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 (2 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIFE PLAN OF KENTUCKY 401(K) PLAN 2023 453567607 2024-09-19 LIFE PLAN OF KENTUCKY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 525920
Sponsor’s telephone number 8595232323
Plan sponsor’s address 230 LEXINGTON GREEN CIR. STE. 120, LEXINGTON, KY, 40503
LIFE PLAN OF KENTUCKY 401(K) PLAN 2022 453567607 2023-10-12 LIFE PLAN OF KENTUCKY, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 525920
Sponsor’s telephone number 8595232323
Plan sponsor’s address 230 LEXINGTON GREEN CIRCLE, LEXINGTON, KY, 40503

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

Former Company Names

Name Action
LIFE PLAN OF KENTUCKY, INC. Type Conversion

Filings

Name File Date
Annual Report 2025-02-20
Registered Agent name/address change 2024-04-29
Annual Report 2024-04-29
Annual Report 2023-05-24
Annual Report 2022-05-17
Annual Report 2021-02-12
Annual Report 2020-04-27
Principal Office Address Change 2019-06-21
Annual Report 2019-06-21
Registered Agent name/address change 2019-06-21

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
45-3567607 Corporation Unconditional Exemption 230 LEXINGTON GREEN CIRCLE, LEXINGTON, KY, 40503-9002 2012-08
In Care of Name % KAREN L PERCH
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
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)
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2023-12
Asset 500,000 to 999,999
Income 500,000 to 999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 893816
Income Amount 621123
Form 990 Revenue Amount 621123
National Taxonomy of Exempt Entities Human Services: Human Services N.E.C.
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_45-3567607_LIFEPLANOFKENTUCKYINC_12012011_01.tif

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name LIFE PLAN OF KENTUCKY INC
EIN 45-3567607
Tax Period 202212
Filing Type E
Return Type 990T
File View File
Organization Name LIFE PLAN OF KENTUCKY INC
EIN 45-3567607
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name LIFE PLAN OF KENTUCKY INC
EIN 45-3567607
Tax Period 202112
Filing Type E
Return Type 990T
File View File
Organization Name LIFE PLAN OF KENTUCKY INC
EIN 45-3567607
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name LIFE PLAN OF KENTUCKY INC
EIN 45-3567607
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name LIFE PLAN OF KENTUCKY INC
EIN 45-3567607
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name LIFE PLAN OF KENTUCKY INC
EIN 45-3567607
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name LIFE PLAN OF KENTUCKY INC
EIN 45-3567607
Tax Period 201712
Filing Type E
Return Type 990EZ
File View File
Organization Name LIFE PLAN OF KENTUCKY INC
EIN 45-3567607
Tax Period 201612
Filing Type E
Return Type 990EZ
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4550137208 2020-04-27 0457 PPP 230 LEXINGTON GREEN CIR Suite 120, LEXINGTON, KY, 40503-3319
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33000
Loan Approval Amount (current) 33000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27195
Servicing Lender Name Bank of the Bluegrass & Trust Company
Servicing Lender Address 101 E High St, LEXINGTON, KY, 40507-1407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-3319
Project Congressional District KY-06
Number of Employees 4
NAICS code 523991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27195
Originating Lender Name Bank of the Bluegrass & Trust Company
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33174.49
Forgiveness Paid Date 2020-11-12

Sources: Kentucky Secretary of State