Name: | HOPES AND DREAMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Dec 2011 (13 years ago) |
Organization Date: | 05 Dec 2011 (13 years ago) |
Last Annual Report: | 28 Jun 2023 (2 years ago) |
Organization Number: | 0806891 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2700 OLD ROSEBUD RD, ST. 240, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LISA R BIGGS | Director |
LISA STEWART | Director |
BONNIE CLARK | Director |
MINDY CORNETT | Director |
MINDY PFAU | Director |
Name | Role |
---|---|
Mindy Pfau | Initial Director |
Bonnie C Clark | Initial Director |
Name | Role |
---|---|
LISA R Biggs | Secretary |
Name | Role |
---|---|
ARLENE MALLORY | Incorporator |
Name | Role |
---|---|
LISA R. STEWART | Registered Agent |
Name | Action |
---|---|
HOPES & DREAMS FOUNDATION, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2023-06-28 |
Annual Report | 2023-06-28 |
Annual Report | 2022-06-30 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-17 |
Annual Report | 2019-06-26 |
Annual Report | 2018-06-29 |
Annual Report | 2017-06-29 |
Annual Report | 2016-06-09 |
Annual Report | 2015-06-02 |
Sources: Kentucky Secretary of State