Search icon

HOPKINSVILLE INDEPENDENT SCHOOL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOPKINSVILLE INDEPENDENT SCHOOL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Feb 1973 (52 years ago)
Organization Date: 22 Feb 1973 (52 years ago)
Last Annual Report: 04 Feb 2025 (6 months ago)
Organization Number: 0023838
Industry: Educational Services
Number of Employees: Large (100+)
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: Hopkinsville Independent School, Inc., University Heights Academy, 1300 Academy Drive, HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY

Vice President

Name Role
Sarah Flynn Vice President

Secretary

Name Role
Lisa Sisk Secretary

Incorporator

Name Role
JOHN M. NEWSOM Incorporator
JAS. PARROTT Incorporator
WM. C. DEW Incorporator
PHILIP L. HORN Incorporator
GEO. P. BRADEL Incorporator

Director

Name Role
BJ Cayce Director
Pankajkumar Shah Director
Justin Williams Director
JAS. PARROTT Director
WM. C. DEW Director
SAM D. CHESTNUT Director
JOHN M. NEWSOM Director
GEO. P. BRADEL Director

Treasurer

Name Role
Meagan Conrad Treasurer

Registered Agent

Name Role
DUNCAN CAVANAH Registered Agent

President

Name Role
Tim Flynn President

Unique Entity ID

Unique Entity ID:
U4ZLKQAJR8P3
CAGE Code:
94VP5
UEI Expiration Date:
2026-05-28

Business Information

Doing Business As:
HOPKINSVILLE INDEPENDENT SCHOOL INC
Activation Date:
2025-05-30
Initial Registration Date:
2021-06-16

Commercial and government entity program

CAGE number:
94VP5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-30
SAM Expiration:
2026-05-28

Contact Information

POC:
LAURA CHERRY

Assumed Names

Name Status Expiration Date
UNIVERSITY HEIGHTS ACADEMY Inactive 2010-10-04

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-28
Principal Office Address Change 2024-02-28
Certificate of Assumed Name 2024-01-18
Annual Report 2023-03-20

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
356374.00
Total Face Value Of Loan:
356374.00
Date:
2020-04-07
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:
356372.00
Total Face Value Of Loan:
356372.00

Paycheck Protection Program

Jobs Reported:
63
Initial Approval Amount:
$356,374
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$356,374
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$357,581.71
Servicing Lender:
Planters Bank, Inc.
Use of Proceeds:
Payroll: $356,371
Utilities: $1
Jobs Reported:
63
Initial Approval Amount:
$356,372
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$356,372
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$358,371.64
Servicing Lender:
Planters Bank, Inc.
Use of Proceeds:
Payroll: $356,372

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State