Search icon

PROJECT 12 JOURNEY OF HOPE, INC.

Company Details

Name: PROJECT 12 JOURNEY OF HOPE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 21 May 2014 (11 years ago)
Organization Date: 21 May 2014 (11 years ago)
Last Annual Report: 27 Sep 2023 (2 years ago)
Organization Number: 0887910
ZIP code: 42167
City: Tompkinsville, T Ville
Primary County: Monroe County
Principal Office: 810 Celina RD, TOMPKINSVILLE, KY 42167
Place of Formation: KENTUCKY

Vice President

Name Role
Perry Hume Vice President

Director

Name Role
Perry Hume Director
Sonya LaRay Turner Director
Jonnie Beth Hammer Director
SONYA TURNER Director
ROGER DECKARD Director
JONNIE BETH HAMMER Director
TAMMY DODSON Director
LORETTA LYONS Director

Registered Agent

Name Role
SONYA TURNER Registered Agent

President

Name Role
Sonya LaRay Turner President
Jonnie Beth Hammer President

Incorporator

Name Role
SONYA TURNER Incorporator

Filings

Name File Date
Administrative Dissolution 2024-10-12
Principal Office Address Change 2023-09-27
Annual Report 2023-09-27
Annual Report 2022-06-30
Annual Report Amendment 2021-07-07
Annual Report 2021-06-30
Annual Report 2020-06-30
Annual Report 2019-04-18
Annual Report 2018-05-17
Annual Report 2017-06-18

Sources: Kentucky Secretary of State