Search icon

FAIRNESS EDUCATION FUND, INC.

Company Details

Name: FAIRNESS EDUCATION FUND, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Nov 1992 (33 years ago)
Organization Date: 05 Nov 1992 (33 years ago)
Last Annual Report: 05 Feb 2025 (4 months ago)
Organization Number: 0307128
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 2263 FRANKFORT AVE., LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHRIS HARTMAN Registered Agent

President

Name Role
Lizz Perkins President

Vice President

Name Role
Morgan Whiting Vice President

Secretary

Name Role
Ruth Meyers Secretary

Director

Name Role
Miles Justice Director
Jackie McGranahan Director
James Line Director
Donzella Lee Director
Stuart Perelmuter Director
Morgan Rumple-Whiting Director
JIM ADAMS Director
ERIC GRANINGER Director
JANE HOPE Director
JEFF RODGERS Director

Incorporator

Name Role
SUSAN C. REMMERS Incorporator

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-28
Annual Report 2023-05-01
Annual Report 2022-05-11
Annual Report 2021-03-09

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30800.00
Total Face Value Of Loan:
30800.00

Tax Exempt

Employer Identification Number (EIN) :
61-1230383
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1993-11
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30800
Current Approval Amount:
30800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31196.98

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-09-25 2025 Health & Family Services Cabinet Department For Public Health Misc Commodities & Other Exp Promotional Entertainment Exp 10.53

Sources: Kentucky Secretary of State