PLANNED PARENTHOOD OF KENTUCKY, INC.

Name: | PLANNED PARENTHOOD OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Jun 1951 (74 years ago) |
Organization Date: | 22 Jun 1951 (74 years ago) |
Last Annual Report: | 29 Apr 2013 (12 years ago) |
Organization Number: | 0041688 |
ZIP code: | 40203 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1025 S. 2ND. ST., LOUISVILLE, KY 40203 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MRS. HOUSTON BAKER | Director |
Sadhna True | Director |
Paulette Dubofsky | Director |
MRS. E. G. BARKER | Director |
MRS. WM. L. BURFORD | Director |
DeAngelo Crane | Director |
MRS. JOS. D. BURGE | Director |
MRS. NORMAN CUMMINS | Director |
Name | Role |
---|---|
KIM GREENE | Chairman |
Name | Role |
---|---|
BETTY COCKRUM | Registered Agent |
Name | Role |
---|---|
BETTY COCKRUM | CEO |
Name | Role |
---|---|
VIRGINIA W. BARKER | Incorporator |
EDITH B. TERRY | Incorporator |
JEAN BANDEIS TACHAU | Incorporator |
JEAN BRANDEIS TACHAU | Incorporator |
BARBARA L. BURFORD | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0001168 | Exempt Organization | Inactive | - | - | - | - | Louisville, JEFFERSON, KY |
Name | Action |
---|---|
PLANNED PARENTHOOD OF LOUISVILLE, INC. | Old Name |
PLANNED PARENTHOOD CENTER, INC. | Old Name |
FAMILY RELATIONS CENTER INCORPORATED | Old Name |
LOUISVILLE PLANNED PARENTHOOD CLINIC INCORPORATED | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-04-29 |
Registered Agent name/address change | 2013-04-29 |
Annual Report | 2012-04-19 |
Annual Report | 2011-07-06 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State