Search icon

EMERSON CENTER, INC.

Company Details

Name: EMERSON CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Aug 1967 (58 years ago)
Organization Date: 18 Aug 1967 (58 years ago)
Last Annual Report: 24 Jun 2024 (9 months ago)
Organization Number: 0015873
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 2050 GARDEN SPRINGS DR., LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NTZ1NXPQSR24 2024-12-28 2050 GARDEN SPRINGS DR, LEXINGTON, KY, 40504, 3424, USA 125 TRADE STREET, SUITE C, LEXINGTON, KY, 40511, USA

Business Information

Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2024-01-02
Initial Registration Date 2008-12-12
Entity Start Date 1972-02-01
Fiscal Year End Close Date Jan 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JEAN PEYTON
Role REGIONAL PROPERTY MANAGER
Address 125 TRADE STREET, SUITE C, LEXINGTON, KY, 40511, 2616, USA
Title ALTERNATE POC
Name JEAN PEYTON
Role REGIONAL PROPERTY MANAGER
Address 125 TRADE STREET, SUITE C, LEXINGTON, KY, 40511, 2616, USA
Government Business
Title PRIMARY POC
Name JEAN PEYTON
Role REGIONAL PROPERTY MANAGER
Address 125 TRADE STREET, SUITE C, LEXINGTON, KY, 40511, 2616, USA
Title ALTERNATE POC
Name JEAN PEYTON
Role REGIONAL PROPERTY MANAGER
Address 125-C TRADE STREET, LEXINGTON, KY, 40511, USA
Past Performance
Title PRIMARY POC
Name JEAN PEYTON
Role REGIONAL PROPERTY MANAGER
Address 125-C TRADE STREET, LEXINGTON, KY, 40511, 2616, USA
Title ALTERNATE POC
Name JEAN PEYTON
Role REGIONAL PROPERTY MANAGER
Address 125 TRADE STREET, SUITE C, LEXINGTON, KY, 40511, 2616, USA

Director

Name Role
EARL KAUFFMAN Director
Dana Tackett Director
Richard Haley Director
Antoinette Yongbang Director
Kean Ashurst Director
CHARLES P. GRAVES Director
JOHN W. MURPHY Director
JOE LEE Director
JOHN E. WISEMAN Director

Registered Agent

Name Role
JEAN PEYTON Registered Agent

President

Name Role
David T. Miller President

Secretary

Name Role
Kimberly Browning Secretary

Treasurer

Name Role
Kathleen Miller Treasurer

Vice President

Name Role
Liz Caras Vice President

Incorporator

Name Role
JOHN E. REEVES Incorporator
RALPH WISEMAN Incorporator
J. L. BAIRD Incorporator

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-06-05
Annual Report 2022-06-30
Annual Report 2021-06-30
Annual Report 2020-06-05
Annual Report 2019-06-22
Annual Report 2018-06-20
Annual Report 2017-06-30
Annual Report 2016-06-30
Registered Agent name/address change 2015-06-18

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
KY36M000121-11Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2010-09-06 2014-06-30 CONT RENEWALS ALL TYPES
Recipient EMERSON CENTER INC
Recipient Name Raw EMERSON CENTER INC
Recipient UEI NTZ1NXPQSR24
Recipient DUNS 074079005
Recipient Address OPERATING ACCOUNT, 1713 NICHOLASVILLE RD, LEXINGTON, FAYETTE, KENTUCKY, 40503, UNITED STATES
Obligated Amount 86830.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
KY36CS9400400 Department of Housing and Urban Development 14.191 - MULTIFAMILY HOUSING SERVICE COORDINATORS 2009-12-01 2009-12-31 SVC COORDS ALL TYPES
Recipient EMERSON CENTER INC
Recipient Name Raw EMERSON CENTER INC
Recipient UEI NTZ1NXPQSR24
Recipient DUNS 074079005
Recipient Address OPERATING ACCOUNT, 1713 NICHOLASVILLE RD, LEXINGTON, FAYETTE, KENTUCKY, 40503-1403
Obligated Amount 95926.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
KY36M000121-10Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2009-06-25 2014-06-30 CONT RENEWALS ALL TYPES
Recipient EMERSON CENTER INC
Recipient Name Raw EMERSON CENTER INC
Recipient UEI NTZ1NXPQSR24
Recipient DUNS 074079005
Recipient Address OPERATING ACCOUNT, 1713 NICHOLASVILLE RD, LEXINGTON, FAYETTE, KENTUCKY, 40503-0000, UNITED STATES
Obligated Amount 207713.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
KY36M000121-09I Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2008-10-01 2009-08-31 CONT RENEWALS ALL TYPES
Recipient EMERSON CENTER INC
Recipient Name Raw EMERSON CENTER INC
Recipient UEI NTZ1NXPQSR24
Recipient DUNS 074079005
Recipient Address OPERATING ACCOUNT, 1713 NICHOLASVILLE RD, LEXINGTON, FAYETTE, KENTUCKY, 40503-1403
Obligated Amount 214888.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
KY36M000121-09Z Department of Housing and Urban Development 14.317 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM SPECIAL ALLOCATIONS (RECOVERY ACT FUNDED) 2008-10-01 2009-08-31 CONTRACT SVS S8 FUNDS
Recipient EMERSON CENTER INC
Recipient Name Raw EMERSON CENTER INC
Recipient UEI NTZ1NXPQSR24
Recipient DUNS 074079005
Recipient Address OPERATING ACCOUNT, 1713 NICHOLASVILLE RD, LEXINGTON, FAYETTE, KENTUCKY, 40503-1403
Obligated Amount 90523.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
KY36ECR0901 Department of Housing and Urban Development 14.314 - ASSISTED LIVING CONVERSION FOR ELIGIBLE MULTIFAMILY HOUSING PROJECTS 2008-10-01 2009-08-31 EMERGENCY CAPITAL REPAIR
Recipient EMERSON CENTER INC
Recipient Name Raw EMERSON CENTER INC
Recipient UEI NTZ1NXPQSR24
Recipient DUNS 074079005
Recipient Address OPERATING ACCOUNT, 1713 NICHOLASVILLE RD, LEXINGTON, FAYETTE, KENTUCKY, 40503-1403
Obligated Amount 135245.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
KY36M000121-08Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2007-10-01 2008-09-30 CONT RENEWALS ALL TYPES
Recipient EMERSON CENTER INC
Recipient Name Raw EMERSON CENTER INC
Recipient UEI NTZ1NXPQSR24
Recipient DUNS 074079005
Recipient Address OPERATING ACCOUNT, 1713 NICHOLASVILLE RD, LEXINGTON, FAYETTE, KENTUCKY, 40503-1403
Obligated Amount 102557.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
23-7007367 Corporation Unconditional Exemption 125 TRADE ST STE C, LEXINGTON, KY, 40511-2616 1968-12
In Care of Name -
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare 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 Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-01
Asset 1,000,000 to 4,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jan
Asset Amount 1230610
Income Amount 1388077
Form 990 Revenue Amount 1388077
National Taxonomy of Exempt Entities -
Sort Name -

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

Organization Name EMERSON CENTER INC
EIN 23-7007367
Tax Period 202301
Filing Type E
Return Type 990O
File View File
Organization Name EMERSON CENTER INC
EIN 23-7007367
Tax Period 202201
Filing Type E
Return Type 990O
File View File
Organization Name EMERSON CENTER INC
EIN 23-7007367
Tax Period 201901
Filing Type P
Return Type 990O
File View File
Organization Name EMERSON CENTER INC
EIN 23-7007367
Tax Period 201801
Filing Type P
Return Type 990O
File View File
Organization Name EMERSON CENTER INC
EIN 23-7007367
Tax Period 201701
Filing Type P
Return Type 990
File View File

Sources: Kentucky Secretary of State