Name: | CHILDREN FIRST: LOVE & HOPE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Jul 2011 (14 years ago) |
Organization Date: | 08 Jul 2011 (14 years ago) |
Last Annual Report: | 23 May 2024 (10 months ago) |
Organization Number: | 0795411 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 2286 CARDWELL LANE, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES S MIRACLE | Registered Agent |
Name | Role |
---|---|
JAMES S MIRACLE | President |
Name | Role |
---|---|
Sheila B Gerkin | Secretary |
Name | Role |
---|---|
GLENNA L BOTTOMS | Vice President |
Name | Role |
---|---|
JAMES S MIRACLE | Director |
SARA S JAGGERS | Director |
GLENNA L BOTTOMS | Director |
Sheila B Gerkin | Director |
WILLIAM T. NALLIA | Director |
LINDA S. NALLIA | Director |
LARRY L. CAVE | Director |
Name | Role |
---|---|
WILLIAM T. NALLIA | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-23 |
Annual Report | 2023-06-20 |
Annual Report | 2022-05-19 |
Annual Report | 2021-06-07 |
Annual Report | 2020-07-06 |
Principal Office Address Change | 2020-02-29 |
Registered Agent name/address change | 2020-02-29 |
Annual Report | 2019-04-16 |
Annual Report | 2018-04-09 |
Registered Agent name/address change | 2017-07-03 |
Sources: Kentucky Secretary of State