Search icon

SAYRE VILLAGE, PHASE III, INC.

Company Details

Name: SAYRE VILLAGE, PHASE III, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 14 Jan 1985 (40 years ago)
Last Annual Report: 04 Apr 2024 (a year ago)
Organization Number: 0197380
Industry: Private Households
Number of Employees: Medium (20-99)
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 580 GREENFIELD DRIVE, LEXINGTON, KY 40517
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JXDCBM7ZBFG3 2025-01-21 580 GREENFIELD DR, LEXINGTON, KY, 40517, 1702, USA 580 GREENFIELD DR, LEXINGTON, KY, 40517, 1702, USA

Business Information

Doing Business As FRIENDSHIP TOWERS
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2024-01-23
Initial Registration Date 2017-10-04
Entity Start Date 1985-01-14
Fiscal Year End Close Date Sep 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name VICKI PHILLIPS
Role VP OF IL AND AL
Address 580 GREENFIELD DR, LEXINGTON, KY, 40517, 1702, USA
Title ALTERNATE POC
Name KAREN L VENIS
Role CEO
Address 580 GREENFIELD DRIVE, LEXINGTON, KY, 40517, USA
Government Business
Title PRIMARY POC
Name VICKI PHILLIPS
Role VP OF IL AND AL
Address 580 GREENFIELD DR, LEXINGTON, KY, 40517, 1702, USA
Title ALTERNATE POC
Name KAREN L VENIS
Role CEO
Address 580 GREENFIELD DRIVE, LEXINGTON, KY, 40517, USA
Past Performance
Title PRIMARY POC
Name KAREN L VENIS
Role CEO
Address 580 GREENFIELD DRIVE, LEXINGTON, KY, 40517, USA
Title ALTERNATE POC
Name KAREN L VENIS
Role CEO
Address 580 GREENFIELD DRIVE, LEXINGTON, KY, 40517, USA

Director

Name Role
J L LYNN Director
BEN ALLEN Director
HOWARD MIDDLETON Director
LARRY BRANDON Director
ROY CLARK Director
GARY COLEMAN Director
DOUNG FLYNN Director
JEFF YEARY Director
JERRY KELLY Director
KENNETHA KEINATH Director

Registered Agent

Name Role
KAREN L. VENIS Registered Agent

Incorporator

Name Role
HOWARD MIDDLETON Incorporator

President

Name Role
BIFF BUCKLEY President

Secretary

Name Role
TOM HURTZ Secretary

Treasurer

Name Role
NANCY SKIBA Treasurer

Vice President

Name Role
DEE HERNDON Vice President

Assumed Names

Name Status Expiration Date
FRIENDSHIP TOWERS Inactive 2020-12-15

Filings

Name File Date
Annual Report 2024-04-04
Annual Report 2023-04-10
Annual Report 2022-03-08
Certificate of Assumed Name 2021-07-21
Annual Report 2021-04-15
Annual Report Amendment 2020-06-04
Annual Report 2020-02-14
Annual Report 2019-06-24
Registered Agent name/address change 2019-01-16
Annual Report 2018-04-11

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1088950 Corporation Unconditional Exemption 3816 CAMELOT DRIVE, LEXINGTON, KY, 40517-2062 1986-05
In Care of Name -
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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-09
Asset 10,000,000 to 49,999,999
Income 5,000,000 to 9,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Sep
Asset Amount 16023015
Income Amount 5885998
Form 990 Revenue Amount 5885998
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 SAYRE VILLAGE PHASE III INC
EIN 61-1088950
Tax Period 202109
Filing Type E
Return Type 990
File View File
Organization Name SAYRE VILLAGE PHASE III INC
EIN 61-1088950
Tax Period 202009
Filing Type E
Return Type 990
File View File
Organization Name SAYRE VILLAGE PHASE III INC
EIN 61-1088950
Tax Period 201909
Filing Type P
Return Type 990
File View File
Organization Name SAYRE VILLAHE PHASE III INC
EIN 61-1088950
Tax Period 201809
Filing Type P
Return Type 990
File View File
Organization Name SAYRE VILLAGE PHASE III INC
EIN 61-1088950
Tax Period 201709
Filing Type P
Return Type 990
File View File
Organization Name SAYRE VILLAGE PHASE III INC
EIN 61-1088950
Tax Period 201609
Filing Type P
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6803147002 2020-04-07 0457 PPP 580 GREENFIELD DR, LEXINGTON, KY, 40517-1700
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 272300
Loan Approval Amount (current) 272300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40517-1700
Project Congressional District KY-06
Number of Employees 40
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 273820.34
Forgiveness Paid Date 2020-11-05

Sources: Kentucky Secretary of State