Search icon

VILLA MADONNA ACADEMY, INC.

Company Details

Name: VILLA MADONNA ACADEMY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Sep 1972 (53 years ago)
Organization Date: 07 Sep 1972 (53 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Organization Number: 0053726
Industry: Educational Services
Number of Employees: Medium (20-99)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2500 AMSTERDAM RD., VILLA HILLS, KY 41017
Place of Formation: KENTUCKY

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300ZCEI8QT4EQI052 0053726 US-KY GENERAL ACTIVE No data

Addresses

Legal C/O PAMELA MCQUEEN, 2500 AMSTERDAM RD., VILLA HILLS, US-KY, US, 41017
Headquarters 2500 Amsterdam Road, Villa Hills, US-KY, US, 41017

Registration details

Registration Date 2016-11-25
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-11-14
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 53726

Officer

Name Role
Mary Paula Schuh Officer

Incorporator

Name Role
M. RUTH YOST Incorporator
MARTHA FEDER Incorporator
M. KAREN BOBERG Incorporator
WENDELINE BURKARD Incorporator
M. JOYCE QUINLAN Incorporator

Registered Agent

Name Role
PAMELA MCQUEEN Registered Agent

Secretary

Name Role
Christa Kreinbrink Secretary

Director

Name Role
Marshall Dosker Director
Kimberly Porter Director
Greg Land Director
M. KAREN BOBERG Director
M. RUTH YOST Director
M. WENDELINE BURKARD Director
JOYCE QUINLAN Director
MARTHA FEDER Director

Treasurer

Name Role
Thomas Lux Treasurer

President

Name Role
Pam McQueen President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming ORG0000173 Organization Inactive - - - 2025-04-03 Villa Hills, KENTON, KY

Filings

Name File Date
Annual Report 2024-06-27
Principal Office Address Change 2023-09-01
Annual Report 2023-09-01
Annual Report 2022-08-22
Annual Report 2021-06-22
Annual Report 2020-07-15
Annual Report 2019-10-04
Annual Report 2018-06-22
Annual Report 2017-06-21
Annual Report 2016-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5679947003 2020-04-06 0457 PPP 2500 AMSTERDAM RD, VILLA HILLS, KY, 41017-3788
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 533000
Loan Approval Amount (current) 533000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VILLA HILLS, KENTON, KY, 41017-3788
Project Congressional District KY-04
Number of Employees 58
NAICS code 611310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 538549.04
Forgiveness Paid Date 2021-04-29

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-08-04 2024 Education and Labor Cabinet Department Of Education Commodities Personal Computer Hardware < $5,000 36547.77
Executive 2023-08-04 2024 Education and Labor Cabinet Department Of Education Commodities Furn/Fixt/Off Eqp Under $5,000 167421.53
Executive 2023-07-28 2024 Education and Labor Cabinet Department Of Education Commodities Personal Computer Hardware < $5,000 3502.24

Sources: Kentucky Secretary of State