Name: | GOOD SHEPHERD OF HOPE MINISTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Aug 2012 (13 years ago) |
Organization Date: | 07 Aug 2012 (13 years ago) |
Last Annual Report: | 25 Sep 2023 (a year ago) |
Organization Number: | 0835259 |
ZIP code: | 42602 |
City: | Albany, Aaron, Browns Crossroads, Browns Xroads,... |
Primary County: | Clinton County |
Principal Office: | 73 PLEASANT VIEW DR, ALBANY, KY 42602 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHAD GRANT | Director |
HOWARD WILSON | Director |
TIM ARMSTRONG | Director |
JORDAN GRANT | Director |
BOBBY GRANT | Director |
JUDY GRANT | Director |
BOBBY W. GRANT | Director |
JEFF PHARIS | Director |
Name | Role |
---|---|
LUTHER C. CONNER, JR. | Incorporator |
Name | Role |
---|---|
BOBBY W. GRANT | Registered Agent |
Name | Role |
---|---|
JORDAN GRANT | Treasurer |
Name | Role |
---|---|
JUDY GRANT | Secretary |
Name | Role |
---|---|
BOBBY GRANT | President |
Name | Role |
---|---|
CHAD GRANT | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-09-25 |
Annual Report | 2022-07-26 |
Registered Agent name/address change | 2022-03-09 |
Principal Office Address Change | 2022-03-08 |
Annual Report | 2021-04-07 |
Registered Agent name/address change | 2020-05-11 |
Principal Office Address Change | 2020-05-11 |
Reinstatement | 2020-04-29 |
Reinstatement Certificate of Existence | 2020-04-29 |
Sources: Kentucky Secretary of State