Search icon

PARTNERS FOR ENTREPRENEURIAL ADVANCEMENT IN KENTUCKY, INC.

Company Details

Name: PARTNERS FOR ENTREPRENEURIAL ADVANCEMENT IN KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Jul 2008 (17 years ago)
Organization Date: 10 Jul 2008 (17 years ago)
Last Annual Report: 20 May 2024 (10 months ago)
Organization Number: 0709229
Industry: Non-Depository Credit Institutions
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 1148 OATLANDS PARK, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Registered Agent

Name Role
CONLEY SALYER Registered Agent

President

Name Role
Mark Johnson President

Treasurer

Name Role
Debbie Reardon Treasurer

Vice President

Name Role
Tyrone Tyra Vice President

Director

Name Role
Mark L Johnson Director
Tyrone Tyra Director
Debra J Reardon Director
MARK JOHNSON Director
DEBBIE REARDON Director
JOHNETTA ROBERTS Director

Incorporator

Name Role
CONLEY SALYER Incorporator

Filings

Name File Date
Reinstatement Certificate of Existence 2024-05-20
Reinstatement 2024-05-20
Reinstatement Approval Letter Revenue 2024-05-20
Administrative Dissolution 2018-10-16
Annual Report 2017-07-12
Annual Report 2016-04-25
Annual Report 2015-06-28
Annual Report 2014-07-01
Registered Agent name/address change 2013-06-30
Principal Office Address Change 2013-06-30

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-3159160 Corporation Unconditional Exemption 117 CHRISTOPHER DR, RICHMOND, KY, 40475-9454 2009-02
In Care of Name % DEBBIE REARDON BOARD TREASURER
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, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 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 Community Improvement, Capacity Building: Rural Economic Development
Sort Name PEAK

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)

Determination Letter

Final Letter(s) FinalLetter_26-3159160_PARTNERSFORENTREPRENEURIALADVANCEMENTINKENTUCKYINC_12292008_01.tif
FinalLetter_26-3159160_PARTNERSFORENTREPRENEURIALADVANCEMENTINKENTUCKYINC_12292008_02.tif

Form 990-N (e-Postcard)

Organization Name PARTNERS FOR ENTREPRENEURIAL ADVANCEMENT IN KENTUCKY
EIN 26-3159160
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 117 Christopher Drive, Richmond, KY, 40475, US
Principal Officer's Name Debra J Reardon
Principal Officer's Address 117 Christopher Drive, Richmond, KY, 40475, US
Organization Name PARTNERS FOR ENTREPRENEURIAL ADVANCEMENT IN KENTUCKY
EIN 26-3159160
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 117 Christopher Drive, Richmond, KY, 40475, US
Principal Officer's Name Debra J Reardon
Principal Officer's Address 117 Christopher Drive, Richmond, KY, 40475, US
Organization Name PARTNERS FOR ENTREPRENEURIAL ADVANCEMENT IN KENTUCKY
EIN 26-3159160
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 433 Chestnut Street, Berea, KY, 40403, US
Principal Officer's Name Debra J Reardon
Principal Officer's Address 117 Christopher Drive, Richmond, KY, 40475, US
Organization Name PARTNERS FOR ENTREPRENEURIAL ADVANCEMENT IN KENTUCKY
EIN 26-3159160
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 433 Chestnut Street, Berea, KY, 40403, US
Principal Officer's Name Debra J Reardon
Principal Officer's Address 117 Christopher Drive, Richmond, KY, 40475, US
Organization Name PARTNERS FOR ENTREPRENEURIAL ADVANCEMENT IN KENTUCKY
EIN 26-3159160
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 433 Chestnut Street, Berea, KY, 40403, US
Principal Officer's Name Debbie Reardon
Principal Officer's Address 433 Chestnut Street, Berea, KY, 40403, US
Organization Name PARTNERS FOR ENTREPRENEURIAL ADVANCEMENT IN KENTUCKY
EIN 26-3159160
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 433 Chestnut Street, Berea, KY, 40403, US
Principal Officer's Name Debra J Reardon
Principal Officer's Address 117 Christopher Drive, Richmond, KY, 40475, US
Organization Name PARTNERS FOR ENTREPRENEURIAL ADVANCEMENT IN KENTUCKY
EIN 26-3159160
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 433 Chestnut Street, Berea, KY, 40403, US
Principal Officer's Name Debra J Reardon
Principal Officer's Address 433 Cgestnut Street, Berea, KY, 40403, US
Organization Name PARTNERS FOR ENTREPRENEURIAL ADVANCEMENT IN KENTUCKY
EIN 26-3159160
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 433 Chestnut Street, Berea, KY, 40403, US
Principal Officer's Name Debra J Reardon
Principal Officer's Address 433 Chestnut Street, Berea, KY, 40403, US
Organization Name PARTNERS FOR ENTREPRENEURIAL ADVANCEMENT IN KENTUCKY
EIN 26-3159160
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 433 Chestnut Street, Berea, KY, 40403, US
Principal Officer's Name Debbie Reardon
Principal Officer's Address 433 Chestnut Street, Berea, KY, 40403, US
Organization Name PARTNERS FOR ENTREPRENEURIAL ADVANCEMENT IN KENTUCKY
EIN 26-3159160
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 433 Chestnut Street, Berea, KY, 40403, US
Principal Officer's Name Debbie Reardon
Principal Officer's Address 433 Chestnut Street, Berea, KY, 40403, US
Organization Name PARTNERS FOR ENTREPRENEURIAL ADVANCEMENT IN KENTUCKY
EIN 26-3159160
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 433 Chestnut Street, Berea, KY, 40403, US
Principal Officer's Name Debbie Reardon
Principal Officer's Address 433 Chestnut Street, Berea, KY, 40403, US
Organization Name PARTNERS FOR ENTREPRENEURIAL ADVANCEMENT IN KENTUCKY
EIN 26-3159160
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 444 East Main Street Suite 101, Lexington, KY, 40507, US
Principal Officer's Name Conley Saylor
Principal Officer's Address 444 East Main Street Suite 101, Lexington, KY, 40507, US
Organization Name PARTNERS FOR ENTREPRENEURIAL ADVANCEMENT IN KENTUCKY
EIN 26-3159160
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 444 East Main Street Suite 101, Lexington, KY, 40507, US
Principal Officer's Name Conley Saylor
Principal Officer's Address 444 East Main Street Suite 101, Lexington, KY, 40507, US
Website URL www.peakky.org
Organization Name PARTNERS FOR ENTREPRENEURIAL ADVANCEMENT IN KENTUCKY
EIN 26-3159160
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 444 East Main Street, SUITE 101, Lexington, KY, 40507, US
Principal Officer's Name Conley Saylor
Principal Officer's Address 444 East Main Street, SUITE 101, Lexington, KY, 40507, US
Website URL HTTP://PEAKKY.ORG
Organization Name PARTNERS FOR ENTREPRENEURIAL ADVANCEMENT IN KENTUCKY
EIN 26-3159160
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 444 East Main Street, Suite 101, Lexington, KY, 40507, US
Principal Officer's Name Conley Saylor
Principal Officer's Address 444 East Main Street, Suite 101, Lexington, KY, 40507, US
Website URL www.peakky.org

Sources: Kentucky Secretary of State