Search icon

SHAKERTOWN AT PLEASANT HILL, KENTUCKY, INC.

Company Details

Name: SHAKERTOWN AT PLEASANT HILL, KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 Aug 1961 (64 years ago)
Organization Date: 09 Aug 1961 (64 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Organization Number: 0048173
Industry: Museums, Art Galleries and Botanical and Zoological Gardens
Number of Employees: Large (100+)
ZIP code: 40330
City: Harrodsburg, Cornishville
Primary County: Mercer County
Principal Office: 3501 LEXINGTON RD., HARRODSBURG, KY 40330
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YJKMBVKL5GM5 2024-09-20 3501 LEXINGTON RD, HARRODSBURG, KY, 40330, 9218, USA 3501 LEXINGTON ROAD, HARRODSBURG, KY, 40330, 9218, USA

Business Information

Doing Business As SHAKER VILLAGE OF PLEASANT HILL
URL https://shakervillageky.org/
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2023-09-25
Initial Registration Date 2014-06-11
Entity Start Date 1961-08-08
Fiscal Year End Close Date Mar 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MELISSA WILLIAMS
Role DEVELOPMENT COORDINATOR
Address 3501 LEXINGTON ROAD, HARRODSBURG, KY, 40330, USA
Government Business
Title PRIMARY POC
Name MELISSA WILLIAMS
Role DEVELOPMENT COORDINATOR
Address 3501 LEXINGTON ROAD, HARRODSBURG, KY, 40330, USA
Past Performance Information not Available

Incorporator

Name Role
MRS. LAWRENCE BREWER Incorporator
MRS. JOHN HARRIS CLAY Incorporator
CHARLES GRAVES Incorporator
MRS. JOSPEH C. GRAVES, S Incorporator
HILARY BOONE Incorporator

Director

Name Role
G. Watts Humphrey, Jr. Director
Stephen L. Grossman Director
. Director
Ann B. Bakhaus Director
Ellen G Chapman Director
Larry A. Sykes Director

Registered Agent

Name Role
SKO-LEXINGTON SERVICES, LLC Registered Agent

President

Name Role
Bob Gigliotti President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 084-ESL-131 Extended Hours Supplemental License Active 2024-03-18 2008-02-11 - 2025-04-30 3501 Lexington Rd, Harrodsburg, Mercer, KY 40330
Department of Alcoholic Beverage Control 084-QHS-1 Qualified Historic Site License Active 2024-03-18 2008-02-11 - 2025-04-30 3501 Lexington Rd, Harrodsburg, Mercer, KY 40330

Assumed Names

Name Status Expiration Date
SHAKER VILLAGE OF PLEASANT HILL Inactive 2012-06-21

Filings

Name File Date
Annual Report 2024-03-06
Annual Report 2023-04-03
Certificate of Assumed Name 2022-11-08
Annual Report 2022-05-16
Annual Report 2021-02-09
Annual Report 2020-03-13
Annual Report 2019-05-16
Annual Report 2018-05-07
Name Renewal 2017-05-02
Annual Report 2017-04-19

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10812576 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient SHAKERTOWN AT PLEASANT HILL KENTUCKY, INC.
Recipient Name Raw SHAKERTOWN AT PLSNT HILL INC
Recipient UEI YJKMBVKL5GM5
Recipient DUNS 077856037
Recipient Address 3501 LEXINGTON RD, HARRODSBURG, MERCER, KENTUCKY, 40330-9218, UNITED STATES
Obligated Amount 53640.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9156836 Department of Agriculture 10.054 - EMERGENCY CONSERVATION PROGRAM 2010-02-02 2010-02-02 EMGCY CONSERV PRGM: TO ENABLE FARMERS TO APPLY EMGCY CONSERV MEASURES TO CTRL DAMAGE OF NATRL DISASTERS-CONSRV WATER ENHANCING DUE TO SEVERE DROUGHT
Recipient SHAKERTOWN AT PLEASANT HILL KENTUCKY, INC.
Recipient Name Raw SHAKERTOWN AT PLSNT HILL INC
Recipient UEI YJKMBVKL5GM5
Recipient DUNS 077856037
Recipient Address 3501 LEXINGTON RD, HARRODSBURG, MERCER, KENTUCKY, 40330-9218, UNITED STATES
Obligated Amount 70.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9206082 Department of Agriculture 10.054 - EMERGENCY CONSERVATION PROGRAM 2010-02-02 2010-02-02 EMGCY CONSERV PRGM: TO ENABLE FARMERS TO APPLY EMGCY CONSERV MEASURES TO CTRL DAMAGE OF NATRL DISASTERS-CONSRV WATER ENHANCING DUE TO SEVERE DROUGHT
Recipient SHAKERTOWN AT PLEASANT HILL KENTUCKY, INC.
Recipient Name Raw SHAKERTOWN AT PLSNT HILL INC
Recipient UEI YJKMBVKL5GM5
Recipient DUNS 077856037
Recipient Address 3501 LEXINGTON RD, HARRODSBURG, MERCER, KENTUCKY, 40330-9218, UNITED STATES
Obligated Amount 7149.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9177078 Department of Agriculture 10.054 - EMERGENCY CONSERVATION PROGRAM 2010-02-02 2010-02-02 EMGCY CONSERV PRGM: TO ENABLE FARMERS TO APPLY EMGCY CONSERV MEASURES TO CTRL DAMAGE OF NATRL DISASTERS-CONSRV WATER ENHANCING DUE TO SEVERE DROUGHT
Recipient SHAKERTOWN AT PLEASANT HILL KENTUCKY, INC.
Recipient Name Raw SHAKERTOWN AT PLSNT HILL INC
Recipient UEI YJKMBVKL5GM5
Recipient DUNS 077856037
Recipient Address 3501 LEXINGTON RD, HARRODSBURG, MERCER, KENTUCKY, 40330-9218, UNITED STATES
Obligated Amount 1723.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9055018 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient SHAKERTOWN AT PLEASANT HILL KENTUCKY, INC.
Recipient Name Raw SHAKERTOWN AT PLSNT HILL INC
Recipient UEI YJKMBVKL5GM5
Recipient DUNS 077856037
Recipient Address 3501 LEXINGTON RD, HARRODSBURG, MERCER, KENTUCKY, 40330-9218, UNITED STATES
Obligated Amount 53640.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
7768730 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2009-01-10 2009-01-10 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS
Recipient SHAKERTOWN AT PLEASANT HILL KENTUCKY, INC.
Recipient Name Raw HILL INC SHAKERTOWN AT PLSNT
Recipient UEI YJKMBVKL5GM5
Recipient DUNS 077856037
Recipient Address 3500 LEXINGTON RD, MERCER, KENTUCKY, 40330-1086
Obligated Amount 53640.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
7689949 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2008-01-11 2008-01-11 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS
Recipient SHAKERTOWN AT PLEASANT HILL KENTUCKY, INC.
Recipient Name Raw HILL INC SHAKERTOWN AT PLSNT
Recipient UEI YJKMBVKL5GM5
Recipient DUNS 077856037
Recipient Address 3500 LEXINGTON RD, HARRODSBURG, MERCER, KENTUCKY, 40330-1086
Obligated Amount 53640.00
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
61-0592561 Corporation Unconditional Exemption 3501 LEXINGTON RD, HARRODSBURG, KY, 40330-9218 1962-11
In Care of Name % SHAKERTOWN AT PLEASANT HILL KY IN
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, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 2024-03
Asset 10,000,000 to 49,999,999
Income 10,000,000 to 49,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Mar
Asset Amount 21974196
Income Amount 11455303
Form 990 Revenue Amount 7633920
National Taxonomy of Exempt Entities -
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)

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

Organization Name SHAKERTOWN AT PLEASANT HILL KENTUCKY INC
EIN 61-0592561
Tax Period 202203
Filing Type E
Return Type 990
File View File
Organization Name SHAKERTOWN AT PLEASANT HILL KENTUCKY INC
EIN 61-0592561
Tax Period 202103
Filing Type E
Return Type 990
File View File
Organization Name SHAKERTOWN AT PLEASANT HILL KENTUCKY INC
EIN 61-0592561
Tax Period 202003
Filing Type P
Return Type 990
File View File
Organization Name SHAKERTOWN AT PLEASANT HILL KENTUCKY INC
EIN 61-0592561
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name SHAKERTOWN AT PLEASANT HILL KENTUCKY INC
EIN 61-0592561
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name SHAKERTOWN AT PLEASANT HILL KENTUCKY INC
EIN 61-0592561
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name SHAKERTOWN AT PLEASANT HILL KENTUCKY INC
EIN 61-0592561
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name SHAKERTOWN AT PLEASENT HILL KENTUCKY INC
EIN 61-0592561
Tax Period 201612
Filing Type P
Return Type 990T
File View File
Organization Name SHAKERTOWN AT PLEASANT HILL KENTUCKY INC
EIN 61-0592561
Tax Period 201512
Filing Type E
Return Type 990
File View File
Organization Name SHAKERTOWN AT PLEASANT HILL KENTUCKY INC
EIN 61-0592561
Tax Period 201512
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2432658403 2021-02-03 0457 PPS 3501 Lexington Rd, Harrodsburg, KY, 40330-9218
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1389200
Loan Approval Amount (current) 1389200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Harrodsburg, MERCER, KY, 40330-9218
Project Congressional District KY-06
Number of Employees 136
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1397116.54
Forgiveness Paid Date 2021-09-09
6947477104 2020-04-14 0457 PPP 3501 LEXINGTON RD, HARRODSBURG, KY, 40330-8846
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 992300
Loan Approval Amount (current) 992300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARRODSBURG, MERCER, KY, 40330-8846
Project Congressional District KY-06
Number of Employees 153
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1001026.8
Forgiveness Paid Date 2021-03-09

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2300003570 Special Authority Goods & Svcs - - 775
Department CHFS - Office Of The Secretary
Category (924) EDUCATIONAL SERVICES
Authorization Conferences and Other Events Hosted by Agencies

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-25 2025 Cabinet of the General Government Department Of Agriculture Grants Prog Adm Cst-Outside Vend-1099 688.48
Executive 2024-11-19 2025 Education and Labor Cabinet Department Of Education Travel Exp & Exp Allowances In-State Travel -1644
Executive 2024-10-01 2025 Education and Labor Cabinet Department Of Education Travel Exp & Exp Allowances In-State Travel 1644
Executive 2024-08-12 2025 Cabinet of the General Government Department Of Agriculture Grants Prog Adm Cst-Outside Vend-1099 685.54
Executive 2023-08-25 2024 Education and Labor Cabinet Kentucky Environmental Education Council Rentals Rental-Non-St Own Bld&Lnd-1099 405.6
Executive 2023-07-03 2024 Education and Labor Cabinet Kentucky Environmental Education Council Travel Exp & Exp Allowances In-State Travel 200

Sources: Kentucky Secretary of State