Search icon

COMMUNITY MONTESSORI SCHOOL, INC.

Company Details

Name: COMMUNITY MONTESSORI SCHOOL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 May 1970 (55 years ago)
Organization Date: 13 May 1970 (55 years ago)
Last Annual Report: 07 Mar 2025 (3 months ago)
Organization Number: 0010824
Industry: Educational Services
Number of Employees: Medium (20-99)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 725 STONE ROAD, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

President

Name Role
Rebecca Bralts President

Secretary

Name Role
Carolyn Gahn Secretary

Treasurer

Name Role
Nathan McConathy Treasurer

Director

Name Role
Fareesh Kanga Director
Wesley Hatful Director
Shreya Buch Director
Kevin Brewer Director
Paul Hickner Director
ROBERT S. MILLER Director
TIM THOMPSON Director
PHYLLIS SLONE Director
TOM STICKLER Director
JO ANN STICKLER Director

Incorporator

Name Role
DAVID T. ENLOW Incorporator

Registered Agent

Name Role
MARLA G ROSS Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610713317
Plan Year:
2023
Number Of Participants:
33
Sponsors DBA Name:
COMMUNITY MONTESSORI SCHOOL
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors DBA Name:
COMMUNITY MONTESSORI SCHOOL
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
36
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0001090 Exempt Organization Active - - - - Lexington, FAYETTE, KY

Former Company Names

Name Action
MONTESSORI MIDDLE SCHOOL OF KENTUCKY, INCORPORATED Merger

Filings

Name File Date
Annual Report 2025-03-07
Annual Report 2024-03-11
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-05-19

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
192300.00
Total Face Value Of Loan:
192300.00
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
54.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
1030.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-01-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
1085.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-01-13
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
1085.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-10-30
Type:
Planned
Address:
166 CRESTWOOD DRIVE, LEXINGTON, KY, 40503
Safety Health:
Safety
Scope:
NoInspection

Tax Exempt

Employer Identification Number (EIN) :
61-0713317
In Care Of Name:
% SUMMERS MCCRAY - SPARKS PSC
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1971-09
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
192300
Current Approval Amount:
192300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
193715.54

Sources: Kentucky Secretary of State