Search icon

PARTNERSHIP HOUSING, INC.

Company Details

Name: PARTNERSHIP HOUSING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 Mar 2005 (20 years ago)
Organization Date: 09 Mar 2005 (20 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 0607945
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 41314
City: Booneville, Green Hall, Island City, Morris Fork, Pe...
Primary County: Owsley County
Principal Office: 67 LONE OAK INDUSTRIAL PARK RD, PO BOX 236, BOONEVILLE, KY 41314
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SWSVHTWLNV95 2024-12-31 67 LONE OAK INDUSTRIAL PARK ROAD, BOONEVILLE, KY, 41314, USA PO BOX 236, BOONEVILLE, KY, 41314, 0236, USA

Business Information

Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2024-01-02
Initial Registration Date 2008-04-04
Entity Start Date 2006-01-23
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CASSIE L HUDSON
Role EXECUTIVE DIRECTOR
Address PO BOX 236, BOONEVILLE, KY, 41314, 0236, USA
Title ALTERNATE POC
Name MOLLY TURNER
Address PO BOX 997, BOONEVILLE, KY, 41314, 0997, USA
Government Business
Title PRIMARY POC
Name CASSIE L HUDSON
Role MS.
Address PO BOX 236, BOONEVILLE, KY, 41314, 0236, USA
Title ALTERNATE POC
Name CASSIE L HUDSON
Address PO BOX 997, BOONEVILLE, KY, 41314, 0997, USA
Past Performance
Title PRIMARY POC
Name CASSIE HUDSON
Address PO BOX 997, BOONEVILLE, KY, 41314, 0997, USA
Title ALTERNATE POC
Name MOLLY TURNER
Address PO BOX 997, BOONEVILLE, KY, 41314, 0997, USA

President

Name Role
Cale Turner President

Director

Name Role
JAMIE BRUNK Director
Shelia Thomas Director
Jim Campbell Director
Brenda Sizemore Director
Carolyn Frye Director
Bob Mayes Director
MOLLY TURNER Director
SUSAN WILDER Director
CALE TURNER Director
RONNIE CALLAHAN, JR. Director

Treasurer

Name Role
Molly Turner Treasurer

Registered Agent

Name Role
MOLLY TURNER Registered Agent

Incorporator

Name Role
MOLLY TURNER Incorporator

Former Company Names

Name Action
PARTNERSHIP HOUSING, INCORPORATED Old Name

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-20
Annual Report 2023-03-15
Annual Report 2022-03-07
Principal Office Address Change 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-02-12
Annual Report 2019-04-22
Annual Report 2018-02-16
Annual Report 2017-04-25

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1486773 Corporation Unconditional Exemption PO BOX 236, BOONEVILLE, KY, 41314-0236 2006-01
In Care of Name % CASSIE HUDSON
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 5,000,000 to 9,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 7457036
Income Amount 2715709
Form 990 Revenue Amount 2715709
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 PARTNERSHIP HOUSING INC
EIN 61-1486773
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 997, Booneville, KY, 41314, US
Principal Officer's Name Diana Bennett
Principal Officer's Address PO Box 997, Booneville, KY, 41314, US

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

Organization Name PARTNERSHIP HOUSING INC
EIN 61-1486773
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name PARTNERSHIP HOUSING INC
EIN 61-1486773
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name PARTNERSHIP HOUSING INC
EIN 61-1486773
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name PARTNERSHIP HOUSING INC
EIN 61-1486773
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name PARTNERSHIP HOUSING INC
EIN 61-1486773
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name PARTNERSHIP HOUSING INC
EIN 61-1486773
Tax Period 201512
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2754098306 2021-01-21 0457 PPS 66 old highway 11, Booneville, KY, 41314
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16325
Loan Approval Amount (current) 16325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27151
Servicing Lender Name Citizens Bank & Trust Co. of Jackson
Servicing Lender Address 720 Hwy 15 S, JACKSON, KY, 41339-9816
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Booneville, OWSLEY, KY, 41314
Project Congressional District KY-05
Number of Employees 2
NAICS code 624229
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27151
Originating Lender Name Citizens Bank & Trust Co. of Jackson
Originating Lender Address JACKSON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16389.85
Forgiveness Paid Date 2021-06-15
1545527100 2020-04-10 0457 PPP 66 Old Hwy. 11, BOONEVILLE, KY, 41314-0001
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16325
Loan Approval Amount (current) 16325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27151
Servicing Lender Name Citizens Bank & Trust Co. of Jackson
Servicing Lender Address 720 Hwy 15 S, JACKSON, KY, 41339-9816
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOONEVILLE, OWSLEY, KY, 41314-0001
Project Congressional District KY-05
Number of Employees 2
NAICS code 624229
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27151
Originating Lender Name Citizens Bank & Trust Co. of Jackson
Originating Lender Address JACKSON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16414.79
Forgiveness Paid Date 2020-11-02

Sources: Kentucky Secretary of State