Search icon

HOBA HOUSE COMMUNITY ARTS ORGANIZATION, INCORPORATED

Company Details

Name: HOBA HOUSE COMMUNITY ARTS ORGANIZATION, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Feb 2020 (5 years ago)
Organization Date: 18 Feb 2020 (5 years ago)
Last Annual Report: 10 Mar 2025 (3 months ago)
Organization Number: 1087755
Industry: Museums, Art Galleries and Botanical and Zoological Gardens
Number of Employees: Small (0-19)
ZIP code: 40111
City: Cloverport
Primary County: Breckinridge County
Principal Office: 242 CLOVERPORT SAND & GRAVEL RD, CLOVERPORT, KY 40111
Place of Formation: KENTUCKY

President

Name Role
JOSHUA HOFFMAN President

Director

Name Role
JOSHUA HOFFMAN Director
Lee Hoffman Director
ANNE HOFFMAN Director
ORION GRAUDICK Director
LAREN BADER Director
ANNA STEELE Director
AUSTIN LEE Director
CHANNEY WILLIAMS Director
JEAN BADER Director
MALCOLM BADER Director

Registered Agent

Name Role
LAUREN BADER Registered Agent

Secretary

Name Role
CHANNEY WILLIAMS Secretary

Treasurer

Name Role
LAUREN BADER Treasurer

Incorporator

Name Role
JOSHUA HOFFMAN Incorporator
LAREN BADER Incorporator

Assumed Names

Name Status Expiration Date
RIVER'S EDGE ART GALLERY Active 2028-03-10

Filings

Name File Date
Annual Report 2025-03-10
Annual Report 2024-04-09
Annual Report 2023-03-10
Certificate of Assumed Name 2023-03-10
Reinstatement 2022-04-08

Tax Exempt

Employer Identification Number (EIN) :
85-3918933
In Care Of Name:
% LAUREN BADER
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
2021-04
National Taxonomy Of Exempt Entities:
Arts, Culture and Humanities: Arts Education
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Sources: Kentucky Secretary of State