Name: | CORNER OF HOPE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Sep 2009 (16 years ago) |
Organization Date: | 24 Sep 2009 (16 years ago) |
Last Annual Report: | 11 Mar 2024 (a year ago) |
Organization Number: | 0744385 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 6900 BILLTOWN ROAD, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Robert W. Rodgers | President |
Name | Role |
---|---|
Darlene A. Miller | Director |
ROBERT W. RODGERS | Director |
MARGARET RODGERS | Director |
DARLENE MILLER | Director |
Margaret Rodgers | Director |
Robert W. Rodgers | Director |
Name | Role |
---|---|
ROBERT W. RODGERS | Incorporator |
Name | Role |
---|---|
Darlene A. Miller | Officer |
Name | Role |
---|---|
Margaret Rodgers | Vice President |
Name | Role |
---|---|
DARLENE MILLER | Registered Agent |
Name | Action |
---|---|
CITY OF HOPE OF LOUISVILLE, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
CORNER OF HOPE, INC. | Inactive | 2024-11-30 |
Name | File Date |
---|---|
Annual Report | 2024-03-11 |
Annual Report | 2023-03-15 |
Annual Report | 2022-04-28 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-18 |
Sources: Kentucky Secretary of State