Search icon

NEIGHBORHOOD FOUNDATIONS, INC

Company Details

Name: NEIGHBORHOOD FOUNDATIONS, INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 May 2001 (24 years ago)
Organization Date: 09 May 2001 (24 years ago)
Last Annual Report: 10 Mar 2025 (a month ago)
Organization Number: 0515584
Industry: Administration of Environmental Quality and Housing Programs
Number of Employees: Medium (20-99)
ZIP code: 41072
City: Newport
Primary County: Campbell County
Principal Office: P O BOX 459, NEWPORT, KY 41072-0459
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
F5BMN9UKND87 2024-12-18 30 E 8TH ST, NEWPORT, KY, 41071, 1824, USA 30 EAST 8TH STREET, NEWPORT, KY, 41072, 1824, USA

Business Information

URL www.neighborhoodfoundations.com
Division Name NEIGHBORHOOD FOUNDATIONS
Congressional District 04
Activation Date 2023-12-21
Initial Registration Date 2005-04-28
Entity Start Date 1953-05-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TRACIE JOYNER
Role DEPUTY DIRECTOR
Address P.O. BOX 72459, NEWPORT, KY, 41072, 0459, USA
Title ALTERNATE POC
Name TRACIE JOYNER
Role DEPUTY DIRECTOR
Address P.O. BOX 72459, NEWPORT, KY, 41072, USA
Government Business
Title PRIMARY POC
Name TRACIE JOYNER
Role DEPUTY DIRECTOR
Address P.O. BOX 72459, NEWPORT, KY, 41072, 0459, USA
Title ALTERNATE POC
Name TRACIE JOYNER
Role DEPUTY DIRECTOR
Address P.O. BOX 72459, NEWPORT, KY, 41072, USA
Past Performance Information not Available

President

Name Role
Thomas Guidugli President

Secretary

Name Role
Tracie Joyner Secretary

Treasurer

Name Role
Ron Rawe Treasurer

Director

Name Role
MICHAEL CHALK Director
RICHARD BUECHEL Director
CAROLYN DUFF Director
THOMAS L. GUIDUGLI, JR. Director
JOSEPH MUMPER Director
GEORGE DARNELL Director
PAT WINGO Director
PHILIP G. CIAFARDINI Director
BONNIE BLANKENSHIP Director
RICHARD M. NIELSON Director

Incorporator

Name Role
MARK H. BROWN Incorporator

Registered Agent

Name Role
THOMAS GUIDUGLI Registered Agent

Former Company Names

Name Action
NEWPORT MILLENNIUM HOUSING CORPORATION II Old Name

Filings

Name File Date
Annual Report 2025-03-10
Annual Report 2024-04-12
Annual Report 2023-04-10
Annual Report 2022-03-08
Annual Report 2021-03-02
Annual Report 2020-03-20
Annual Report 2019-06-21
Annual Report 2018-04-24
Annual Report 2017-05-01
Annual Report 2016-05-03

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
KY01500000711D Department of Housing and Urban Development 14.850 - PUBLIC AND INDIAN HOUSING 2011-09-21 No data PERFORM FUNDING SYS
Recipient NEIGHBORHOOD FOUNDATIONS
Recipient Name Raw NEWPORT HOUSING AUTHORITY
Recipient UEI F5BMN9UKND87
Recipient DUNS 046618351
Recipient Address 30 E 8TH STREET, 2ND FLOOR, NEWPORT, CAMPBELL, KENTUCKY, 41072, UNITED STATES
Obligated Amount 109389.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
KY01500000811D Department of Housing and Urban Development 14.850 - PUBLIC AND INDIAN HOUSING 2011-09-21 No data PERFORM FUNDING SYS
Recipient NEIGHBORHOOD FOUNDATIONS
Recipient Name Raw NEWPORT HOUSING AUTHORITY
Recipient UEI F5BMN9UKND87
Recipient DUNS 046618351
Recipient Address 30 E 8TH STREET, 2ND FLOOR, NEWPORT, CAMPBELL, KENTUCKY, 41072, UNITED STATES
Obligated Amount 10115.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
KY01500000111D Department of Housing and Urban Development 14.850 - PUBLIC AND INDIAN HOUSING 2011-09-21 No data PERFORM FUNDING SYS
Recipient NEIGHBORHOOD FOUNDATIONS
Recipient Name Raw NEWPORT HOUSING AUTHORITY
Recipient UEI F5BMN9UKND87
Recipient DUNS 046618351
Recipient Address 30 E 8TH STREET, 2ND FLOOR, NEWPORT, CAMPBELL, KENTUCKY, 41072, UNITED STATES
Obligated Amount 555637.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
KY01500001211D Department of Housing and Urban Development 14.850 - PUBLIC AND INDIAN HOUSING 2011-09-21 No data PERFORM FUNDING SYS
Recipient NEIGHBORHOOD FOUNDATIONS
Recipient Name Raw NEWPORT HOUSING AUTHORITY
Recipient UEI F5BMN9UKND87
Recipient DUNS 046618351
Recipient Address 30 E 8TH STREET, 2ND FLOOR, NEWPORT, CAMPBELL, KENTUCKY, 41072, UNITED STATES
Obligated Amount 212503.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
KY01500001011D Department of Housing and Urban Development 14.850 - PUBLIC AND INDIAN HOUSING 2011-09-21 No data PERFORM FUNDING SYS
Recipient NEIGHBORHOOD FOUNDATIONS
Recipient Name Raw NEWPORT HOUSING AUTHORITY
Recipient UEI F5BMN9UKND87
Recipient DUNS 046618351
Recipient Address 30 E 8TH STREET, 2ND FLOOR, NEWPORT, CAMPBELL, KENTUCKY, 41072, UNITED STATES
Obligated Amount 52611.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
KY36P01550111 Department of Housing and Urban Development 14.872 - PUBLIC HOUSING CAPITAL FUND 2011-08-05 No data CAPITAL FUND PROGRAM
Recipient NEIGHBORHOOD FOUNDATIONS
Recipient Name Raw NEWPORT HOUSING AUTHORITY
Recipient UEI F5BMN9UKND87
Recipient DUNS 046618351
Recipient Address 30 E 8TH STREET, 2ND FLOOR, NEWPORT, CAMPBELL, KENTUCKY, 41072, UNITED STATES
Obligated Amount 617405.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
KY36R01550111 Department of Housing and Urban Development 14.872 - PUBLIC HOUSING CAPITAL FUND 2011-08-05 No data CAPITAL FUND PROGRAM
Recipient NEIGHBORHOOD FOUNDATIONS
Recipient Name Raw NEWPORT HOUSING AUTHORITY
Recipient UEI F5BMN9UKND87
Recipient DUNS 046618351
Recipient Address 30 E 8TH STREET, 2ND FLOOR, NEWPORT, CAMPBELL, KENTUCKY, 41072, UNITED STATES
Obligated Amount 30115.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
KY01500000411D Department of Housing and Urban Development 14.850 - PUBLIC AND INDIAN HOUSING 2011-06-28 No data PERFORM FUNDING SYS
Recipient NEIGHBORHOOD FOUNDATIONS
Recipient Name Raw NEWPORT HOUSING AUTHORITY
Recipient UEI F5BMN9UKND87
Recipient DUNS 046618351
Recipient Address 30 E 8TH STREET, 2ND FLOOR, NEWPORT, CAMPBELL, KENTUCKY, 41072, UNITED STATES
Obligated Amount 98926.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
KY01500001210D Department of Housing and Urban Development 14.850 - PUBLIC AND INDIAN HOUSING 2010-09-30 No data PERFORM FUNDING SYS
Recipient NEIGHBORHOOD FOUNDATIONS
Recipient Name Raw NEWPORT HOUSING AUTHORITY
Recipient UEI F5BMN9UKND87
Recipient DUNS 046618351
Recipient Address 30 E 8TH STREET, 2ND FLOOR, NEWPORT, CAMPBELL, KENTUCKY, 41072, UNITED STATES
Obligated Amount 405402.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
KY01500001010D Department of Housing and Urban Development 14.850 - PUBLIC AND INDIAN HOUSING 2010-09-30 No data PERFORM FUNDING SYS
Recipient NEIGHBORHOOD FOUNDATIONS
Recipient Name Raw NEWPORT HOUSING AUTHORITY
Recipient UEI F5BMN9UKND87
Recipient DUNS 046618351
Recipient Address 30 E 8TH STREET, 2ND FLOOR, NEWPORT, CAMPBELL, KENTUCKY, 41072, UNITED STATES
Obligated Amount 84683.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient NEIGHBORHOOD FOUNDATIONS
Recipient Name Raw NEWPORT HOUSING AUTHORITY
Recipient UEI F5BMN9UKND87
Recipient DUNS 046618351
Recipient Address PO BOX 72459, NEWPORT, CAMPBELL, KENTUCKY, 41072
Obligated Amount 272707.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient NEIGHBORHOOD FOUNDATIONS
Recipient Name Raw NEWPORT HOUSING AUTHORITY
Recipient UEI F5BMN9UKND87
Recipient DUNS 046618351
Recipient Address PO BOX 72459, NEWPORT, CAMPBELL, KENTUCKY, 41072
Obligated Amount 184030.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient NEIGHBORHOOD FOUNDATIONS
Recipient Name Raw NEWPORT HOUSING AUTHORITY
Recipient UEI F5BMN9UKND87
Recipient DUNS 046618351
Recipient Address PO BOX 72459, NEWPORT, CAMPBELL, KENTUCKY, 41072
Obligated Amount 1068062.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient NEIGHBORHOOD FOUNDATIONS
Recipient Name Raw NEWPORT HOUSING AUTHORITY
Recipient UEI F5BMN9UKND87
Recipient DUNS 046618351
Recipient Address PO BOX 72459, NEWPORT, CAMPBELL, KENTUCKY, 41072
Obligated Amount 23359.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient NEIGHBORHOOD FOUNDATIONS
Recipient Name Raw NEIGHBORHOOD FOUNDATIONS
Recipient UEI F5BMN9UKND87
Recipient DUNS 046618351
Recipient Address PO BOX 72459, NEWPORT, CAMPBELL COUNTY, KENTUCKY, 41071-1824
Obligated Amount 850928.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient NEIGHBORHOOD FOUNDATIONS
Recipient Name Raw NEIGHBORHOOD FOUNDATIONS
Recipient UEI F5BMN9UKND87
Recipient DUNS 046618351
Recipient Address PO BOX 72459, NEWPORT, CAMPBELL COUNTY, KENTUCKY, 41071-1824
Obligated Amount 165515.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient NEIGHBORHOOD FOUNDATIONS
Recipient Name Raw NEIGHBORHOOD FOUNDATIONS
Recipient UEI F5BMN9UKND87
Recipient DUNS 046618351
Recipient Address PO BOX 72459, NEWPORT, CAMPBELL COUNTY, KENTUCKY, 41071-1824
Obligated Amount 263935.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient NEIGHBORHOOD FOUNDATIONS
Recipient Name Raw NEIGHBORHOOD FOUNDATIONS
Recipient UEI F5BMN9UKND87
Recipient DUNS 046618351
Recipient Address PO BOX 72459, NEWPORT, CAMPBELL COUNTY, KENTUCKY, 41071-1824
Obligated Amount 21251.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient NEIGHBORHOOD FOUNDATIONS
Recipient Name Raw NEWPORT HOUSING AUTHORITY
Recipient UEI F5BMN9UKND87
Recipient DUNS 046618351
Recipient Address PO BOX 72459, NEWPORT, CAMPBELL COUNTY, KENTUCKY, 41072
Obligated Amount 575217.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient NEIGHBORHOOD FOUNDATIONS
Recipient Name Raw NEWPORT HOUSING AUTHORITY
Recipient UEI F5BMN9UKND87
Recipient DUNS 046618351
Recipient Address PO BOX 72459, NEWPORT, CAMPBELL COUNTY, KENTUCKY, 41072
Obligated Amount 203846.00
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
61-1388543 Corporation Unconditional Exemption PO BOX 459, NEWPORT, KY, 41072-0000 2001-06
In Care of Name % RICHARD NIELSON
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 2023-12
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 NEWPORT MILLENNIUM HOUSING CORPORATION II
EIN 61-1388543
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 PO Box 459, Newport, KY, 41072, US
Principal Officer's Name Thomas Guidugli
Principal Officer's Address PO Box 459, Newport, KY, 41072, US
Organization Name NEWPORT MILLENNIUM HOUSING CORPORATION II
EIN 61-1388543
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 PO Box 459, Newport, KY, 41072, US
Principal Officer's Name Thomas Guidugli
Principal Officer's Address PO Box 459, Newport, KY, 41072, US
Organization Name NEWPORT MILLENNIUM HOUSING CORPORATION II
EIN 61-1388543
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 PO Box 459, Newport, KY, 41072, US
Principal Officer's Name Thomas Guidugli
Principal Officer's Address PO Box 459, Newport, KY, 41072, US
Organization Name NEWPORT MILLENNIUM HOUSING CORPORATION II
EIN 61-1388543
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 PO BOX 459, Newport, KY, 41072, US
Principal Officer's Name Thomas Guidugli
Principal Officer's Address PO BOX 459, Newport, KY, 41072, US
Organization Name NEWPORT MILLENNIUM HOUSING CORPORATION II
EIN 61-1388543
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 PO Box 459, Newport, KY, 41072, US
Principal Officer's Name Thomas Guidugli
Principal Officer's Address PO Box 459, Newport, KY, 41072, US
Organization Name NEWPORT MILLENNIUM HOUSING CORPORATION II
EIN 61-1388543
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 PO Box 459, Newport, KY, 41072, US
Principal Officer's Name Thomas Guidugli
Principal Officer's Address PO Box 459, Newport, KY, 41072, US
Organization Name NEWPORT MILLENNIUM HOUSING CORPORATION II
EIN 61-1388543
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 PO Box 459, Newport, KY, 41072, US
Principal Officer's Name Thomas Guidugli
Principal Officer's Address PO Box 459, Newport, KY, 41072, US
Organization Name NEWPORT MILLENNIUM HOUSING CORPORATION II
EIN 61-1388543
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 PO Box 459, Newport, KY, 41072, US
Principal Officer's Name Thomas Guidugli
Principal Officer's Address PO Box 459, Newport, KY, 41072, US
Organization Name NEWPORT MILLENNIUM HOUSING CORPORATION II
EIN 61-1388543
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 PO Box 459, Newport, KY, 41072, US
Principal Officer's Name Thomas Guidugli
Principal Officer's Address PO Box 459, Newport, KY, 41072, US
Organization Name NEWPORT MILLENNIUM HOUSING CORPORATION II
EIN 61-1388543
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 PO Box 459, Newport, KY, 41072, US
Principal Officer's Name Thomas Guidugli
Principal Officer's Address PO Box 459, Newport, KY, 41072, US
Organization Name NEWPORT MILLENNIUM HOUSING CORPORATION II
EIN 61-1388543
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 PO Box 459, Newport, KY, 41072, US
Principal Officer's Name Thomas Guidugli
Principal Officer's Address PO Box 459, Newport, KY, 41072, US
Organization Name NEWPORT MILLENNIUM HOUSING CORPORATION II
EIN 61-1388543
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 PO Box 459, Newport, KY, 410720459, US
Principal Officer's Name Thomas Guidugli
Principal Officer's Address PO Box 459, Newport, KY, 410720459, US
Organization Name NEWPORT MILLENNIUM HOUSING CORPORATION II
EIN 61-1388543
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 PO BOX 459, NEWPORT, KY, 41072, US
Principal Officer's Name THOMAS GUIDUGLI
Principal Officer's Address PO BOX 459, NEWPORT, KY, 41072, US
Website URL N/A
Organization Name NEWPORT MILLENNIUM HOUSING CORPORATION II
EIN 61-1388543
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 PO BOX 459, NEWPORT, KY, 41072, US
Principal Officer's Name THOMAS GUIDUGLI
Principal Officer's Address 30 E 8TH ST PO BOX 459, NEWPORT, KY, 41071, US
Organization Name NEWPORT MILLENNIUM HOUSING CORPORATION II
EIN 61-1388543
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 PO BOX 459, NEWPORT, KY, 41072, US
Principal Officer's Name MIKE CHALK
Principal Officer's Address 108 BECKENRIDGE CT, NEWPORT, KY, 41071, US

Sources: Kentucky Secretary of State