Search icon

CREATIVE HOUSING, INC.

Company Details

Name: CREATIVE HOUSING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Sep 1997 (28 years ago)
Organization Date: 16 Sep 1997 (28 years ago)
Last Annual Report: 31 Mar 2025 (19 days ago)
Organization Number: 0438740
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 590 WALTER TODD DRIVE, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

President

Name Role
David P SMALL President

Officer

Name Role
Lawrence Martin Perry Officer
Layne Wilkerson Officer
Harry Carver Officer
Patty Peavler Officer

Incorporator

Name Role
FRANKFORT HOUSING AUTHOR Incorporator

Director

Name Role
Layne Wilkerson Director
Harry Carver Director
Lawrence Martin Perry Director
WILLIAM D. KIRKLAND Director
TERESA MCGRAPTH Director
WILLIAM I. MAY, JR. Director
PATTY PEAVLER Director
CAROL REESE Director

Registered Agent

Name Role
DAVID P SMALL Registered Agent

Filings

Name File Date
Annual Report 2025-03-31
Annual Report 2024-03-15
Annual Report 2023-03-20
Annual Report 2022-03-23
Annual Report 2021-04-15
Annual Report 2020-06-16
Annual Report 2019-05-29
Annual Report 2018-04-16
Annual Report 2017-06-14
Registered Agent name/address change 2017-06-14

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1318729 Corporation Unconditional Exemption 590 WALTER TODD DR, FRANKFORT, KY, 40601-2026 1998-08
In Care of Name % ESTHER SWAIN
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 normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
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 Housing & Shelter: Low-Income & Subsidized Rental Housing
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 CREATIVE HOUSING INC
EIN 61-1318729
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 590 Walter Todd Dr, Frankfort, KY, 40601, US
Principal Officer's Name Patty Peavler
Principal Officer's Address 7 Ashmore Drive, Frankfort, KY, 40601, US
Organization Name CREATIVE HOUSING INC
EIN 61-1318729
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 590 WALTER TODD DRIVE, FRANKFORT, KY, 40601, US
Principal Officer's Name David Small
Principal Officer's Address 590 WALTER TODD DRIVE, FRANKFORT, KY, 40601, US
Website URL HOUSING AUTHORITY OF FRANKFORT
Organization Name CREATIVE HOUSING INC
EIN 61-1318729
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 590 Walter Todd Drive, Frankfort, KY, 40601, US
Principal Officer's Name David Small
Principal Officer's Address 590 Walter Todd Drive, Frankfort, KY, 40601, US
Website URL Housing Authority of Frankfort
Organization Name CREATIVE HOUSING INC
EIN 61-1318729
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 590 Walter Todd Drive, Frankfort, KY, 40601, US
Principal Officer's Name David Small
Principal Officer's Address 590 Walter Todd Drive, Frankfort, KY, 40601, US
Organization Name CREATIVE HOUSING INC
EIN 61-1318729
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 590 WALTER TODD DR, FRANKFORT, KY, 40601, US
Principal Officer's Name David Small
Principal Officer's Address 590 WALTER TODD DR, FRANKFORT, KY, 40601, US
Organization Name CREATIVE HOUSING INC
EIN 61-1318729
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 590 Walter Todd Drive, FRANKFORT, KY, 40601, US
Principal Officer's Name David P Small
Principal Officer's Address 590 Walter Todd Drive, FRANKFORT, KY, 40601, US
Organization Name CREATIVE HOUSING INC
EIN 61-1318729
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 590 Walter Todd Drive, Frankfort, KY, 40601, US
Principal Officer's Name David Small
Principal Officer's Address 590 Walter Todd Drive, Frankfort, KY, 40601, US
Organization Name CREATIVE HOUSING INC
EIN 61-1318729
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 590 Walter Todd Drive, Frankfort, KY, 40601, US
Principal Officer's Name Maria Bush
Principal Officer's Address 118 Locust Ridge Road, Frankfort, KY, 40601, US
Organization Name CREATIVE HOUSING INC
EIN 61-1318729
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 590 Walter Todd Drive, Frankfort, KY, 40601, US
Principal Officer's Name Carole Anthony
Principal Officer's Address 590 Walter Todd Drive, Frankfort, KY, 40601, US
Organization Name CREATIVE HOUSING INC
EIN 61-1318729
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 590 Walter Todd Drive, Frankfort, KY, 40601, US
Principal Officer's Name Carole H Anthony
Principal Officer's Address 590 Walter Todd Drive, Frankfort, KY, 40601, US
Organization Name CREATIVE HOUSING INC
EIN 61-1318729
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 590 Walter Todd Drive, Frankfort, KY, 40601, US
Principal Officer's Name Carole Anthony
Principal Officer's Address 590 Walter Todd Drive, Frankfort, KY, 40601, US
Organization Name CREATIVE HOUSING INC
EIN 61-1318729
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 590 Walter Todd Drive, Frankfort, KY, 40601, US
Principal Officer's Name Carole Anthony
Principal Officer's Address 590 Walter Todd Drive, Frankfort, KY, 40601, US
Organization Name CREATIVE HOUSING INC
EIN 61-1318729
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 590 Walter Todd Drive, Frankfort, KY, 40601, US
Principal Officer's Name Carole Anthony
Principal Officer's Address 590 Walter Todd Drive, Frankfort, KY, 40601, US
Organization Name CREATIVE HOUSING INC
EIN 61-1318729
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 590 Walter Todd Drive, Frankfort, KY, 40601, US
Principal Officer's Name Carole H Anthony
Principal Officer's Address 590 Walter Todd Drive, Frankfort, KY, 40601, US
Organization Name CREATIVE HOUSING INC
EIN 61-1318729
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 590 Walter Todd Drive, Frankfort, KY, 40601, US
Principal Officer's Name Carole Anthony
Principal Officer's Address 590 Walter Todd Drive, Frankfort, KY, 40601, US
Organization Name CREATIVE HOUSING INC
EIN 61-1318729
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 590 Walter Todd Drive, Frankfort, KY, 40601, US
Principal Officer's Name Carole Anthony
Principal Officer's Address 590 Walter Todd Drive, Frankfort, KY, 40601, US
Organization Name CREATIVE HOUSING INC
EIN 61-1318729
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 590 WALTER TODD DRIVE, FRANKFORT, KY, 40601, US
Principal Officer's Name CAROLE ANTHONY
Principal Officer's Address 590 WALTER TODD DRIVE, FRANKFORT, KY, 40601, US

Sources: Kentucky Secretary of State