon Gossett | Registered Agent |
Name | Role |
---|---|
VICKY PORTER | Officer |
Warren Henning | Officer |
Name | Status | Expiration Date |
---|---|---|
AWAKE MINISTRIES | Inactive | 2022-02-02 |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Registered Agent name/address change | 2025-02-20 |
Annual Report | 2024-03-07 |
Principal Office Address Change | 2023-03-16 |
Annual Report | 2023-03-16 |
Certificate of Assumed Name | 2022-06-06 |
Annual Report | 2022-04-19 |
Annual Report | 2021-02-16 |
Principal Office Address Change | 2021-02-16 |
Annual Report | 2020-06-02 |
Sources: Kentucky Secretary of State