Search icon

Plan Ahead Smiles Program, Inc.

Company Details

Name: Plan Ahead Smiles Program, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Nov 2016 (8 years ago)
Organization Date: 22 Nov 2016 (8 years ago)
Last Annual Report: 11 Jun 2024 (10 months ago)
Organization Number: 0968878
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 175 GOSHEN CHURCH NORTH ROAD, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

Registered Agent

Name Role
JENNIFER COURTNEY Registered Agent
Daniela Noack Registered Agent

President

Name Role
Tracy L Laughner President

Director

Name Role
Daniela Noack Director
Raedean Kramer Director
Michelle Pemberton Director
Robin Jennings Director
James Sears Director
Sarah Sears Director

Incorporator

Name Role
Tracy L Laughner Incorporator

Treasurer

Name Role
Jennifer Courtney Treasurer

Filings

Name File Date
Registered Agent name/address change 2025-02-26
Annual Report 2024-06-11
Principal Office Address Change 2024-04-09
Annual Report 2023-06-27
Annual Report 2022-07-22
Annual Report 2021-06-29
Annual Report 2020-06-30
Annual Report 2019-06-28
Annual Report 2018-04-21
Annual Report 2017-08-19

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
81-4496239 Corporation Unconditional Exemption 175 GOSHEN CHURCH NORTH RD, BOWLING GREEN, KY, 42101-9592 2016-12
In Care of Name % TRACY LAUGHNER
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Health Care: Public Health Program (Includes General Health and Wellness Promotion Services)
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_81-4496239_PLANAHEADSMILESPROGRAMINC_11232016.tif

Form 990-N (e-Postcard)

Organization Name PLAN AHEAD SMILES PROGRAM INC
EIN 81-4496239
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 175 Goshen Church North road, Bowling Green, KY, 42101, US
Principal Officer's Name Jennifer Courtney
Principal Officer's Address 252 Moorman lane, Bowling Green, KY, 42101, US
Organization Name PLAN AHEAD SMILES PROGRAM INC
EIN 81-4496239
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 15 Kelley Dr, Florence, KY, 41042, US
Principal Officer's Name Tracy Laughner
Principal Officer's Address 15 Kelley Dr, Florence, KY, 41042, US
Website URL https://planaheadsmilesprogram.org/
Organization Name PLAN AHEAD SMILES PROGRAM INC
EIN 81-4496239
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 15 KELLEY DR, FLORENCE, KY, 41042, US
Principal Officer's Name Tracy L Laughner
Principal Officer's Address 15 KELLEY DR, FLORENCE, KY, 41042, US
Website URL https://planaheadsmilesprogram.org
Organization Name PLAN AHEAD SMILES PROGRAM INC
EIN 81-4496239
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 15 KELLEY DR, FLORENCE, KY, 410429402, US
Principal Officer's Name Tracy L Laughner
Principal Officer's Address 15 KELLEY DR, FLORENCE, KY, 410429402, US
Website URL https://planaheadsmilesprogram.org/
Organization Name PLAN AHEAD SMILES PROGRAM INC
EIN 81-4496239
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 15 Kelley Drive, Florence, KY, 41042, US
Principal Officer's Name Tracy L Laughner
Principal Officer's Address 15 Kelley Drive, Florence, KY, 41042, US
Website URL https://planaheadsmilesprogram.org/
Organization Name PLAN AHEAD SMILES PROGRAM INC
EIN 81-4496239
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 15 KELLEY DR, FLORENCE, KY, 410429402, US
Principal Officer's Name Tracy L Laughner
Principal Officer's Address 15 Kelley Drive, Florence, KY, 41042, US
Website URL www.planaheadsmilesprogram.org
Organization Name PLAN AHEAD SMILES PROGRAM INC
EIN 81-4496239
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 15 Kelley Drive, Florence, KY, 41042, US
Principal Officer's Name Tracy L Laughner
Principal Officer's Address 15 Kelley Drive, Florence, KY, 41042, US
Website URL https://planaheadsmilesprogram.org/

Sources: Kentucky Secretary of State