Search icon

PLANNED PARENTHOOD OF KENTUCKY, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PLANNED PARENTHOOD OF KENTUCKY INC. 403B PLAN 2013 610481704 2014-10-03 PLANNED PARENTHOOD OF KENTUCKY INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-09-01
Business code 621410
Sponsor’s telephone number 3176374395
Plan sponsor’s address 1025 S 2ND STREET, LOUISVILLE, KY, 40203

Signature of

Role Plan administrator
Date 2014-10-03
Name of individual signing SUZANNAH OVERHOLT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-10-03
Name of individual signing MELINDA BURNS
Valid signature Filed with authorized/valid electronic signature
PLANNED PARENTHOOD OF KENTUCKY INC. 403B PLAN 2012 610481704 2013-10-15 PLANNED PARENTHOOD OF KENTUCKY INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-12-22
Business code 621410
Sponsor’s telephone number 3176374395
Plan sponsor’s address 1025 S 2ND STREET, LOUISVILLE, KY, 40203

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing SUZANNAH OVERHOLT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-15
Name of individual signing MELINDA BURNS
Valid signature Filed with authorized/valid electronic signature
PLANNED PARENTHOOD OF KENTUCKY INC. 403B PLAN 2011 610481704 2012-09-17 PLANNED PARENTHOOD OF KENTUCKY INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-12-22
Business code 621410
Sponsor’s telephone number 5025842471
Plan sponsor’s address 1025 S 2ND STREET, LOUISVILLE, KY, 40203

Plan administrator’s name and address

Administrator’s EIN 610481704
Plan administrator’s name PLANNED PARENTHOOD OF KENTUCKY INC.
Plan administrator’s address 1025 S 2ND STREET, LOUISVILLE, KY, 40203
Administrator’s telephone number 5025842471

Signature of

Role Plan administrator
Date 2012-09-17
Name of individual signing PATTI STAUFFER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-09-17
Name of individual signing PATTI STAUFFER
Valid signature Filed with authorized/valid electronic signature
PLANNED PARENTHOOD OF KENTUCKY INC. 403B PLAN 2010 610481704 2011-09-19 PLANNED PARENTHOOD OF KENTUCKY INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-12-22
Business code 621410
Sponsor’s telephone number 5025842471
Plan sponsor’s address 1025 S 2ND ST., LOUISVILLE, KY, 40203

Plan administrator’s name and address

Administrator’s EIN 610481704
Plan administrator’s name PLANNED PARENTHOOD OF KENTUCKY INC.
Plan administrator’s address 1025 S 2ND ST., LOUISVILLE, KY, 40203
Administrator’s telephone number 5025842471

Signature of

Role Plan administrator
Date 2011-09-19
Name of individual signing RICK ROBBINS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-09-19
Name of individual signing RICK ROBBINS
Valid signature Filed with authorized/valid electronic signature
PLANNED PARENTHOOD OF KENTUCKY INC. 403B PLAN 2009 610481704 2010-10-12 PLANNED PARENTHOOD OF KENTUCKY INC. 29
Three-digit plan number (PN) 001
Effective date of plan 1980-12-22
Business code 621410
Sponsor’s telephone number 5025842471
Plan sponsor’s address 1025 S 2ND ST., LOUISVILLE, KY, 40203

Plan administrator’s name and address

Administrator’s EIN 610481704
Plan administrator’s name PLANNED PARENTHOOD OF KENTUCKY INC.
Plan administrator’s address 1025 S 2ND ST., LOUISVILLE, KY, 40203
Administrator’s telephone number 5025842471

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing SHIRLEY L JONES
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2010-10-12
Name of individual signing SHIRLEY L JONES
Valid signature Filed with incorrect/unrecognized electronic signature
PLANNED PARENTHOOD OF KENTUCKY INC. 403B PLAN 2009 610481704 2010-10-13 PLANNED PARENTHOOD OF KENTUCKY INC. 29
Three-digit plan number (PN) 001
Effective date of plan 1980-12-22
Business code 621410
Sponsor’s telephone number 5025842471
Plan sponsor’s address 1025 S 2ND ST., LOUISVILLE, KY, 40203

Plan administrator’s name and address

Administrator’s EIN 610481704
Plan administrator’s name PLANNED PARENTHOOD OF KENTUCKY INC.
Plan administrator’s address 1025 S 2ND ST., LOUISVILLE, KY, 40203
Administrator’s telephone number 5025842471

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing SHIRLEY L JONES
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2010-10-13
Name of individual signing SHIRLEY L JONES
Valid signature Filed with incorrect/unrecognized electronic signature
PLANNED PARENTHOOD OF KENTUCKY INC. 403B PLAN 2009 610481704 2010-10-14 PLANNED PARENTHOOD OF KENTUCKY INC. 29
Three-digit plan number (PN) 001
Effective date of plan 1980-12-22
Business code 621410
Sponsor’s telephone number 5025842471
Plan sponsor’s address 1025 S 2ND ST., LOUISVILLE, KY, 40203

Plan administrator’s name and address

Administrator’s EIN 610481704
Plan administrator’s name PLANNED PARENTHOOD OF KENTUCKY INC.
Plan administrator’s address 1025 S 2ND ST., LOUISVILLE, KY, 40203
Administrator’s telephone number 5025842471

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing RICK ROBBINS
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2010-10-14
Name of individual signing RICK ROBBINS
Valid signature Filed with incorrect/unrecognized electronic signature
PLANNED PARENTHOOD OF KENTUCKY INC. 403B PLAN 2009 610481704 2010-10-14 PLANNED PARENTHOOD OF KENTUCKY INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-12-22
Business code 621410
Sponsor’s telephone number 5025842471
Plan sponsor’s address 1025 S 2ND ST., LOUISVILLE, KY, 40203

Plan administrator’s name and address

Administrator’s EIN 610481704
Plan administrator’s name PLANNED PARENTHOOD OF KENTUCKY INC.
Plan administrator’s address 1025 S 2ND ST., LOUISVILLE, KY, 40203
Administrator’s telephone number 5025842471

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing RICK ROBBINS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-14
Name of individual signing RICK ROBBINS
Valid signature Filed with authorized/valid electronic signature
PLANNED PARENTHOOD OF KENTUCKY INC. 403B PLAN 2009 610481704 2010-10-14 PLANNED PARENTHOOD OF KENTUCKY INC. 29
Three-digit plan number (PN) 001
Effective date of plan 1980-12-22
Business code 621410
Sponsor’s telephone number 5025842471
Plan sponsor’s address 1025 S 2ND ST., LOUISVILLE, KY, 40203

Plan administrator’s name and address

Administrator’s EIN 610481704
Plan administrator’s name PLANNED PARENTHOOD OF KENTUCKY INC.
Plan administrator’s address 1025 S 2ND ST., LOUISVILLE, KY, 40203
Administrator’s telephone number 5025842471

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing RICK ROBBINS
Valid signature Filed with incorrect/unrecognized electronic signature

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

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
Annual Report 2010-03-22
Annual Report 2009-06-11
Annual Report 2008-06-24
Amendment 2008-01-04
Annual Report 2007-05-01

Sources: Kentucky Secretary of State