Search icon

ANONYMOUS HOPE INC.

Company Details

Name: ANONYMOUS HOPE INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Jan 2011 (14 years ago)
Organization Date: 18 Jan 2011 (14 years ago)
Last Annual Report: 01 Mar 2025 (13 days ago)
Organization Number: 0779858
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 2690 South Friendship Road, PADUCAH, KY 42003
Place of Formation: KENTUCKY

Registered Agent

Name Role
JONATHAN D COUCH Registered Agent

President

Name Role
Jonathan Couch President

Secretary

Name Role
Brooklyn Campbell Secretary

Treasurer

Name Role
Kimm Stewart Treasurer

Director

Name Role
Kimm Stewart Director
Brenda Couch Director
William Hoskins Director
Sara Pace Director
Jonathan Darrell Couch Director
Ingrid Anna Couch Director
Jimmy Edward Couch Director
Sara Couch Director
Taylor Shepherd Director
Natalie Byrn Director

Incorporator

Name Role
LEGALZOOM.COM, INC. Incorporator

Filings

Name File Date
Annual Report 2025-03-01
Principal Office Address Change 2025-03-01
Registered Agent name/address change 2025-03-01
Annual Report 2024-01-14
Annual Report 2023-02-03
Annual Report 2022-01-29
Annual Report 2021-02-06
Annual Report 2020-02-28
Annual Report 2019-04-26
Annual Report 2018-04-27

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-4643547 Corporation Unconditional Exemption 1022 MAXTON PARK LN, PADUCAH, KY, 42001-9597 2012-02
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Education: Scholarships, Student Financial Aid Services, Awards
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_27-4643547_ANONYMOUSHOPEINC_12272011_01.tif
FinalLetter_27-4643547_ANONYMOUSHOPEINC_12272011_02.tif

Form 990-N (e-Postcard)

Organization Name ANONYMOUS HOPE INC
EIN 27-4643547
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2690 South Friendship Road, Paducah, KY, 42003, US
Principal Officer's Name Jonathan Couch
Principal Officer's Address 2690 South Friendship Road, Paducah, KY, 42003, US
Website URL www.anonymoushopeky.org
Organization Name ANONYMOUS HOPE INC
EIN 27-4643547
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1022 Maxton Park Lane, Paducah, KY, 42001, US
Principal Officer's Name Jonathan Couch
Principal Officer's Address 1022 Maxton Park Lane, Paducah, KY, 42001, US
Website URL www.anonymoushopeky.org
Organization Name ANONYMOUS HOPE INC
EIN 27-4643547
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1022 Maxton Park Lane, Paducah, KY, 42001, US
Principal Officer's Name Jonathan Couch
Principal Officer's Address 1022 Maxton Park Lane, Paducah, KY, 42001, US
Website URL www.anonymoushopeky.org
Organization Name ANONYMOUS HOPE INC
EIN 27-4643547
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1022 Maxton Park Ln, Paducah, KY, 42001, US
Principal Officer's Name Jonathan D Couch
Principal Officer's Address 1022 Maxton Park Ln, Paducah, KY, 42001, US
Website URL www.anonymoushopeky.org
Organization Name ANONYMOUS HOPE INC
EIN 27-4643547
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1022 MAXTON PARK LN, PADUCAH, KY, 42001, US
Principal Officer's Name Jonathan Couch
Principal Officer's Address 1022 MAXTON PARK LN, PADUCAH, KY, 42001, US
Website URL www.anonymoushopeky.org
Organization Name ANONYMOUS HOPE INC
EIN 27-4643547
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1022 MAXTON PARK LN, PADUCAH, KY, 42001, US
Principal Officer's Name Jonathan Couch
Principal Officer's Address 1022 MAXTON PARK LN, PADUCAH, KY, 42001, US
Website URL www.anonymoushopeky.org
Organization Name ANONYMOUS HOPE INC
EIN 27-4643547
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1022 MAXTON PARK LN, PADUCAH, KY, 42001, US
Principal Officer's Name Jonathan Couch
Principal Officer's Address 1022 MAXTON PARK LN, PADUCAH, KY, 42001, US
Website URL www.anonymoushopeky.org
Organization Name ANONYMOUS HOPE INC
EIN 27-4643547
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1022 Maxton Park Lane, Paducah, KY, 42001, US
Principal Officer's Name Jonathan Couch
Principal Officer's Address 1022 Maxton Park Lane, Paducah, KY, 42001, US
Website URL www.anonymoushopeky.org
Organization Name ANONYMOUS HOPE INC
EIN 27-4643547
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1022 Maxton Park Lane, Paducah, KY, 42001, US
Principal Officer's Name Jonathan Couch
Principal Officer's Address 1022 Maxton Park Lane, Paducah, KY, 42001, US
Website URL www.anonymoushopeky.org
Organization Name ANONYMOUS HOPE INC
EIN 27-4643547
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1028 Signature Glen Circle Nth 202, Collierville, TN, 38017, US
Principal Officer's Name Jonathan Couch
Principal Officer's Address 1028 Signature Glen Circle Nth 202, Collierville, TN, 38017, US
Website URL www.anonymoushope.net
Organization Name ANONYMOUS HOPE INC
EIN 27-4643547
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 307 Sun Valley Way, Florham Park, NJ, 07932, US
Principal Officer's Name Jonathan Couch
Principal Officer's Address 307 Sun Valley Way, Florham Park, NJ, 07932, US
Website URL anonymous-hope.org
Organization Name ANONYMOUS HOPE INC
EIN 27-4643547
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 307 Sun Valley Way, Florham Park, NJ, 07932, US
Principal Officer's Name Jonathan Couch
Principal Officer's Address 307 Sun Valley Way, Florham Park, NJ, 07932, US
Website URL Anonymous-hope.org
Organization Name ANONYMOUS HOPE INC
EIN 27-4643547
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 141 Old Short Hills Road Apt 121, West Orange, NJ, 07052, US
Principal Officer's Name Jonathan Couch
Principal Officer's Address 141 Old Short Hills Road Apt 121, West Orange, NJ, 07052, US
Website URL anonymoushope.com

Sources: Kentucky Secretary of State