Search icon

LIFE PLAN OF KENTUCKY, INC.

Company Details

Name: LIFE PLAN OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Sep 2011 (14 years ago)
Organization Date: 30 Sep 2011 (14 years ago)
Last Annual Report: 20 Feb 2025 (3 months ago)
Organization Number: 0801670
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 230 LEXINGTON GREEN CIR STE 120, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Director

Name Role
JEFF YUSSMAN Director
KRISTIE FEAR Director
STEFAN HENDRICKSON Director
KATIE FINNELL Director
TRACI BREWER Director
RACHAEL JONES Director
JAMES C. EVANS Director
JERRY JOHNSON Director
STELLA SMITH Director
CAROLYN WHEELER Director

Registered Agent

Name Role
JOSHUA T. FAIN Registered Agent

President

Name Role
TINA SCOTT President

Secretary

Name Role
JENNIFER GILMORE Secretary

Treasurer

Name Role
CAMERON HAMILTON Treasurer

Vice President

Name Role
JASON LEE Vice President

Incorporator

Name Role
KRISTY STAMBAUGH Incorporator

Form 5500 Series

Employer Identification Number (EIN):
453567607
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:

Former Company Names

Name Action
LIFE PLAN OF KENTUCKY, INC. Type Conversion

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-04-29
Registered Agent name/address change 2024-04-29
Annual Report 2023-05-24
Annual Report 2022-05-17

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33000.00
Total Face Value Of Loan:
33000.00

Tax Exempt

Employer Identification Number (EIN) :
45-3567607
In Care Of Name:
% KAREN L PERCH
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Ruling Date:
2012-08
National Taxonomy Of Exempt Entities:
Human Services: Human Services N.E.C.
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33000
Current Approval Amount:
33000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33174.49

Sources: Kentucky Secretary of State