Search icon

BINGHAM CHILD GUIDANCE CLINIC, INC.

Company Details

Name: BINGHAM CHILD GUIDANCE CLINIC, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Nov 1921 (104 years ago)
Organization Date: 17 Nov 1921 (104 years ago)
Last Annual Report: 19 May 2021 (4 years ago)
Organization Number: 0145240
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 200 E. CHESTNUT ST., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

President

Name Role
HENRY OTT President

Director

Name Role
DAUGHERTY MURPHY Director
BRAD LINCKS Director
LISA PATTERSON Director
REBECCA STUTSMAN Director
CUTHBERT THOMPSON Director
GROVER G. SALES Director
H. B. SCOTT Director
PETER TANGUAY Director
W. E. GARDNER Director
PHILIP BARBOUR Director

Registered Agent

Name Role
JENNIFER LE, MD Registered Agent

Incorporator

Name Role
H. B. SCOTT, MD Incorporator
GROVER G. SALES Incorporator
PHILIP F. BARBOUR Incorporator
CUTHBERT THOMAS Incorporator
W. E. GARDNER Incorporator

CEO

Name Role
JENNIFER FEILER LE, MD CEO

National Provider Identifier

NPI Number:
1225153307

Authorized Person:

Name:
MS. APRIL ROBERSON
Role:
SOCIAL WORKER
Phone:

Taxonomy:

Selected Taxonomy:
1041C0700X - Clinical Social Worker
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
610445838
Plan Year:
2009
Number Of Participants:
15
Sponsors Telephone Number:

Former Company Names

Name Action
CHILD GUIDANCE CLINIC OF LOUISVILLE JEFFERSON COUNTY Old Name
LOUISVILLE SOCIETY OF MENTAL HYGIENE Old Name
LOUISVILLE MENTAL HYGIENE CLINIC Old Name

Assumed Names

Name Status Expiration Date
BINGHAM CLINIC Inactive 2012-02-12

Filings

Name File Date
Dissolution 2022-05-11
Annual Report 2021-05-19
Annual Report 2020-04-29
Annual Report 2019-06-14
Registered Agent name/address change 2018-05-18

Sources: Kentucky Secretary of State