Search icon

PARTNERSHIP FOR PHILANTHROPIC PLANNING OF KENTUCKIANA , INC.

Company Details

Name: PARTNERSHIP FOR PHILANTHROPIC PLANNING OF KENTUCKIANA , INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Nov 1995 (29 years ago)
Organization Date: 06 Nov 1995 (29 years ago)
Last Annual Report: 03 Mar 2025 (a month ago)
Organization Number: 0407545
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40269
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: CHARITABLE GIFT PLANNERS OF KENTUCKIANA, PO BOX 99343, LOUISVILLE, KY 40269
Place of Formation: KENTUCKY

Secretary

Name Role
Lisa Sanford Secretary

Director

Name Role
Megan Stith Director
Beth Denham Director
Melanie Douglas Director
Adam Fields Director
DAVID K. BOHANNON Director
Kate Biagi-Rickert Director
THEODORE L. MERHOFF Director
Andrea Stevens Director
RONALD D. BECK Director
ROBIN OLDHAM Director

Registered Agent

Name Role
CHARITABLE GIFT PLANNERS OF KENTUCKIANA Registered Agent

Officer

Name Role
David DeWitt Officer

Treasurer

Name Role
Rick Reeve Treasurer

President

Name Role
Kathryn Sides President

Vice President

Name Role
Shannon Kisselbaugh Vice President

Incorporator

Name Role
THEODORE L. MERHOFF Incorporator

Former Company Names

Name Action
KENTUCKY PLANNED GIVING COUNCIL, INC. Old Name

Assumed Names

Name Status Expiration Date
CHARITABLE GIFT PLANNERS OF KENTUCKIANA Inactive 2022-08-22

Filings

Name File Date
Annual Report 2025-03-03
Annual Report 2024-01-03
Annual Report 2023-04-05
Registered Agent name/address change 2022-06-29
Annual Report 2022-06-29
Principal Office Address Change 2022-06-29
Annual Report 2021-01-25
Annual Report 2020-02-27
Annual Report 2019-04-25
Annual Report 2018-06-05

Sources: Kentucky Secretary of State