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 |
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 |
Name | Role |
---|---|
GEORGE W. NORTON | Incorporator |
LEONARD A. HEWETT | Incorporator |
WILLIAM S. SPEED | Incorporator |
F. M. SACKETT | Incorporator |
VIRGINIA P. SPEED | Incorporator |
Name | Role |
---|---|
ROBERT MACRAE | Registered Agent |
Name | Role |
---|---|
Robert P Macrae | President |
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 |
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 | |
Name | Action |
---|---|
NEW LOUISVILLE COLLEGIATE SCHOOL | Old Name |
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 |
Sources: Kentucky Secretary of State