Search icon

THE FRIENDS OF THE PARKS IN FAYETTE COUNTY, INC.

Company Details

Name: THE FRIENDS OF THE PARKS IN FAYETTE COUNTY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Apr 1993 (32 years ago)
Organization Date: 12 Apr 1993 (32 years ago)
Last Annual Report: 17 Jan 2025 (3 months ago)
Organization Number: 0313827
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 206 E. VISTA, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Registered Agent

Name Role
SANDRA WILSON SHAFER Registered Agent

Treasurer

Name Role
Elizabeth Farrar Treasurer

Director

Name Role
Elizabeth Farrar Director
Katie LaBelle Lindeman Director
Gabe Knowles Director
Sandra Wilson Shafer Director
Paula Rose Sumner Director
SANDRA WILSON SHAFER Director
BRIAN OBERG Director
JACQUIE BOBART Director

President

Name Role
Sandra Wilson Shafer President

Secretary

Name Role
Paula Rose Sumner Secretary

Incorporator

Name Role
SANDRA WILSON SHAFER Incorporator

Filings

Name File Date
Annual Report 2025-01-17
Annual Report 2024-01-17
Annual Report 2023-02-12
Annual Report 2022-04-29
Annual Report 2021-04-16
Annual Report 2020-03-13
Annual Report 2019-04-11
Annual Report 2018-04-27
Annual Report 2017-02-28
Annual Report 2016-03-07

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1239957 Corporation Unconditional Exemption 206 E VISTA ST, LEXINGTON, KY, 40503-1327 1993-05
In Care of Name % SANDY SHAFER
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 2024-12
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 -

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)

Form 990-N (e-Postcard)

Organization Name FRIENDS OF THE PARKS IN FAYETTE COUNTY INC
EIN 61-1239957
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 206 E Vista, Lexington, KY, 40503, US
Principal Officer's Name Sandra Shafer
Principal Officer's Address 206 E Vista, Lexington, KY, 40503, US
Website URL https://www.facebook.com/FriendsofParksinFayetteCo
Organization Name FRIENDS OF THE PARKS IN FAYETTE COUNTY INC
EIN 61-1239957
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 206 E Vista, Lexington, KY, 40503, US
Principal Officer's Name Sandra Shafer
Principal Officer's Address 206 E Vista, Lexington, KY, 40503, US
Organization Name FRIENDS OF THE PARKS IN FAYETTE COUNTY INC
EIN 61-1239957
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 206 E Vista, Lexington, KY, 40503, US
Principal Officer's Name Sandy Shafer
Principal Officer's Address 206 E Vista, Lexington, KY, 40503, US
Website URL Facebook/Friends of the Parks in Fayette Co, Inc
Organization Name FRIENDS OF THE PARKS IN FAYETTE COUNTY INC
EIN 61-1239957
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 206 E Vista St, Lexington, KY, 40503, US
Principal Officer's Name Sandy Shafer
Principal Officer's Address 206 Vista St, Lexington, KY, 40503, US
Organization Name FRIENDS OF THE PARKS IN FAYETTE COUNTY INC
EIN 61-1239957
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 206 E Vista, Lexington, KY, 40503, US
Principal Officer's Name Sandy Shafer
Principal Officer's Address 206 E Vista, Lexington, KY, 40503, US
Website URL Facebook/Friends of the Parks in Fayette County
Organization Name FRIENDS OF THE PARKS IN FAYETTE COUNTY INC
EIN 61-1239957
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 206 E VISTA ST, LEXINGTON, KY, 40503, US
Principal Officer's Name Sandy Shafer
Principal Officer's Address 206 E VISTA ST, LEXINGTON, KY, 40503, US
Website URL Bryan Station Daughters of the American Revolution (DAR)
Organization Name FRIENDS OF THE PARKS IN FAYETTE COUNTY INC
EIN 61-1239957
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 206 E VISTA ST, LEXINGTON, KY, 40503, US
Principal Officer's Name Sandy Shafer
Principal Officer's Address 206 E VISTA ST, LEXINGTON, KY, 40503, US
Website URL Facebook/Friends of the Parks in Fayette County
Organization Name FRIENDS OF THE PARKS IN FAYETTE COUNTY INC
EIN 61-1239957
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 206 Vista Street, Lexington, KY, 40503, US
Principal Officer's Name Sandy Shafer
Principal Officer's Address 206 Vista Street, Lexington, KY, 40503, US
Website URL Facebook/Friends of the Parks in Fayette County
Organization Name FRIENDS OF THE PARKS IN FAYETTE COUNTY INC
EIN 61-1239957
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 206 Vista Street, Lexington, KY, 40503, US
Principal Officer's Name sandy shafer
Principal Officer's Address 206 Vista Street, Lexington, KY, 40503, US
Organization Name FRIENDS OF THE PARKS IN FAYETTE COUNTY INC
EIN 61-1239957
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 206 Vista Street, Lexington, KY, 40503, US
Principal Officer's Name Sandra Shafer
Principal Officer's Address 206 Vista Street, Lexington, KY, 40503, US
Organization Name FRIENDS OF THE PARKS IN FAYETTE COUNTY INC
EIN 61-1239957
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 206 E Vista, Lexington, KY, 40503, US
Principal Officer's Name Sandy Shafer
Principal Officer's Address 206 E Vista, Lexington, KY, 40503, US
Organization Name FRIENDS OF THE PARKS IN FAYETTE COUNTY INC
EIN 61-1239957
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 206 E Vista St, Lexington, KY, 40503, US
Principal Officer's Name Sandy Shafer
Principal Officer's Address 206 E Vista St, Lexington, KY, 40503, US
Organization Name FRIENDS OF THE PARKS IN FAYETTE COUNTY INC
EIN 61-1239957
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 206 E Vista, Lexington, KY, 40503, US
Principal Officer's Name Sandra Shafer
Principal Officer's Address 206 E Vista, Lexington, KY, 40503, US
Organization Name FRIENDS OF THE PARKS IN FAYETTE COUNTY INC
EIN 61-1239957
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 206 E Vista, Lexington, KY, 40503, US
Principal Officer's Name Sandra Shafer
Principal Officer's Address 206 E Vista, Lexington, KY, 40503, US
Organization Name FRIENDS OF THE PARKS IN FAYETTE COUNTY INC
EIN 61-1239957
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 512 Southbend Dr, Lexington, KY, 40503, US
Principal Officer's Name Sandy Shafer
Principal Officer's Address 512 Southbend Dr, Lexington, KY, 40503, US

Sources: Kentucky Secretary of State