Search icon

LOUISVILLE PRESBYTERIAN THEOLOGICAL SEMINARY

Company Details

Name: LOUISVILLE PRESBYTERIAN THEOLOGICAL SEMINARY
Jurisdiction: Kentucky
Profit or Non-Profit: Non-profit
Legal type: Kentucky Corporation
Status: Active
Standing: Good
File Date: 16 Jul 1901 (124 years ago)
Organization Date: 16 Jul 1901 (124 years ago)
Last Annual Report: 14 Nov 2024 (3 months ago)
Organization Number: 0032386
Industry: Educational Services
Number of Employees: Medium (20-99)
ZIP code: 40205
Primary County: Jefferson
Principal Office: 1044 ALTA VISTA RD., LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300ENE6C7CBTWYE54 0032386 US-KY GENERAL ACTIVE No data

Addresses

Legal C/O PATRICK A. CECIL, 1044 ALTA VISTA RD., LOUISVILLE, US-KY, US, 40205
Headquarters C/O Patrick A. Cecil, 1044 Alta Vista Road, Louisville, US-KY, US, 40205

Registration details

Registration Date 2013-07-24
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-06-06
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 32386

President

Name Role
Andrew Pomerville President

Secretary

Name Role
Glen Bell Secretary

Treasurer

Name Role
Theresia Smith Treasurer

Director

Name Role
Elizabeth Clay Director
Tim Stoepker Director
Glen Bell Director
. Director

Incorporator

Name Role
GAVIN E. WISEMAN Incorporator
G. W. WELSH Incorporator
J. G. HUNTER Incorporator
J. R. COLLIER Incorporator
ANDREW C. KEMPER Incorporator

Registered Agent

Name Role
Theresia Smith Registered Agent

Former Company Names

Name Action
PRESBYTERIAN THEOLOGICAL SEMINARY OF KENTUCKY Old Name

Assumed Names

Name Status Expiration Date
LOUISVILLE INSTITUTE Inactive 2023-02-13
LOUISVILLE SEMINARY Inactive 2017-05-13
LOUISVILLE INSTITUTE FOR THE STUDY OF PROTESTANTISM AND AMERICAN CULTURE Inactive 2003-07-15

Filings

Name File Date
Reinstatement Certificate of Existence 2024-11-14
Reinstatement 2024-11-14
Reinstatement Approval Letter Revenue 2024-11-13
Administrative Dissolution 2024-10-12
Annual Report 2023-07-14
Registered Agent name/address change 2023-07-14
Annual Report 2022-03-07
Registered Agent name/address change 2021-02-09
Annual Report 2021-02-09
Annual Report 2020-02-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310657267 0452110 2007-06-20 1044 ALTA VISTA RD, LOUISVILLE, KY, 40205
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2007-08-28
Case Closed 2007-10-29

Related Activity

Type Complaint
Activity Nr 205285166
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261101 K02 I
Issuance Date 2007-10-04
Abatement Due Date 2007-11-15
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8499457005 2020-04-08 0457 PPP 1044 ALTA VISTA RD, LOUISVILLE, KY, 40205-1758
Loan Status Date 2020-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1011085
Loan Approval Amount (current) 1011085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40205-1758
Project Congressional District KY-03
Number of Employees 67
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1016791.4
Forgiveness Paid Date 2020-11-03

Date of last update: 06 Feb 2025

Sources: Kentucky Secretary of State