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 |
Name | Role |
---|---|
FRANKIE VANDERWEIR | Secretary |
Name | Role |
---|---|
JORNNA BADAGLIACEO | Chairman |
BETSY NOWLAND-CURRY | Chairman |
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 |
Name | Role |
---|---|
TERESA SCOTT | Signature |
SHIRLEY SCOTT | Signature |
Name | Role |
---|---|
TOM WILMES | Assistant Treasurer |
Name | Role |
---|---|
JANET STAPLETON | Incorporator |
EMILY KINNAIRD | Incorporator |
NANCY REEVES | Incorporator |
EMMA K. BLOUNT | Incorporator |
PATRICIA . WRIGHT | Incorporator |
Name | Role |
---|---|
MARGARET VERBLE | Treasurer |
Name | Role |
---|---|
SHIRLEY JONES | Registered Agent |
Name | Action |
---|---|
LEXINGTON PLANNED PARENTHOOD CENTER, INC. | Old Name |
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