Search icon

KENTUCKY CENTER FOR SPECIAL CHILDREN SERVICES, INC.

Company Details

Name: KENTUCKY CENTER FOR SPECIAL CHILDREN SERVICES, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Non-profit
Legal type: Kentucky Corporation
Status: Active
Standing: Good
File Date: 08 May 1969 (56 years ago)
Organization Date: 08 May 1969 (56 years ago)
Last Annual Report: 02 Jul 2024 (7 months ago)
Organization Number: 0032533
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40223
Primary County: Jefferson
Principal Office: 13101 EASTPOINT PARK BLVD, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KENTUCKY CENTER FOR SPECIAL CHILDREN SERVICES CBS BENEFIT PLAN 2023 610680753 2024-12-30 KENTUCKY CENTER FOR SPECIAL CHILDREN SERVICES 10
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 611000
Sponsor’s telephone number 5022531293
Plan sponsor’s address 13101 EASTPOINT PARK BLVD, LOUISVILLE, KY, 40223

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
KENTUCKY CENTER FOR SPECIAL CHILDREN SERVICES CBS BENEFIT PLAN 2022 610680753 2023-12-27 KENTUCKY CENTER FOR SPECIAL CHILDREN SERVICES 10
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 611000
Sponsor’s telephone number 5022531293
Plan sponsor’s address 13101 EASTPOINT PARK BLVD, LOUISVILLE, KY, 40223

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
KENTUCKY CENTER FOR SPECIAL CHILDREN SERVICES CBS BENEFIT PLAN 2021 610680753 2022-12-29 KENTUCKY CENTER FOR SPECIAL CHILDREN SERVICES 12
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 611000
Sponsor’s telephone number 5022531293
Plan sponsor’s address 13101 EASTPOINT PARK BLVD, LOUISVILLE, KY, 40223

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
KENTUCKY CENTER FOR SPECIAL CHILDREN SERVICES CBS BENEFIT PLAN 2020 610680753 2021-12-14 KENTUCKY CENTER FOR SPECIAL CHILDREN SERVICES 10
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 611000
Sponsor’s telephone number 5022531293
Plan sponsor’s address 13101 EASTPOINT PARK BLVD, LOUISVILLE, KY, 40223

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
KENTUCKY CENTER FOR SPECIAL CHILDREN SERVICES CBS BENEFIT PLAN 2019 610680753 2020-12-23 KENTUCKY CENTER FOR SPECIAL CHILDREN SERVICES 9
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 611000
Sponsor’s telephone number 5022531293
Plan sponsor’s address 13101 EASTPOINT PARK BLVD, LOUISVILLE, KY, 40223

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Incorporator

Name Role
ROBERT K. LARRABEE Incorporator
KATHERINE H. GRAUMAN Incorporator
ASHER S. TULLIS Incorporator
ASHAR S. TULLIS Incorporator

President

Name Role
Chase Porter President

Vice President

Name Role
ANNE GREGORY Vice President

Director

Name Role
KATHERINE H. GRAUMAN Director
MARILYN NATHANSON Director
JULEA LAWSON Director
Harry Webster Director
Aneesah Nu'Man Director
Sarah Hardesty Director
Coy Travis Director
Stuart Baird Director
Mary Horvath Director
Lucy Spalding Director

Registered Agent

Name Role
LORI WILSON Registered Agent

Former Company Names

Name Action
LOUISVILLE SCHOOL FOR AUTISTIC CHILDREN, INC. Old Name

Assumed Names

Name Status Expiration Date
CARRIAGE HOUSE FOR CHILDREN Active 2029-07-02
CARRIAGE HOUSE FOR KIDS Inactive 2029-06-25
CARRIAGE HOUSE EDUCATIONAL SERVICES Inactive 2015-01-27
CARRIAGE HOUSE EDUCATIONAL SERVICES AND PRESCHOOL Inactive 2011-08-16
CARRIAGE HOUSE CONSULTING SERVICES Inactive 2003-07-15

Filings

Name File Date
Certificate of Assumed Name 2024-07-02
Certificate of Withdrawal of Assumed Name 2024-07-02
Annual Report 2024-07-02
Certificate of Assumed Name 2024-06-25
Annual Report 2023-05-26
Annual Report 2022-06-27
Annual Report 2021-06-22
Annual Report 2020-05-27
Name Renewal 2019-08-20
Annual Report 2019-06-03

Date of last update: 06 Feb 2025

Sources: Kentucky Secretary of State