Search icon

PARENT-RELATIVE ORGANIZATION FOR OAKWOOD FACILITIES, INC.

Company Details

Name: PARENT-RELATIVE ORGANIZATION FOR OAKWOOD FACILITIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Oct 1978 (46 years ago)
Organization Date: 25 Oct 1978 (46 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0113073
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: OAKWOOD PROOF OFFICE, 2441 SOUTH HWY 27, SOMERSET, KY 42501
Place of Formation: KENTUCKY

President

Name Role
CHERI ELLIS REEVES President

Director

Name Role
MR. W. B. AKERS, JR. Director
MR. DAVID CRANE Director
MRS. MAGGIE HARDEN Director
MRS. JULIA SILVERS Director
ELAINE A. WILSON, ACSW Director
DAVID CRANE Director
CLAUDE FARLEY Director
DORIS MILLER Director

Incorporator

Name Role
SAMUEL J. BRUMBACK Incorporator

Secretary

Name Role
Julie Osborn Secretary

Treasurer

Name Role
REBECCA FLINCHUM Treasurer

Vice President

Name Role
KAREN HOUSE Vice President

Registered Agent

Name Role
REBECCA FLINCHUM Registered Agent

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-29
Annual Report 2022-06-27
Principal Office Address Change 2021-05-17
Annual Report 2021-05-17
Annual Report 2020-06-29
Annual Report 2019-06-11
Annual Report 2018-07-12
Registered Agent name/address change 2018-06-29
Annual Report 2017-07-31

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
31-1128854 Corporation Unconditional Exemption 2441 S HIGHWAY 27, SOMERSET, KY, 42501-2935 1985-05
In Care of Name % OAKWOOD PROOF OFFICE
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 2023-12
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 -
Sort Name -

Form 990-N (e-Postcard)

Organization Name PARENT RELATIVE ORGANIZATION FOR OAKWOOD FACILITIES INC
EIN 31-1128854
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2441 S HIGHWAY 27, SOMERSET, KY, 42501, US
Principal Officer's Name Rebecca Flinchum
Principal Officer's Address 2441 S HIGHWAY 27, SOMERSET, KY, 42501, US
Organization Name PARENT RELATIVE ORGANIZATION FOR OAKWOOD FACILITIES INC
EIN 31-1128854
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2441 S Hwy 27, SOMERSET, KY, 42501, US
Principal Officer's Name Rebecca Flinchum
Principal Officer's Address 272 WATER CLIFF DRIVE, SOMERSET, KY, 42503, US
Website URL Oakwood
Organization Name PARENT RELATIVE ORGANIZATION FOR OAKWOOD FACILITIES INC
EIN 31-1128854
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 272 WATER CLIFF DRIVE, SOMERSET, KY, 42503, US
Principal Officer's Name Rebecca Flinchum
Principal Officer's Address 272 Water Cliff Dr, Somerset, KY, 42503, US
Website URL newvista.org
Organization Name PARENT RELATIVE ORGANIZATION FOR OAKWOOD FACILITIES INC
EIN 31-1128854
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 2441 S HIGHWAY 27, SOMERSET, KY, 42501, US
Principal Officer's Name Rebecca Flinchum
Principal Officer's Address 272 WATER CLIFF DRIVE, SOMERSET, KY, 42503, US
Website URL PARENT RELATIVE ORGANIZATION FOR OAKWOOD FACILITIES INC
Organization Name PARENT RELATIVE ORGANIZATION FOR OAKWOOD FACILITIES INC
EIN 31-1128854
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 2441 S HIGHWAY 27, SOMERSET, KY, 42501, US
Principal Officer's Name Rebecca Flinchum
Principal Officer's Address 272 WATER CLIFF DRIVE, SOMERSET, KY, 42503, US
Website URL PARENT RELATIVE ORGANIZATION FOR OAKWOOD FACILITIES INC
Organization Name PARENT RELATIVE ORGANIZATION FOR OAKWOOD FACILITIES INC
EIN 31-1128854
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 2441 South Hwy 27, Somerset, KY, 42501, US
Principal Officer's Name Rebecca Flinchum
Principal Officer's Address 2441 South Hwy 27, Somerset, KY, 42501, US
Organization Name PARENT RELATIVE ORGANIZATION FOR OAKWOOD FACILITIES INC
EIN 31-1128854
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 2441 S Hwy 27, Somerset, KY, 42501, US
Principal Officer's Name Joyce Greene
Principal Officer's Address 2441 s hwy 27, somerset, KY, 42501, US
Organization Name PARENT RELATIVE ORGANIZATION FOR OAKWOOD FACILITIES INC
EIN 31-1128854
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2441 South Hwy 27, somerset, KY, 42501, US
Principal Officer's Name Joyce Greene
Principal Officer's Address 2441 South Hwy 27, somerset, KY, 42501, US
Organization Name PARENT RELATIVE ORGANIZATION FOR OAKWOOD FACILITIES INC
EIN 31-1128854
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2441 South Hwy 27, Somerset, KY, 42501, US
Principal Officer's Name Joyce Greene
Principal Officer's Address 2441 South Hwy, Somerset, KY, 42501, US
Organization Name PARENT RELATIVE ORGANIZATION FOR OAKWOOD FACILITIES INC
EIN 31-1128854
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2441 S Hwy 27, Somerset, KY, 42501, US
Principal Officer's Name Joyce Greene
Principal Officer's Address 2441 S Hwy 27, Somerset, KY, 42501, US
Organization Name PARENT RELATIVE ORGANIZATION FOR OAKWOOD FACILITIES INC
EIN 31-1128854
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Oakwood PROOF Office 2441 S Hwy 27, Somerseet, KY, 42501, US
Principal Officer's Name Joyce Greene
Principal Officer's Address 2441 S Hwy 27, Somerset, KY, 42501, US
Organization Name PARENT RELATIVE ORGANIZATION FOR OAKWOOD FACILITIES INC
EIN 31-1128854
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2441 South Hwy 27, Somerset, KY, 42501, US
Principal Officer's Name Joyce Greene Oakwood PROOF Office
Principal Officer's Address 2441 South Hwy 27, Somerset, KY, 42501, US
Organization Name PARENT RELATIVE ORGANIZATION FOR OAKWOOD FACILITIES INC
EIN 31-1128854
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Oakwood PROOF Office, 2441 S Hwy 27, Somerset, KY, 42501, US
Principal Officer's Name Joyce Greene
Principal Officer's Address Oakwood Proof Office, 2441 S Hwy 27, Somerset, KY, 42501, US
Organization Name PARENT RELATIVE ORGANIZATION FOR OAKWOOD FACILITIES INC
EIN 31-1128854
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Oakwood PROOF Office, 2441 S Hwy 27, Somerset, KY, 42501, US
Principal Officer's Name Joyce Greene
Principal Officer's Address Oakwood PROOF Office, 2441 S Hwy 27, Somerset, KY, 42501, US
Organization Name PARENT RELATIVE ORGANIZATION FOR OAKWOOD FACILITIES INC
EIN 31-1128854
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Oakwood PROOF Office, 2441 S Hwy 27, Somerset, KY, 42501, US
Principal Officer's Name Joyce Greene
Principal Officer's Address Oakwood PROOF Office, 2441 S Hwy 27, Somerset, KY, 42501, US
Organization Name PARENT RELATIVE ORGANIZATION FOR OAKWOOD FACILITIES INC
EIN 31-1128854
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Oakwood PROOF Office, 2441 S Hwy 27, Somerset, KY, 42501, US
Principal Officer's Name Joyce Greene
Principal Officer's Address Oakwood PROOF Office, 2441 S Hwy 27, Somerset, KY, 42501, US

Sources: Kentucky Secretary of State