Search icon

Purpose Inc.

Company Details

Name: Purpose Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Aug 2014 (11 years ago)
Organization Date: 26 Aug 2014 (11 years ago)
Last Annual Report: 18 Mar 2025 (a month ago)
Organization Number: 0895526
Industry: Administration of Human Resource Programs
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 5208 Wolfpen Woods Dr, Prospect, KY 40059
Place of Formation: KENTUCKY

Director

Name Role
Len Moison Director
Jason Marshall Director
Clint Elliott Director
Chip Gilmour Director
Marcus Montgomery Director
Antonio Zeppa Director
Jason Joshua Reynolds Director
David William Stodghill Director
Jason J Reynolds Director
Jamal Brown Director

Vice President

Name Role
Jason Reynolds Vice President

President

Name Role
Len Moison President

Secretary

Name Role
Jason Marshall Secretary

Officer

Name Role
Clint Elliott Officer
Chip Gilmour Officer
Marcus Montgomery Officer
Antonio Zeppa Officer

Registered Agent

Name Role
JASON REYNOLDS Registered Agent

Incorporator

Name Role
Jason J Reynolds Incorporator

Filings

Name File Date
Annual Report 2025-03-18
Annual Report 2024-02-28
Annual Report 2023-06-02
Annual Report 2022-06-29
Annual Report 2021-04-24
Annual Report 2020-04-23
Annual Report 2019-03-07
Annual Report Amendment 2018-09-01
Annual Report 2018-06-13
Annual Report Amendment 2017-08-11

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
47-1707323 Corporation Unconditional Exemption 5208 WOLFPEN WOODS DR, PROSPECT, KY, 40059-9198 2014-11
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 2024-12
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 Youth Development: Youth Development Programs
Sort Name PURPME

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_47-1707323_PURPOSEINC_11222014.tif

Form 990-N (e-Postcard)

Organization Name PURPOSE INC
EIN 47-1707323
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 5208 Wolfpen Woods Dr, Prospect, KY, 40059, US
Principal Officer's Name Jason Reynolds
Principal Officer's Address 5208 Wolfpen Woods Dr, Prospect, KY, 40059, US
Website URL www.purp.me
Organization Name PURPOSE INC
EIN 47-1707323
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 5208 Wolfpen woods dr, Prospect, KY, 40059, US
Principal Officer's Name Jason Reynolds
Principal Officer's Address 5208 Wolfpen woods dr, Prospect, KY, 40059, US
Website URL Www.Purp.me
Organization Name PURPOSE INC
EIN 47-1707323
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 5208 Wolfpen Woods Drive, Prospect, KY, 40059, US
Principal Officer's Name Jason Reynolds
Principal Officer's Address 5208 Wolfpen Woods Drive, Prospect, KY, 40059, US
Organization Name PURPOSE INC
EIN 47-1707323
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 5208 Wolfpen Woods Drive, Prospect, KY, 40059, US
Principal Officer's Name Jason Reynolds
Principal Officer's Address 5208 Wolfpen Woods Drive, Prospect, KY, 40059, US
Website URL Purpose Inc
Organization Name PURPOSE INC
EIN 47-1707323
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 5208 Wolfpen Woods Drive, Prospect, KY, 40059, US
Principal Officer's Name Jason Reynolds
Principal Officer's Address 5208 Wolfpen Woods Drive, Prospect, KY, 40059, US
Website URL Www.purp.me
Organization Name PURPOSE INC
EIN 47-1707323
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 5208 Wolfpen Woods Drive, Louisville, KY, 40059, US
Principal Officer's Name Jason Reynolds
Principal Officer's Address 5208 Wolfpen Woods Drive, Prospect, KY, 40059, US
Website URL www.purp.me
Organization Name PURPOSE INC
EIN 47-1707323
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 5208 Wolfpen Woods Dr, Prospect, KY, 40059, US
Principal Officer's Name Jason Reynolds
Principal Officer's Address 5208 Wolfpen Woods Dr, Prospect, KY, 40059, US
Website URL www.purp.me
Organization Name PURPOSE INC
EIN 47-1707323
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 5208 Wolfpen Woods Drive, Prospect, KY, 40059, US
Principal Officer's Name Jason Reynolds
Principal Officer's Address 5208 Wolfpen Woods Drive, Prospect, KY, 40059, US
Website URL www.purp.me
Organization Name PURPOSE INC
EIN 47-1707323
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 5208 Wolfpen Woods Drive, Prospect, KY, 40059, US
Principal Officer's Name Jason Reynolds
Principal Officer's Address 5208 Wolfpen Woods Drive, Prospect, KY, 40059, US

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6560718302 2021-01-27 0457 PPS 5208 Wolfpen Woods Dr, Prospect, KY, 40059-9198
Loan Status Date 2023-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67250
Loan Approval Amount (current) 67250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Prospect, JEFFERSON, KY, 40059-9198
Project Congressional District KY-03
Number of Employees 8
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9497937106 2020-04-15 0457 PPP 5208 WOLFPEN WOODS DR, PROSPECT, KY, 40059-9198
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8200
Loan Approval Amount (current) 8200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PROSPECT, JEFFERSON, KY, 40059-9198
Project Congressional District KY-03
Number of Employees 4
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8258.77
Forgiveness Paid Date 2021-01-06

Sources: Kentucky Secretary of State