Name: | HAND OF HOPE, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 05 Oct 2012 (12 years ago) |
Organization Date: | 05 Oct 2012 (12 years ago) |
Last Annual Report: | 28 Apr 2021 (4 years ago) |
Organization Number: | 0839859 |
ZIP code: | 41101 |
Primary County: | Boyd |
Principal Office: | 2150 CARTER AVENUE, ASHLAND, KY 41101 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
SHERRY L. VERNIER | Registered Agent |
Name | Role |
---|---|
Sherry L Vernier | President |
Name | Role |
---|---|
Sherry L Vernier | Director |
Name | Role |
---|---|
PAUL R. VERNIER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-04-28 |
Annual Report | 2020-01-15 |
Registered Agent name/address change | 2019-04-29 |
Principal Office Address Change | 2019-04-29 |
Annual Report | 2019-04-29 |
Annual Report | 2018-05-10 |
Annual Report | 2017-05-13 |
Annual Report | 2016-03-24 |
Annual Report | 2015-05-07 |
Date of last update: 16 Jan 2025
Sources: Kentucky Secretary of State