Search icon

FANCY FARM ELDERLY HOUSING CORPORATION

Company Details

Name: FANCY FARM ELDERLY HOUSING CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 May 1985 (40 years ago)
Organization Date: 10 May 1985 (40 years ago)
Last Annual Report: 05 Feb 2025 (a month ago)
Organization Number: 0201460
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: C/O BROOSKIDE DEVELOPMENT CORP., 312 BROOKSIDE DRIVE, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TH7CLJNFVB98 2024-11-26 312 BROOKSIDE DR, MAYFIELD, KY, 42066, 1724, USA 312 BROOKSIDE DRIVE, MAYFIELD, KY, 42066, USA

Business Information

Doing Business As FANCY FARM ELDERLY HOUSING CORP
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2023-11-29
Initial Registration Date 2022-05-26
Entity Start Date 1989-12-29
Fiscal Year End Close Date Nov 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GREG VAUGHN
Address 312 BROOKSIDE DRIVE, MAYFIELD, KY, 42066, USA
Government Business
Title PRIMARY POC
Name AMY HOBBS
Address 312 BROOKSIDE DRIVE, MAYFIELD, KY, 42066, USA
Past Performance Information not Available

Director

Name Role
Betty Jean Redden Director
CHARLES ALVING HODGE Director
VIVIAN A. GOATLEY Director
ANNA RITA WILSON Director
CHARLES BERNARD MURPHY Director
PHILIP CURTSINGER Director
Rose Bryant Director
LOIS ELLIOTT Director
Gayle Willett Director

Incorporator

Name Role
CHARLES BERNARD MURPHY Incorporator
CHARLES ALVING HODGE Incorporator
VIVIAN A. GOATLEY Incorporator
ANNA RITA WILSON Incorporator
PHILIP CURTSINGER Incorporator

President

Name Role
JOYCE TOON President

Vice President

Name Role
BILL HIGDON Vice President

Registered Agent

Name Role
GREG VAUGHN. Registered Agent

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-03-04
Annual Report 2023-03-16
Annual Report 2022-03-07
Registered Agent name/address change 2021-04-21
Annual Report 2021-04-21
Annual Report 2020-02-27
Annual Report 2019-04-03
Reinstatement Certificate of Existence 2018-05-29
Registered Agent name/address change 2018-05-29

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
KY36T871008-10I Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2010-01-01 2010-10-31 CONT RENEWALS ALL TYPES
Recipient FANCY FARM ELDERLY HOUSING
Recipient Name Raw FANCY FARM ELDERLY HSG
Recipient UEI FEMMPLFB4DF3
Recipient DUNS 937676377
Recipient Address C/O FANCY FARM CREDIT UNION, P O BOX 95, FANCY FARM, HICKMAN, KENTUCKY, 42039-0095
Obligated Amount 297.00
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
31-1146714 Corporation Unconditional Exemption 312 BROOKSIDE DR, MAYFIELD, KY, 42066-1724 1986-09
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 Organizations operated solely for the benefit of and in conjunction with organizations described in 10 through 16 above 509(a)(3)
Tax Period 2023-11
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 Nov
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
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 supporting organization, unspecified type. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name FANCY FARM ELDERLY HOUSING CORPORATION
EIN 31-1146714
Tax Year 2018
Beginning of tax period 2018-12-01
End of tax period 2019-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 36 Father Riney Road, Fancy Farm, KY, 42039, US
Principal Officer's Name Joyce Toon
Principal Officer's Address 312 Brookside, Mayfield, KY, 42066, US
Website URL Brookside Development
Organization Name FANCY FARM ELDERLY HOUSING CORPORATION
EIN 31-1146714
Tax Year 2017
Beginning of tax period 2017-12-01
End of tax period 2018-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 36 Father Riney Road, Fancy Farm, KY, 42039, US
Principal Officer's Name Joyce Toon
Principal Officer's Address 312 Brookside Dr, Mayfield, KY, 42066, US
Website URL mayfieldhousing.com

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

Organization Name FANCY FARM ELDERLY HOUSING CORPORATION
EIN 31-1146714
Tax Period 202211
Filing Type E
Return Type 990
File View File
Organization Name FANCY FARM ELDERLY HOUSING CORPORATION
EIN 31-1146714
Tax Period 202111
Filing Type E
Return Type 990
File View File
Organization Name FANCY FARM ELDERLY HOUSING CORPORATION
EIN 31-1146714
Tax Period 201911
Filing Type E
Return Type 990
File View File
Organization Name FANCY FARM ELDERLY HOUSING CORPORATION
EIN 31-1146714
Tax Period 201811
Filing Type E
Return Type 990
File View File
Organization Name FANCY FARM ELDERLY HOUSING CORPORATION
EIN 31-1146714
Tax Period 201611
Filing Type E
Return Type 990
File View File

Sources: Kentucky Secretary of State