Search icon

CORNER OF HOPE, INC.

Company Details

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

President

Name Role
Robert W. Rodgers President

Director

Name Role
Darlene A. Miller Director
ROBERT W. RODGERS Director
MARGARET RODGERS Director
DARLENE MILLER Director
Margaret Rodgers Director
Robert W. Rodgers Director

Incorporator

Name Role
ROBERT W. RODGERS Incorporator

Officer

Name Role
Darlene A. Miller Officer

Vice President

Name Role
Margaret Rodgers Vice President

Registered Agent

Name Role
DARLENE MILLER Registered Agent

Former Company Names

Name Action
CITY OF HOPE OF LOUISVILLE, INC. Old Name

Assumed Names

Name Status Expiration Date
CORNER OF HOPE, INC. Inactive 2024-11-30

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-08
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:
32100.00
Total Face Value Of Loan:
32100.00

Trademarks

Serial Number:
85286051
Mark:
CITY OF HOPE OF LOUISVILLE, INC.
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2011-04-05
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
CITY OF HOPE OF LOUISVILLE, INC.

Goods And Services

For:
Providing spiritual rehabilitation services
First Use:
2010-05-07
International Classes:
045 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32100
Current Approval Amount:
32100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
32386.23

Sources: Kentucky Secretary of State