Search icon

HOPE'S EMBRACE, INC.

Company Details

Name: HOPE'S EMBRACE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Nov 2016 (8 years ago)
Organization Date: 16 Nov 2016 (8 years ago)
Last Annual Report: 14 May 2024 (a year ago)
Organization Number: 0968279
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 138 BAYBROOK CIRCLE, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SUMKEKZRCE27 2023-02-09 138 BAYBROOK CIR, NICHOLASVILLE, KY, 40356, 7106, USA 138 BAYBROOK CIR, NICHOLASVILLE, KY, 40356, 7106, USA

Business Information

Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2022-01-12
Initial Registration Date 2021-03-11
Entity Start Date 2016-11-16
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 812990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RENEE E BASHAM
Address 138 BAYBROOK CIRCLE, NICHOLASVILLE, KY, 40356, USA
Government Business
Title PRIMARY POC
Name RENEE E BASHAM
Address 138 BAYBROOK CIRCLE, NICHOLASVILLE, KY, 40356, USA
Past Performance Information not Available

Treasurer

Name Role
Dusti Brady Treasurer

Director

Name Role
Dusti Brady Director
Kimberly Hubbard Director
Naomi Elliott Director
Renee E Basham Director
RENEE BASHAM Director
CINDY FAWCETT Director
ANNA CHAMBERLAIN Director
CAROL FOY Director

Registered Agent

Name Role
RENEE BASHAM Registered Agent

Officer

Name Role
Renee E Basham Officer
Kimberly Hubbard Officer

Incorporator

Name Role
RENEE BASHAM Incorporator

Filings

Name File Date
Registered Agent name/address change 2025-03-01
Annual Report 2024-05-14
Annual Report 2023-05-11
Annual Report 2022-03-09
Annual Report 2021-05-12
Annual Report 2020-06-09
Annual Report 2019-06-12
Registered Agent name/address change 2018-07-01
Principal Office Address Change 2018-07-01
Annual Report 2018-07-01

Sources: Kentucky Secretary of State