Search icon

CHILDREN FIRST, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
610549561
Plan Year:
2013
Number Of Participants:
76
Sponsors DBA Name:
FAMILY & CHILDREN'S PLACE, INC.
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
89
Sponsors DBA Name:
FAMILY & CHILDREN'S PLACE, INC.
Plan Year:
2011
Number Of Participants:
100
Sponsors DBA Name:
FAMILY & CHILDREN'S PLACE, INC.
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
105
Sponsors DBA Name:
FAMILY & CHILDREN'S PLACE
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
147
Sponsors Telephone Number:

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State