Search icon

REDEEMING HOPE, INC.

Company Details

Name: REDEEMING HOPE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Oct 2022 (3 years ago)
Organization Date: 05 Oct 2022 (3 years ago)
Last Annual Report: 06 Mar 2025 (a month ago)
Organization Number: 1234967
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 100 WHISPERING WOODS DRIVE, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WQG1JKD77FA3 2025-03-05 100 WHISPERING WOODS DR, RICHMOND, KY, 40475, 2268, USA 100 WHISPERING WOODS DR, RICHMOND, KY, 40475, 2268, USA

Business Information

URL https://redeeminghopeky.org/
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2024-03-07
Initial Registration Date 2024-03-05
Entity Start Date 2022-10-05
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ZINNIA HENSLEY
Role VICE PRESIDENT
Address 100 WHISPERING WOODS DR, RICHMOND, KY, 40475, USA
Government Business
Title PRIMARY POC
Name ZINNIA HENSLEY
Role VICE PRESIDENT
Address 100 WHISPERING WOODS DR, RICHMOND, KY, 40475, USA
Past Performance Information not Available

President

Name Role
LISA FOSTER President

Vice President

Name Role
ZINNIA HENSLEY Vice President

Treasurer

Name Role
KARA BAUGHMAN Treasurer

Director

Name Role
SHANNA SHARBER Director
JENNIFER ROSE Director
LINDA BLACKBURN Director
KARA BAUGHMAN Director
BIANCA COLLINS Director
ZINNIA HENSLEY Director
LISA FOSTER Director
LILY WEDDLE Director
TALIA MAY Director

Incorporator

Name Role
BIANCA COLLINS Incorporator
ZINNIA HENSLEY Incorporator

Registered Agent

Name Role
LISA FOSTER Registered Agent

Assumed Names

Name Status Expiration Date
REDEEMING HOPE THERAPEUTIC FOSTER HOME Active 2029-03-26

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-03-26
Certificate of Assumed Name 2024-03-26
Registered Agent name/address change 2023-07-12
Principal Office Address Change 2023-07-12
Annual Report Amendment 2023-07-12
Annual Report 2023-02-28
Annual Report 2022-11-16
Registered Agent name/address change 2022-11-16
Principal Office Address Change 2022-11-16

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
92-0953834 Corporation Unconditional Exemption 100 WHISPERING WOODS DR, RICHMOND, KY, 40475-2268 2023-01
In Care of Name % BIANCA COLLINS
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 25,000 to 99,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 70674
Income Amount 81747
Form 990 Revenue Amount 81747
National Taxonomy of Exempt Entities Human Services: Victims' Services
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name REDEEMING HOPE INC
EIN 92-0953834
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4110 EQUESTRIAN WAY, RICHMOND, KY, 40475, US
Principal Officer's Name JAMI ARNOLD
Principal Officer's Address 4110 EQUESTRIAN WAY, RICHMOND, KY, 40475, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name REDEEMING HOPE INC
EIN 92-0953834
Tax Period 202312
Filing Type E
Return Type 990EZ
File View File

Sources: Kentucky Secretary of State