Search icon

THE FAMILY PLACE: A CHILD ABUSE TREATMENT AGENCY, INC.

Company Details

Name: THE FAMILY PLACE: A CHILD ABUSE TREATMENT AGENCY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Apr 1981 (44 years ago)
Organization Date: 17 Apr 1981 (44 years ago)
Last Annual Report: 25 Feb 2008 (17 years ago)
Organization Number: 0155568
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 1800 NEVILLE DRIVE, LOUISVILLE, KY 40216
Place of Formation: KENTUCKY

Director

Name Role
JAMES F. MALONE Director
JEANNE B. FRANK Director
MINX AUERBACH Director
GARY THOMPSON Director
MARY EAVES Director
EDITH MARTEL Director

Incorporator

Name Role
JAMES F. MALONE Incorporator
MINX AUERBACH Incorporator
JEANNE B. FRANK Incorporator

Treasurer

Name Role
EDITH MARTEL Treasurer

Secretary

Name Role
EDITH MARTEL Secretary

Chairman

Name Role
GARY THOMPSON Chairman

Signature

Name Role
PAM HELMS Signature

Vice President

Name Role
MARY EAVES Vice President

Registered Agent

Name Role
PAMELA L HELMS Registered Agent

Former Company Names

Name Action
FAMILY & CHILDREN FIRST, INC. Old Name
THE FAMILY PLACE: A CHILD ABUSE TREATMENT AGENCY, INC. Merger
FAMILY AND CHILDREN'S COUNSELING CENTERS, INC. Old Name
PROJECT FIND, INC. Old Name
CHILDREN FIRST, INC. Merger
FAMILY AND CHILDREN'S AGENCY, INC. Old Name
JEFFERSON COUNTY CHILD ABUSE AUTHORITY, INC. Old Name
CHILD ADVOCACY CENTER, INC. Old Name
TRAVELERS AID SOCIETY OF LOUISVILLE, KENTUCKY Merger

Filings

Name File Date
Annual Report 2008-02-25
Annual Report 2007-03-30
Annual Report 2006-03-17
Annual Report 2005-04-08
Statement of Change 2005-01-11
Principal Office Address Change 2005-01-11
Annual Report 2003-07-22
Statement of Change 2003-04-15
Annual Report 2002-06-14
Annual Report 2001-05-16

Sources: Kentucky Secretary of State