Search icon

PLANNED PARENTHOOD OF THE BLUEGRASS, INC.

Company Details

Name: PLANNED PARENTHOOD OF THE BLUEGRASS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Dec 1966 (58 years ago)
Organization Date: 06 Dec 1966 (58 years ago)
Last Annual Report: 07 Aug 2007 (18 years ago)
Organization Number: 0031137
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 508 W. SECOND ST., LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Secretary

Name Role
FRANKIE VANDERWEIR Secretary

Chairman

Name Role
JORNNA BADAGLIACEO Chairman
BETSY NOWLAND-CURRY Chairman

Director

Name Role
DAVE BOWMAN Director
PAM MILLER Director
ALICIA SNEED Director
JANET STAPLETON Director
PATRICIA C. WRIGHT Director
EMILY KINNAIRD Director
CYNTHIA COLE Director
NANCY REEVES Director

Signature

Name Role
TERESA SCOTT Signature
SHIRLEY SCOTT Signature

Assistant Treasurer

Name Role
TOM WILMES Assistant Treasurer

Incorporator

Name Role
JANET STAPLETON Incorporator
EMILY KINNAIRD Incorporator
NANCY REEVES Incorporator
EMMA K. BLOUNT Incorporator
PATRICIA . WRIGHT Incorporator

Treasurer

Name Role
MARGARET VERBLE Treasurer

Registered Agent

Name Role
SHIRLEY JONES Registered Agent

Former Company Names

Name Action
LEXINGTON PLANNED PARENTHOOD CENTER, INC. Old Name

Filings

Name File Date
Dissolution 2008-01-04
Annual Report 2007-08-07
Statement of Change 2007-08-07
Annual Report 2006-05-25
Statement of Change 2005-08-23
Annual Report 2005-05-17
Annual Report 2003-10-21
Amendment 2002-10-24
Amendment 2002-10-24
Annual Report 2002-06-17

Sources: Kentucky Secretary of State