Search icon

GORDON AVENUE-SUMMIT VIEW RESIDENT COUNCIL, INC.

Company Details

Name: GORDON AVENUE-SUMMIT VIEW RESIDENT COUNCIL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Sep 1999 (26 years ago)
Organization Date: 14 Sep 1999 (26 years ago)
Last Annual Report: 01 Jul 2024 (9 months ago)
Organization Number: 0480252
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 247 DOUBLE SPRINGS ROAD, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LMDWD3CS9P34 2024-10-08 247 DOUBLE SPRINGS RD, BOWLING GREEN, KY, 42101, 5160, USA 247 DOUBLE SPRINGS ROAD, BOWLING GREEN, KY, 42101, 5160, USA

Business Information

Doing Business As GORDON AVENUE SUMMIT VIEW RESIDENT COUNC
Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2023-10-10
Initial Registration Date 2005-06-24
Entity Start Date 1999-08-13
Fiscal Year End Close Date Sep 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KATIE MILLER
Address 247 DOUBLE SPRINGS ROAD, BOWLING GREEN, KY, 42101, 5160, USA
Title ALTERNATE POC
Name ABRAHAM WILLIAMS
Address 247 DOUBLE SPRINGS ROAD, BOWLING GREEN, KY, 42101, 5160, USA
Government Business
Title PRIMARY POC
Name KATIE MILLER
Address 247 DOUBLE SPRINGS ROAD, BOWLING GREEN, KY, 42101, 5160, USA
Title ALTERNATE POC
Name ABRAHAM WILLIAMS WILLIAMS
Address 247 DOUBLE SPRINGS ROAD, BOWLING GREEN, KY, 42101, 5160, USA
Past Performance
Title PRIMARY POC
Name KATIE MILLER
Address 247 DOUBLE SPRINGS ROAD, BOWLING GREEN, KY, 42101, 5160, USA
Title ALTERNATE POC
Name ABRAHAM WILLIAMS
Address 247 DOUBLE SPRINGS ROAD, BOWLING GREEN, KY, 42101, 5160, USA

Registered Agent

Name Role
ABRAHAM WILLIAMS Registered Agent

President

Name Role
PHYLLIS BARTON President

Incorporator

Name Role
ABRAHAM WILLIAMS Incorporator

Secretary

Name Role
TERRI MURPHY Secretary

Treasurer

Name Role
SHARON HEARLD Treasurer

Director

Name Role
PHYLLIS BARTON Director
SHARON HEARLD Director
TERRI MURPHY Director
HILDA FARVER Director
MARTHA DAVIS Director
LOUIS MOHRE Director
REGINA CLARK Director
DOROTHY BLEWITT Director

Filings

Name File Date
Annual Report 2024-07-01
Annual Report 2023-06-28
Annual Report 2022-06-09
Annual Report 2021-05-24
Annual Report 2020-03-20
Annual Report 2019-04-24
Annual Report 2018-04-19
Annual Report 2017-06-23
Annual Report 2016-06-16
Annual Report 2015-06-05

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
KY063RPS048A011 Department of Housing and Urban Development 14.870 - RESIDENT OPPORTUNITY AND SUPPORTIVE SERVICES - SERVICE COORDINATORS 2011-09-26 No data ROSS PH SVC COORDINATOR
Recipient GORDON AVENUE-SUMMIT VIEW RESIDENT COUNCIL, INC.
Recipient Name Raw SUMMIT VIEW RESIDENT COUNCIL
Recipient UEI LMDWD3CS9P34
Recipient DUNS 063516129
Recipient Address 247 DOUBLE SPRINGS RD, BOWLING GREEN, WARREN, KENTUCKY, 42101-5160, UNITED STATES
Obligated Amount 130999.11
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
KY063RPS004A008 Department of Housing and Urban Development 14.870 - RESIDENT OPPORTUNITY AND SUPPORTIVE SERVICES - SERVICE COORDINATORS 2008-10-01 2009-08-31 ROSS PH SVC COORDINATOR
Recipient GORDON AVENUE-SUMMIT VIEW RESIDENT COUNCIL, INC.
Recipient Name Raw SUMMIT VIEW RESIDENT COUNCIL
Recipient UEI LMDWD3CS9P34
Recipient DUNS 063516129
Recipient Address 247 DOUBLE SPRINGS ROAD, BOWLING GREEN, WARREN, KENTUCKY, 42101-5160
Obligated Amount 128800.00
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
61-1353351 Corporation Unconditional Exemption 247 DOUBLE SPRINGS RD, BOWLING GREEN, KY, 42101-5160 2001-04
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 2023-09
Asset 1 to 9,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Sep
Asset Amount 1
Income Amount 54212
Form 990 Revenue Amount 54212
National Taxonomy of Exempt Entities Housing & Shelter: Homeowners & Tenants Associations
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 GORDON AVENUE-SUMMIT VIEW RESIDENT COUNCIL INC
EIN 61-1353351
Tax Year 2014
Beginning of tax period 2014-10-01
End of tax period 2015-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 247 Double Springs Road, Bowling Green, KY, 42101, US
Principal Officer's Name Hilda Sarver
Principal Officer's Address 247 Double Springs Road, Bowling Green, KY, 42101, US
Organization Name GORDON AVENUE-SUMMIT VIEW RESIDENT COUNCIL INC
EIN 61-1353351
Tax Year 2013
Beginning of tax period 2013-10-01
End of tax period 2014-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 247 Double Springs Road, Bowling Green, KY, 42101, US
Principal Officer's Name Hilda Sarver
Principal Officer's Address 247 Double Springs Road, Bowling Green, KY, 42101, US
Organization Name GORDON AVENUE-SUMMIT VIEW RESIDENT COUNCIL INC
EIN 61-1353351
Tax Year 2012
Beginning of tax period 2012-10-01
End of tax period 2013-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 247 Double Springs Road, Bowling Green, KY, 42101, US
Principal Officer's Name Hilda Sarver
Principal Officer's Address 247 Double Springs Road, Bowling Green, KY, 42101, US
Organization Name GORDON AVENUE-SUMMIT VIEW RESIDENT COUNCIL INC
EIN 61-1353351
Tax Year 2011
Beginning of tax period 2011-10-01
End of tax period 2012-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 247 Double Springs Road, Bowling Green, KY, 42101, US
Principal Officer's Name Hilda Sarver
Principal Officer's Address 247 Double Springs Road, Bowling Green, KY, 42101, US
Organization Name GORDON AVENUE-SUMMIT VIEW RESIDENT COUNCIL INC
EIN 61-1353351
Tax Year 2010
Beginning of tax period 2010-10-01
End of tax period 2011-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 116, Bowling Green, KY, 421020116, US
Principal Officer's Name Hilda Sarver
Principal Officer's Address PO Box 116, Bowling Green, KY, 421020116, US
Organization Name GORDON AVENUE-SUMMIT VIEW RESIDENT COUNCIL INC
EIN 61-1353351
Tax Year 2007
Beginning of tax period 2007-10-01
End of tax period 2008-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 116, Bowling Green, KY, 421020116, US
Principal Officer's Name Hilda Sarver
Principal Officer's Address PO Box 116, Bowling Green, KY, 421020116, US

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

Organization Name GORDON AVENUE SUMMIT VIEW RESIDENT COUNCIL INC
EIN 61-1353351
Tax Period 202209
Filing Type E
Return Type 990EZ
File View File
Organization Name GORDON AVENUE SUMMIT VIEW RESIDENT COUNCIL INC
EIN 61-1353351
Tax Period 202109
Filing Type E
Return Type 990EZ
File View File
Organization Name GORDON AVENUE SUMMIT VIEW RESIDENT COUNCIL INC
EIN 61-1353351
Tax Period 201909
Filing Type P
Return Type 990EZ
File View File
Organization Name GORDON AVENUE SUMMIT VIEW RESIDENT COUNCIL INC
EIN 61-1353351
Tax Period 201809
Filing Type P
Return Type 990EZ
File View File
Organization Name GORDON AVENUE SUMMIT VIEW RESIDENT COUNCIL INC
EIN 61-1353351
Tax Period 201709
Filing Type P
Return Type 990EZ
File View File
Organization Name GORDON AVENUE SUMMIT VIEW RESIDENT COUNCIL INC
EIN 61-1353351
Tax Period 201609
Filing Type P
Return Type 990EZ
File View File

Sources: Kentucky Secretary of State