Search icon

GOOD SHEPHERD OF HOPE MINISTRIES, INC.

Company Details

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

Director

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

Incorporator

Name Role
LUTHER C. CONNER, JR. Incorporator

Registered Agent

Name Role
BOBBY W. GRANT Registered Agent

Treasurer

Name Role
JORDAN GRANT Treasurer

Secretary

Name Role
JUDY GRANT Secretary

President

Name Role
BOBBY GRANT President

Vice President

Name Role
CHAD GRANT Vice President

Filings

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