Search icon

URSULINE SOCIETY AND ACADEMY OF EDUCATION

Headquarter

Company Details

Name: URSULINE SOCIETY AND ACADEMY OF EDUCATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 08 Jan 1864 (161 years ago)
Last Annual Report: 04 Feb 2025 (4 months ago)
Organization Number: 0053450
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 3115 LEXINGTON RD., LOUISVILLE, KY 40206
Principal Office: 3115 LEXINGTON RD., LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Treasurer

Name Role
AGNES COVENEY Treasurer

Director

Name Role
RITA ANN WIGGINTON Director
JEAN ANNE ZAPPA Director
AGNES COVENEY Director
YULI ONCIHUARY Director
. Director

Registered Agent

Name Role
REBECCA L. PHILLIPS Registered Agent

Vice President

Name Role
RITA ANN WIGGINTON Vice President

President

Name Role
JEAN ANNE ZAPPA President

Incorporator

Name Role
. Incorporator

Links between entities

Type:
Headquarter of
Company Number:
CORP_54293186
State:
ILLINOIS
Type:
Headquarter of
Company Number:
CORP_61326472
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
610449662
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
URSULINE SISTERS OF LOUISVILLE Inactive 2023-06-24
MARIAN HOME Inactive 2014-01-15
URSULINE SISTERS Inactive 2008-07-15
URSULINE MOTHERHOUSE OF THE IMMACULATE CONCEPTION Inactive 2008-07-15
URSULINE SISTERS OF THE IMMACULATE CONCEPTION OF LOUISVILLE, KENTUCKY Inactive 2008-07-15

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2025-02-04
Annual Report 2024-02-29
Annual Report 2024-02-29
Annual Report 2023-03-16

Sources: Kentucky Secretary of State