Search icon

SCARLET HOPE INC.

Company Details

Name: SCARLET HOPE INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Aug 2011 (14 years ago)
Authority Date: 18 Aug 2011 (14 years ago)
Last Annual Report: 20 Feb 2025 (22 days ago)
Organization Number: 0798306
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 2305 SYCAMORE AVE., LOUISVILLE, KY 40206
Place of Formation: INDIANA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCARLET HOPE INC CBS BENEFIT PLAN 2023 270804557 2024-12-30 SCARLET HOPE INC 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 813000
Sponsor’s telephone number 5024094673
Plan sponsor’s address 2305 SYCAMORE AVE, LOUISVILLE, KY, 40206

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
SCARLET HOPE INC CBS BENEFIT PLAN 2022 270804557 2023-12-27 SCARLET HOPE INC 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 813000
Sponsor’s telephone number 5024094673
Plan sponsor’s address 2305 SYCAMORE AVE, LOUISVILLE, KY, 40206

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Rachelle Starr President

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Treasurer

Name Role
Julia Black Treasurer

Secretary

Name Role
Lori Riggs Secretary

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0002123 Exempt Organization Active - - - - Louisville, JEFFERSON, KY

Former Company Names

Name Action
SCARLET HOPE INC. Type Conversion

Assumed Names

Name Status Expiration Date
SCARLET HOPE ORLANDO Active 2028-06-01
SCARLET HOPE DENVER Active 2028-06-01
SCARLET HOPE MIAMI Active 2028-06-01
SCARLET HOPE LAS VEGAS Active 2028-06-01
SCARLET HOPE RENO Active 2028-06-01
SCARLET HOPE OHIO Active 2028-06-01
SCARLET HOPE LOUISVILLE Expiring 2025-06-05
SCARLET'S BAKERY Inactive 2020-03-10

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-05-24
Registered Agent name/address change 2024-03-18
Certificate of Assumed Name 2023-06-01
Certificate of Assumed Name 2023-06-01
Certificate of Assumed Name 2023-06-01
Certificate of Assumed Name 2023-06-01
Certificate of Assumed Name 2023-06-01
Certificate of Assumed Name 2023-06-01
Annual Report 2023-03-17

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
81-3442335 Corporation Unconditional Exemption PO BOX 175914, COVINGTON, KY, 41017-5914 2017-05
In Care of Name -
Group Exemption Number 6273
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 Human Services: Human Service Organizations
Sort Name GREATER CINCINNATI

Form 990-N (e-Postcard)

Organization Name SCARLET HOPE
EIN 81-3442335
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 PO Box 175914, Covington, KY, 41017, US
Principal Officer's Address 2305 Sycamore Ave, Louisville, KY, 40206, US
Organization Name SCARLET HOPE
EIN 81-3442335
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 PO Box 175914, Lakeside Park, KY, 41017, US
Principal Officer's Name Jessica Doering
Principal Officer's Address PO Box 175914, Lakeside Park, KY, 41017, US
Website URL cincinnati.scarlethope.org
Organization Name SCARLET HOPE
EIN 81-3442335
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 PO BOX 175914, Ft Mitchell, KY, 41017, US
Principal Officer's Name Jessica Doering
Principal Officer's Address PO Box 175914, Ft Mitchell, KY, 41017, US
Website URL cincinnati.scarlethope.org
Organization Name SCARLET HOPE
EIN 81-3442335
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 PO BOX 175914, COVINGTON, KY, 41017, US
Principal Officer's Name Lauren Wassler
Principal Officer's Address 2040 Greenup Street, Covington, KY, 41014, US
Website URL www.scarlethopegreatercincinnati.org
Organization Name SCARLET HOPE
EIN 81-3442335
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 PO BOX 175914, COVINGTON, KY, 41017, US
Principal Officer's Name Lauren Wassler
Principal Officer's Address 2040 Greenup Street, Covington, KY, 41014, US
Website URL www.scarlethopegreatercincinnati.org
Organization Name SCARLET HOPE GREATER CINCINNATI
EIN 81-3442335
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 PO BOX 175914, COVINGTON, KY, 41017, US
Principal Officer's Name LAUREN WASSLER
Principal Officer's Address 45 SAGEBRUSH LN, ERLANGER, KY, 41018, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name SCARLET HOPE GREATER CINCINNATI INC
EIN 81-3442335
Tax Period 202112
Filing Type E
Return Type 990EZ
File View File
27-0804557 Corporation Unconditional Exemption 2305 SYCAMORE AVE, LOUISVILLE, KY, 40206-2420 2017-05
In Care of Name % RACHELLE STARR
Group Exemption Number 6273
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 Central - This code is used if the organization is a parent (group ruling) and is not a church or 501(c)(1) organization.
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 2023-06
Asset 500,000 to 999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 866068
Income Amount 1483491
Form 990 Revenue Amount 1469754
National Taxonomy of Exempt Entities Human Services: Human Service Organizations
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: Generally, a central organization holding a group exemption letter, whose subordinate units covered by the group exemption are also eligible to receive tax-deductible contributions, even though they are not separately listed. Deductibility Limitation: Depends on various factors

Determination Letter

Final Letter(s) FinalLetter_27-0804557_SCARLETHOPE_12192016.tif
FinalLetter_27-0804557_SCARLETHOPE_12192016.tif
FinalLetter_27-0804557_SCARLETHOPEINC_12152009_01.tif

Form 990-N (e-Postcard)

Organization Name SCARLET HOPE
EIN 27-0804557
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1112 Stonelilly Drive, Jeffersonville, IN, 47130, US
Principal Officer's Name Scarlet Hope
Principal Officer's Address 1112 Stonelilly Drive, Jeffersonville, IN, 47130, US
Website URL www.scarlethope.org

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name SCARLET HOPE INC
EIN 27-0804557
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name SCARLET HOPE
EIN 27-0804557
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name SCARLET HOPE INC
EIN 27-0804557
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name SCARLET HOPE INC
EIN 27-0804557
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name SCARLET HOPE INC
EIN 27-0804557
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name SCARLET HOPE INC
EIN 27-0804557
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name SCARLET HOPE INC
EIN 27-0804557
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name SCARLET HOPE INC
EIN 27-0804557
Tax Period 201512
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4573247002 2020-04-03 0457 PPP 2305 Sycamore Avenue, LOUISVILLE, KY, 40206-2420
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163200
Loan Approval Amount (current) 163200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26787
Servicing Lender Name Wilson & Muir Bank & Trust Company
Servicing Lender Address 107 N 3rd St, BARDSTOWN, KY, 40004-1525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40206-2420
Project Congressional District KY-03
Number of Employees 25
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 26787
Originating Lender Name Wilson & Muir Bank & Trust Company
Originating Lender Address BARDSTOWN, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 164383.2
Forgiveness Paid Date 2020-12-31

Sources: Kentucky Secretary of State