Search icon

FRANCIS PARKER SCHOOL OF LOUISVILLE, INC.

Company Details

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

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

Business Information

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

Officer

Name Role
James Melhuish Officer

President

Name Role
Stewart Lussky President

Secretary

Name Role
Marshall Eldred Secretary

Treasurer

Name Role
Wesley Johnson Treasurer

Vice President

Name Role
Martha Walker Vice President

Director

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

Incorporator

Name Role
KENNETH REUTLINGER, JR. Incorporator

Registered Agent

Name Role
ALEXANDRA S. THURSTONE Registered Agent

Former Company Names

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

Filings

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