Name: | FRANCIS PARKER SCHOOL OF LOUISVILLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Aug 1976 (49 years ago) |
Organization Date: | 03 Aug 1976 (49 years ago) |
Last Annual Report: | 23 Jan 2025 (2 months ago) |
Organization Number: | 0074052 |
Industry: | Educational Services |
Number of Employees: | Large (100+) |
ZIP code: | 40026 |
City: | Goshen |
Primary County: | Oldham County |
Principal Office: | 11000 W Highway 42, Goshen, KY 40026 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Y55DSYZUV6F3 | 2025-04-17 | 233 W BROADWAY SIDE, LOUISVILLE, KY, 40202, 2135, USA | 233 W BROADWAY SIDE, LOUISVILLE, KY, 40202, 2135, USA | |||||||||||||||||||||||||||||||||||||||
|
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2024-04-19 |
Initial Registration Date | 2024-03-14 |
Entity Start Date | 1977-02-01 |
Fiscal Year End Close Date | Jun 30 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | GEORGE DANT |
Role | IT SPECIALIST |
Address | 233 W. BROADWAY, LOUISVILLE, KY, 40202, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | GREG BORDERS |
Role | ASSOCIATE HEAD OF SCHOOL |
Address | 233 W. BROADWAY, LOUISVILLE, KY, 40202, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
James Melhuish | Officer |
Name | Role |
---|---|
Stewart Lussky | President |
Name | Role |
---|---|
Marshall Eldred | Secretary |
Name | Role |
---|---|
Wesley Johnson | Treasurer |
Name | Role |
---|---|
Martha Walker | Vice President |
Name | Role |
---|---|
Wesley Johnson | Director |
James Melhuish | Director |
Stewart Lussky | Director |
Marshall Eldred | Director |
Martha Walker | Director |
TOM PIKE | Director |
RON KARZEN | Director |
HALSEY SANFORD | Director |
SUSAN STOKES | Director |
MRS. WILLIAM STREET | Director |
Name | Role |
---|---|
KENNETH REUTLINGER, JR. | Incorporator |
Name | Role |
---|---|
ALEXANDRA S. THURSTONE | Registered Agent |
Name | Action |
---|---|
ST. FRANCIS SCHOOL, INC. | Old Name |
THE 233 WEST BROADWAY BUILDING, INC. | Merger |
ST. FRANCIS HIGH SCHOOL, INC. | Old Name |
ST. FRANCIS SCHOOL, INCORPORATED | Merger |
Name | File Date |
---|---|
Annual Report | 2025-01-23 |
Annual Report | 2024-02-29 |
Annual Report | 2024-02-29 |
Annual Report | 2023-04-18 |
Annual Report | 2023-04-18 |
Principal Office Address Change | 2022-12-08 |
Amendment | 2022-06-24 |
Annual Report | 2022-03-28 |
Annual Report | 2021-01-13 |
Annual Report | 2020-03-06 |
Sources: Kentucky Secretary of State