Search icon

HOPE-HELPING OVER POPULATION END, SPAY/NEUTER CLINIC, INC.

Company Details

Name: HOPE-HELPING OVER POPULATION END, SPAY/NEUTER CLINIC, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 Sep 2009 (16 years ago)
Organization Date: 09 Sep 2009 (16 years ago)
Last Annual Report: 30 Jun 2024 (10 months ago)
Organization Number: 0742015
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 378 CROSSFIELD DRIVE, P.O. BOX 23, VERSAILLES, KY 40383
Place of Formation: KENTUCKY

Secretary

Name Role
Marie Preston Secretary

Registered Agent

Name Role
DEEDEE LLOYD Registered Agent

Director

Name Role
DEEDEE LLOYD Director
TRACY BENTLEY Director
DEBBYE HOLMES Director
John Kennedy Director
Sandy Gruzesky Director
Melissa Coulter Director

Incorporator

Name Role
DEEDEE LLOYD Incorporator

Treasurer

Name Role
Melissa Coulter Treasurer

Vice President

Name Role
Laura Humphreys Vice President

President

Name Role
Cindy Gilkison President

Assumed Names

Name Status Expiration Date
HOPE SPAY NEUTER CLINIC Inactive 2021-02-10

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2023-05-05
Annual Report 2022-03-08
Annual Report 2021-04-29
Annual Report 2020-05-20
Annual Report 2019-05-24
Annual Report 2018-05-02
Annual Report 2017-05-17
Annual Report 2016-03-30
Certificate of Assumed Name 2016-02-10

Sources: Kentucky Secretary of State