Search icon

HOPE CULTURE, INC.

Company Details

Name: HOPE CULTURE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Sep 2012 (13 years ago)
Organization Date: 14 Sep 2012 (13 years ago)
Last Annual Report: 20 Jun 2019 (6 years ago)
Organization Number: 0838141
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 1860 MELLWOOD AVE, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Director

Name Role
CRAIG JOHNSON Director
TERREN ANDERSON Director
ED HUIE Director
Craig Johnson Director
Brandon Wolf Director
Jill Wilcox Director

Incorporator

Name Role
VINCE FARRELL Incorporator

Registered Agent

Name Role
CRAIG JOHNSON Registered Agent

President

Name Role
Craig Johnson President

Filings

Name File Date
Dissolution 2020-03-17
Annual Report 2019-06-20
Annual Report 2018-06-28
Annual Report 2017-06-28
Registered Agent name/address change 2017-05-10

Trademarks

Serial Number:
86655109
Mark:
HOPE CULTURE
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2015-06-08
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
HOPE CULTURE

Goods And Services

For:
Christian ministry services
First Use:
2012-09-20
International Classes:
045 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Tax Exempt

Employer Identification Number (EIN) :
46-0954046
Classification:
Religious Organization
Ruling Date:
2014-07
National Taxonomy Of Exempt Entities:
Religion-Related: Christianity
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Sources: Kentucky Secretary of State