Name: | THE PRISONER'S HOPE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Oct 2013 (12 years ago) |
Organization Date: | 08 Oct 2013 (12 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Organization Number: | 0869017 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 11501 PLANTSIDE DRIVE SUITE 10, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Darryll D. Davis | President |
Name | Role |
---|---|
Darryll D. Davis | Director |
NORBERT E. HANCOCK | Director |
DARRYLL DAVIS | Director |
TIFFANY DAVIS | Director |
BROOK BROTZMAN | Director |
JERRY WOODCOX | Director |
MIKE SHRYOCK | Director |
Name | Role |
---|---|
NORBERT E. HANCOCK | Incorporator |
DARRYLL DAVIS | Incorporator |
Name | Role |
---|---|
DARRYLL D. DAVIS | Registered Agent |
Name | Action |
---|---|
PROCLAMATION OF THE WORD MINISTRY INC | Old Name |
Name | Status | Expiration Date |
---|---|---|
PATHWAYS TO HOPE | Active | 2029-04-10 |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Certificate of Assumed Name | 2024-04-10 |
Annual Report | 2024-03-20 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-08 |
Annual Report | 2021-02-14 |
Annual Report | 2020-03-19 |
Annual Report | 2019-05-02 |
Annual Report | 2018-07-30 |
Amendment | 2017-08-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7287617107 | 2020-04-14 | 0457 | PPP | 11501 PLANTSIDE DR, LOUISVILLE, KY, 40299-6334 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State