Search icon

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

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 (a month 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

Secretary

Name Role
Christa Gambert Secretary

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
James Brown Director
L. G. BASKETT Director
J. G. THORNBURG, JR. Director
MRS. LOUISE CLUTE Director

Incorporator

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

Registered Agent

Name Role
LISA CAMPBELL Registered Agent

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 Withdrawal of Assumed Name 2024-07-24
Certificate of Assumed Name 2024-07-24
Certificate of Assumed Name 2024-06-14
Annual Report 2024-03-12
Registered Agent name/address change 2023-04-20
Annual Report 2023-04-20
Annual Report 2022-03-09
Annual Report 2021-02-09
Registered Agent name/address change 2021-02-09

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-0492378 Corporation Unconditional Exemption 982 EASTERN PARKWAY, LOUISVILLE, KY, 40217-1566 1959-06
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
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)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-06
Asset 5,000,000 to 9,999,999
Income 5,000,000 to 9,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 8118521
Income Amount 6620570
Form 990 Revenue Amount 4230655
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name CEREBRAL PALSY KIDS CENTER INC
EIN 61-0492378
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name CEREBRAL PALSY KIDS CENTER INC
EIN 61-0492378
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name CEREBRAL PALSY KIDS CENTER INC
EIN 61-0492378
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name CEREBRAL PALSY KIDS CENTER INC
EIN 61-0492378
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name CEREBRAL PALSY KIDS CENTER INC
EIN 61-0492378
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name CEREBRAL PALSY KIDS CENTER INC
EIN 61-0492378
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name CEREBRAL PALSY KIDS CENTER INC
EIN 61-0492378
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name CEREBRAL PALSY KIDS CENTER INC
EIN 61-0492378
Tax Period 201606
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4454297003 2020-04-03 0457 PPP 982 EASTERN PARKWAY, LOUISVILLE, KY, 40217-1501
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 670000
Loan Approval Amount (current) 670000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40217-1501
Project Congressional District KY-03
Number of Employees 55
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 675561.92
Forgiveness Paid Date 2021-02-11

Sources: Kentucky Secretary of State