Search icon

LOUISVILLE COLLEGIATE SCHOOL

Company Details

Name: LOUISVILLE COLLEGIATE SCHOOL
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Nov 1919 (106 years ago)
Organization Date: 24 Nov 1919 (106 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Organization Number: 0032075
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 2427 GLENMARY AVENUE, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY

Director

Name Role
Nora Meldrum Director
ELLEANOR GRAY BLAKEMORE Director
JAMES D. BRUCE Director
CORNELIA A. ATHERTON Director
MARY LEE HICKMAN BLAKELY Director
John Thompson Director
Tomarra Adams Director
J. MCFERRAN BARR Director

Incorporator

Name Role
GEORGE W. NORTON Incorporator
LEONARD A. HEWETT Incorporator
WILLIAM S. SPEED Incorporator
F. M. SACKETT Incorporator
VIRGINIA P. SPEED Incorporator

Registered Agent

Name Role
ROBERT MACRAE Registered Agent

President

Name Role
Robert P Macrae President

Form 5500 Series

Employer Identification Number (EIN):
610449630
Plan Year:
2023
Number Of Participants:
277
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
276
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
265
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
264
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
261
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 EXE0001514 Exempt Organization Inactive - - - - Louisville, JEFFERSON, KY
Department of Charitable Gaming ORG0001179 Organization Active - - - 2026-02-22 Louisville, JEFFERSON, KY
Department of Alcoholic Beverage Control 056-TA-208561 Special Temporary Alcoholic Beverage Auction License Active 2025-04-09 2025-04-15 - 2025-04-15 4601 Champions Trace Ln, Louisville, Jefferson, KY 40218

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
96872 Water Resources Floodplain New Approval Issued 2023-04-14 2023-04-14
Document Name Permit 33051 Cover Letter.pdf
Date 2023-04-15
Document Download
Document Name Permit 33051 Requirements.pdf
Date 2023-04-15
Document Download

Former Company Names

Name Action
NEW LOUISVILLE COLLEGIATE SCHOOL Old Name

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-06-15
Annual Report 2022-06-14
Annual Report 2021-06-22
Annual Report 2020-06-02

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:
1504600.00
Total Face Value Of Loan:
1504600.00

Tax Exempt

Employer Identification Number (EIN) :
61-0449630
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:
1946-07
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:
1504600
Current Approval Amount:
1504600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1513293.24

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(502) 454-8549
Add Date:
2000-02-08
Operation Classification:
Priv. Pass.(Non-business)
power Units:
3
Drivers:
11
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State