Search icon

PLANNED PARENTHOOD OF KENTUCKY, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Director

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

Chairman

Name Role
KIM GREENE Chairman

Registered Agent

Name Role
BETTY COCKRUM Registered Agent

CEO

Name Role
BETTY COCKRUM CEO

Incorporator

Name Role
VIRGINIA W. BARKER Incorporator
EDITH B. TERRY Incorporator
JEAN BANDEIS TACHAU Incorporator
JEAN BRANDEIS TACHAU Incorporator
BARBARA L. BURFORD Incorporator

Form 5500 Series

Employer Identification Number (EIN):
610481704
Plan Year:
2013
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
29
Sponsors Telephone Number:

Licenses

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

Former Company Names

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

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State