Search icon

HANNAH'S CARE PACKAGES, INC.

Company Details

Name: HANNAH'S CARE PACKAGES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 11 Feb 2016 (9 years ago)
Organization Date: 11 Feb 2016 (9 years ago)
Last Annual Report: 02 Mar 2021 (4 years ago)
Organization Number: 0944026
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 1605 SPEEDWELL RD, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Director

Name Role
KESLEY DYER Director
BRAD SNYDER Director
SHAWNNA SMITH Director
JULIA ALLEN Director
Joshua Newton Director
RICHARD CONAWAY Director
BRIAN MILLER Director

Registered Agent

Name Role
JESSICA BALL Registered Agent

Incorporator

Name Role
JESSICA BALL Incorporator

President

Name Role
Jessica Ball President

Treasurer

Name Role
ELIZABETH CARPENTER Treasurer

Vice President

Name Role
TRACY NESTMAN Vice President

Filings

Name File Date
Administrative Dissolution 2022-10-04
Registered Agent name/address change 2021-03-02
Annual Report 2021-03-02
Annual Report 2020-08-17
Annual Report 2019-05-16

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
4000.00
Total Face Value Of Loan:
4000.00

Sources: Kentucky Secretary of State