Search icon

FAYETTE ALLIANCE FOUNDATION, INC.

Company Details

Name: FAYETTE ALLIANCE FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Jul 2014 (11 years ago)
Organization Date: 18 Jul 2014 (11 years ago)
Last Annual Report: 22 Mar 2024 (a year ago)
Organization Number: 0892534
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 169 N. Limestone, Suite 1B, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FAYETTE ALLIANCE FOUNDATION INC CBS BENEFIT PLAN 2023 472128336 2024-04-29 FAYETTE ALLIANCE FOUNDATION INC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-07-31
Business code 813000
Sponsor’s telephone number 8592811202
Plan sponsor’s address 169 N LIMESTONE, LEXINGTON, KY, 40507

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

President

Name Role
DON ROBINSON President

Director

Name Role
ANN BAKHAUS Director
ANTHONY WRIGHT Director
BILL JUSTICE Director
JAMES G. BELL Director
GREG GOODMAN Director
JIMMY BELL Director
JOHN PHILLIPS Director
ORRIN INGRAM Director
DON ROBINSON Director
BILL SHIVELY Director

Registered Agent

Name Role
BRITTANY M. ROETHEMEIER Registered Agent

Incorporator

Name Role
KNOX VAN NAGELL Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0002603 Exempt Organization Active - - - - LEXINGTON, FAYETTE, KY

Filings

Name File Date
Annual Report 2024-03-22
Annual Report 2023-03-20
Registered Agent name/address change 2023-03-20
Principal Office Address Change 2023-03-20
Annual Report 2022-07-05
Annual Report 2021-04-16
Annual Report 2020-03-03
Annual Report 2019-05-03
Registered Agent name/address change 2019-04-09
Annual Report 2018-04-17

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
47-2128336 Corporation Unconditional Exemption 169 N LIMESTONE SUITE 1B, LEXINGTON, KY, 40507-1122 2015-03
In Care of Name % KNOX VAN NAGELL
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 1,000,000 to 4,999,999
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 1517983
Income Amount 1281097
Form 990 Revenue Amount 901282
National Taxonomy of Exempt Entities Education: Education N.E.C.
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)

Determination Letter

Final Letter(s) FinalLetter_47-2128336_FAYETTEALLIANCEFOUNDATIONINC_12032014_01.tif
FinalLetter_47-2128336_FAYETTEALLIANCEFOUNDATIONINC_12032014_02.tif
FinalLetter_47-2128336_FAYETTEALLIANCEFOUNDATIONINC_12032014_03.tif

Form 990-N (e-Postcard)

Organization Name FAYETTE ALLIANCE FOUNDATION INC
EIN 47-2128336
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 603 WEST SHORT STREET, LEXINGTON, KY, 40508, US
Principal Officer's Name KNOX VAN NAGELL
Principal Officer's Address 603 WEST SHORT STREET, LEXINGTON, KY, 40508, US

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

Organization Name FAYETTE ALLIANCE FOUNDATION INC
EIN 47-2128336
Tax Period 202212
Filing Type E
Return Type 990T
File View File
Organization Name FAYETTE ALLIANCE FOUNDATION INC
EIN 47-2128336
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name FAYETTE ALLIANCE FOUNDATION INC
EIN 47-2128336
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name FAYETTE ALLIANCE FOUNDATION INC
EIN 47-2128336
Tax Period 202112
Filing Type E
Return Type 990T
File View File
Organization Name FAYETTE ALLIANCE FOUNDATION INC
EIN 47-2128336
Tax Period 202012
Filing Type E
Return Type 990T
File View File
Organization Name FAYETTE ALLIANCE FOUNDATION INC
EIN 47-2128336
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name FAYETTE ALLIANCE FOUNDATION INC
EIN 47-2128336
Tax Period 201912
Filing Type P
Return Type 990T
File View File
Organization Name FAYETTE ALLIANCE FOUNDATION INC
EIN 47-2128336
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name FAYETTE ALLIANCE FOUNDATION INC
EIN 47-2128336
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name FAYETTE ALLIANCE FOUNDATION INC
EIN 47-2128336
Tax Period 201812
Filing Type P
Return Type 990T
File View File
Organization Name FAYETTE ALLIANCE FOUNDATION INC
EIN 47-2128336
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name FAYETTE ALLIANCE FOUNDATION INC
EIN 47-2128336
Tax Period 201712
Filing Type P
Return Type 990T
File View File
Organization Name FAYETTE ALLIANCE FOUNDATION INC
EIN 47-2128336
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name FAYETTE ALLIANCE FOUNDATION INC
EIN 47-2128336
Tax Period 201612
Filing Type E
Return Type 990T
File View File
Organization Name FAYETTE ALLIANCE FOUNDATION INC
EIN 47-2128336
Tax Period 201612
Filing Type P
Return Type 990T
File View File
Organization Name FAYETTE ALLIANCE FOUNDATION INC
EIN 47-2128336
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
9508247009 2020-04-09 0457 PPP 603 W SHORT ST, LEXINGTON, KY, 40508-1246
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43800
Loan Approval Amount (current) 43800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40508-1246
Project Congressional District KY-06
Number of Employees 3
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44067.6
Forgiveness Paid Date 2020-11-30
3308448810 2021-04-14 0457 PPS 603 W Short St, Lexington, KY, 40508-1246
Loan Status Date 2022-09-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54172
Loan Approval Amount (current) 54172
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40508-1246
Project Congressional District KY-06
Number of Employees 4
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54888.85
Forgiveness Paid Date 2022-08-22

Sources: Kentucky Secretary of State