Name: | HOPE 7:12, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Feb 2012 (13 years ago) |
Organization Date: | 15 Feb 2012 (13 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Organization Number: | 0821742 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42503 |
City: | Somerset |
Primary County: | Pulaski County |
Principal Office: | 146 JAYLANS WAY, SOMERSET, KY 42503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Kristopher Adam Braun | Vice President |
Daniel Jacob Super | Vice President |
Name | Role |
---|---|
Daniel Jacob Super | Director |
Dustin Chay Simpson | Director |
DANIEL J. SUPER | Director |
ADAM BRAUN | Director |
DUSTIN SIMPSON | Director |
Kristopher Adam Braun | Director |
Name | Role |
---|---|
DANIEL J. SUPER | Incorporator |
Name | Role |
---|---|
DUSTIN SIMPSON | Registered Agent |
Name | Role |
---|---|
Dustin Chay Simpson | President |
Name | Status | Expiration Date |
---|---|---|
EYES ON YOU MINISTRIES | Active | 2029-09-26 |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Certificate of Assumed Name | 2024-09-26 |
Annual Report | 2024-05-30 |
Annual Report | 2023-03-17 |
Annual Report | 2022-03-28 |
Principal Office Address Change | 2021-11-10 |
Registered Agent name/address change | 2021-11-10 |
Annual Report | 2021-06-23 |
Annual Report | 2020-09-10 |
Annual Report | 2019-05-30 |
Sources: Kentucky Secretary of State