Name: | CONVOY OF HOPE, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Aug 2019 (6 years ago) |
Authority Date: | 06 Aug 2019 (6 years ago) |
Last Annual Report: | 17 Jun 2024 (10 months ago) |
Organization Number: | 1067296 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 1 CONVOY DRIVE, SPRINGFIELD, MO 65802 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
KREGG HOOD | Treasurer |
Name | Role |
---|---|
HAL DONALDSON | President |
Name | Role |
---|---|
TELVIN JEFFRIES | Secretary |
Name | Role |
---|---|
KEITH BOUCHER | Vice President |
Name | Role |
---|---|
HAL DONALDSON | Officer |
DAVID ARMOUR | Officer |
Name | Role |
---|---|
AARON COLE | Director |
COURT DURKALSKI | Director |
TELVIN JEFFRIES | Director |
BRAD TRASK | Director |
DOMINICK GARCIA | Director |
Name | Role |
---|---|
CAPITOL CORPORATE SERVICES, INC. | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-17 |
Registered Agent name/address change | 2024-04-18 |
Annual Report | 2023-06-01 |
Registered Agent name/address change | 2023-06-01 |
Principal Office Address Change | 2022-04-25 |
Annual Report | 2022-04-25 |
Annual Report | 2021-05-26 |
Registered Agent name/address change | 2021-04-06 |
Annual Report | 2020-05-28 |
Application for Certificate of Authority(Corp) | 2019-08-06 |
Sources: Kentucky Secretary of State