Search icon

CHILDREN FIRST, INC.

Company Details

Name: CHILDREN FIRST, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Apr 1991 (34 years ago)
Organization Date: 02 Apr 1991 (34 years ago)
Last Annual Report: 20 Jun 2000 (25 years ago)
Organization Number: 0284768
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 560 B S FOURTH ST, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FAMILY & CHILDREN'S PLACE FLEXIBLE BENEFITS CAFETERIA PLAN 2013 610549561 2014-10-15 FAMILY & CHILDREN FIRST, INC. 76
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1992-01-01
Business code 621420
Sponsor’s telephone number 5028933900
Plan sponsor’s DBA name FAMILY & CHILDREN'S PLACE, INC.
Plan sponsor’s mailing address P O BOX 3784, LOUISVILLE, KY, 402013784
Plan sponsor’s address 525 ZANE STREET, LOUISVILLE, KY, 40203

Number of participants as of the end of the plan year

Active participants 64

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing JACK MCQUADE
Valid signature Filed with authorized/valid electronic signature
FAMILY & CHILDREN'S PLACE FLEXIBLE BENEFITS CAFETERIA PLAN 2012 610549561 2013-10-09 FAMILY & CHILDREN FIRST, INC. 89
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1992-01-01
Business code 621420
Plan sponsor’s DBA name FAMILY & CHILDREN'S PLACE, INC.
Plan sponsor’s mailing address P O BOX 3784, LOUISVILLE, KY, 402013784
Plan sponsor’s address 525 ZANE STREET, LOUISVILLE, KY, 40203

Number of participants as of the end of the plan year

Active participants 76
Retired or separated participants receiving benefits 0

Signature of

Role Plan administrator
Date 2013-10-09
Name of individual signing JACK MCQUADE
Valid signature Filed with authorized/valid electronic signature
FAMILY & CHILDREN'S PLACE FLEXIBLE BENEFITS CAFETERIA PLAN 2011 610549561 2012-10-08 FAMILY & CHILDREN FIRST, INC. 100
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1992-01-01
Business code 621420
Sponsor’s telephone number 5028933900
Plan sponsor’s DBA name FAMILY & CHILDREN'S PLACE, INC.
Plan sponsor’s mailing address 2303 RIVER ROAD, SUITE 200, LOUISVILLE, KY, 40206
Plan sponsor’s address 2303 RIVER ROAD, SUITE 200, LOUISVILLE, KY, 40206

Plan administrator’s name and address

Administrator’s EIN 610549561
Plan administrator’s name FAMILY & CHILDREN FIRST, INC.
Plan administrator’s address 2303 RIVER ROAD, SUITE 200, LOUISVILLE, KY, 40206

Number of participants as of the end of the plan year

Active participants 88
Retired or separated participants receiving benefits 1

Signature of

Role Plan administrator
Date 2012-10-08
Name of individual signing JACK MCQUADE
Valid signature Filed with authorized/valid electronic signature
FAMILY & CHILDREN'S PLACE FLEXIBLE BENEFITS CAFETERIA PLAN 2010 610549561 2011-10-07 FAMILY & CHILDREN FIRST, INC. 105
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1992-01-01
Business code 621420
Sponsor’s telephone number 5028933900
Plan sponsor’s DBA name FAMILY & CHILDREN'S PLACE
Plan sponsor’s mailing address 2303 RIVER ROAD, SUITE 200, LOUISVILLE, KY, 40206
Plan sponsor’s address 2303 RIVER ROAD, SUITE 200, LOUISVILLE, KY, 40206

Plan administrator’s name and address

Administrator’s EIN 610549561
Plan administrator’s name FAMILY & CHILDREN FIRST, INC.
Plan administrator’s address 2303 RIVER ROAD, SUITE 200, LOUISVILLE, KY, 40206
Administrator’s telephone number 5028933900

Number of participants as of the end of the plan year

Active participants 100

Signature of

Role Plan administrator
Date 2011-10-07
Name of individual signing JACK MCQUADE
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN FOR FAMILY & CHILDREN FIRST, INC. 2009 610549561 2010-10-15 FAMILY & CHILDREN FIRST, INC. 147
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-07-01
Business code 624100
Sponsor’s telephone number 5028933900
Plan sponsor’s mailing address 2303 RIVER ROAD, LOUISVILLE, KY, 40206
Plan sponsor’s address 2303 RIVER ROAD, LOUISVILLE, KY, 40206

Plan administrator’s name and address

Administrator’s EIN 610549561
Plan administrator’s name FAMILY & CHILDREN FIRST, INC.
Plan administrator’s address 2303 RIVER ROAD, LOUISVILLE, KY, 40206
Administrator’s telephone number 5028933900

Number of participants as of the end of the plan year

Active participants 132
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 29
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 165
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 6

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing JACK MCQUADE
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
Kim M Allen Director
Jeffrey L Rosen Director
CHRISTIE SMITH Director
JOE ROEHRIG Director
Jean Tanner Kimberlin Director
GLENDA BRADSHAW Director

Secretary

Name Role
Richard Teuksbury Secretary

Incorporator

Name Role
JOE ROEHRIG Incorporator
CHRISTIE SMITH Incorporator

Registered Agent

Name Role
JOHN J. BLEIDT Registered Agent

President

Name Role
Donald W Giffen Jr. President

Vice President

Name Role
Jeff Rosen Vice President

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 2000-08-01
Annual Report 1999-10-14
Annual Report 1998-08-12
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Amendment 1992-06-12

Sources: Kentucky Secretary of State