Name: | Hope Foundation Corporation |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 17 Nov 2017 (7 years ago) |
Organization Date: | 17 Nov 2017 (7 years ago) |
Last Annual Report: | 12 Jun 2019 (6 years ago) |
Organization Number: | 1002797 |
ZIP code: | 42001 |
Primary County: | McCracken |
Principal Office: | 328 N 8TH ST, APT C, PADUCAH, KY 42001 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TREY STREETMAN | Registered Agent |
Trey Streetman | Registered Agent |
Name | Role |
---|---|
Trey Streetman | Vice Chairman |
Joyce Merryman Kemp | Vice Chairman |
Name | Role |
---|---|
Brandon R Benson | President |
Name | Role |
---|---|
Trey Streetman | Secretary |
Name | Role |
---|---|
Trey Streetman | Treasurer |
Name | Role |
---|---|
Brandon R Benson | Director |
Trey Streetman | Director |
Joyce Merryman Kemp | Director |
Trey Streetman | Director |
Timothy N Massey | Director |
Joyce M Kemp | Director |
Name | Role |
---|---|
Trey Streetman | Incorporator |
Name | File Date |
---|---|
Dissolution | 2019-09-09 |
Annual Report Return | 2019-07-18 |
Principal Office Address Change | 2019-06-12 |
Annual Report | 2019-06-12 |
Annual Report Amendment | 2018-05-20 |
Principal Office Address Change | 2018-02-20 |
Registered Agent name/address change | 2018-02-20 |
Annual Report | 2018-01-22 |
Date of last update: 20 Nov 2024
Sources: Kentucky Secretary of State