Search icon

Purpose Inc.

Company claim

Is this your business?

Get access!

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 (4 months 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

Tax Exempt

Employer Identification Number (EIN) :
47-1707323
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)
Ruling Date:
2014-11
National Taxonomy Of Exempt Entities:
Youth Development: Youth Development Programs
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$67,250
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,250
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $67,247
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$8,200
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$8,258.77
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $8,200

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State