Search icon

CEREBRAL PALSY K.I.D.S. CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CEREBRAL PALSY K.I.D.S. CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Mar 1958 (67 years ago)
Organization Date: 11 Mar 1958 (67 years ago)
Last Annual Report: 19 Mar 2025 (4 months ago)
Organization Number: 0053002
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40217
City: Louisville, Parkway Village, Parkway Vlg
Primary County: Jefferson County
Principal Office: 982 EASTERN PARKWAY, LOUISVILLE, KY 40217
Place of Formation: KENTUCKY

President

Name Role
Ben Gries President

Vice President

Name Role
Gregory Reinhardt Vice President

Treasurer

Name Role
James R Greulich Treasurer

Director

Name Role
Ron Lehocky Director
Kenny Moyer Director
David Ernstberger Director
L. G. BASKETT Director
J. G. THORNBURG, JR. Director
MRS. LOUISE CLUTE Director
James Brown Director

Incorporator

Name Role
J. G. THORNBURY, JR. Incorporator
L. G. BASKETT Incorporator
MRS. LOUISE CLUTE Incorporator

Secretary

Name Role
Christa Gambert Secretary

Registered Agent

Name Role
LISA CAMPBELL Registered Agent

National Provider Identifier

NPI Number:
1851450464
Certification Date:
2024-11-21

Authorized Person:

Name:
BRITTANY LUTKE
Role:
EXECUTIVE DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
235Z00000X - Speech-Language Pathologist
Is Primary:
No
Selected Taxonomy:
103TC2200X - Clinical Child & Adolescent Psychologist
Is Primary:
No
Selected Taxonomy:
207XP3100X - Pediatric Orthopaedic Surgery Physician
Is Primary:
No
Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
No
Selected Taxonomy:
225X00000X - Occupational Therapist
Is Primary:
No
Selected Taxonomy:
261QH0100X - Health Service Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
5026351147

Form 5500 Series

Employer Identification Number (EIN):
610492378
Plan Year:
2023
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 EXE0002843 Exempt Organization Active - - - - Louisville, JEFFERSON, KY
Department of Charitable Gaming ORG0001311 Organization Inactive - - - 2023-05-18 Louisville, JEFFERSON, KY

Former Company Names

Name Action
UNITED CEREBRAL PALSY OF GREATER LOUISVILLE, INC. Old Name
LOUISVILLE PEDIATRIC THERAPY CENTER, INC. Merger

Assumed Names

Name Status Expiration Date
THE KIDS CENTER FOR PEDIATRIC THERAPIES Inactive 2029-06-14
KIDS CENTER FOR PEDIATRIC THERAPIES Inactive 2024-02-04

Filings

Name File Date
Annual Report 2025-03-19
Certificate of Assumed Name 2024-07-24
Certificate of Withdrawal of Assumed Name 2024-07-24
Certificate of Assumed Name 2024-06-14
Annual Report 2024-03-12

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
670000.00
Total Face Value Of Loan:
670000.00

Trademarks

Serial Number:
98664751
Mark:
KIDS CENTER FOR PEDIATRIC THERAPIES
Status:
PUBLICATION/ISSUE REVIEW COMPLETE
Mark Type:
SERVICE MARK
Application Filing Date:
2024-07-24
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
KIDS CENTER FOR PEDIATRIC THERAPIES

Goods And Services

For:
Physical therapy, speech and language therapy, occupational therapy, and nutrition therapy
First Use:
2016-07-01
International Classes:
044 - Primary Class
Class Status:
Active

Tax Exempt

Employer Identification Number (EIN) :
61-0492378
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Ruling Date:
1959-06
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Jobs Reported:
65
Initial Approval Amount:
$670,000
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$670,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$678,058.36
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $670,000
Jobs Reported:
55
Initial Approval Amount:
$670,000
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$670,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$675,561.92
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $670,000

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State