Search icon

SAINT XAVIER HIGH SCHOOL, INC.

Headquarter

Company Details

Name: SAINT XAVIER HIGH SCHOOL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Apr 1890 (135 years ago)
Organization Date: 25 Apr 1890 (135 years ago)
Last Annual Report: 06 Feb 2025 (a month ago)
Organization Number: 0119939
Industry: Educational Services
Number of Employees: Large (100+)
ZIP code: 40217
City: Louisville, Parkway Village, Parkway Vlg
Primary County: Jefferson County
Principal Office: 1609 POPLAR LEVEL RD., LOUISVILLE, KY 40217
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of SAINT XAVIER HIGH SCHOOL, INC., ILLINOIS CORP_61239499 ILLINOIS

Treasurer

Name Role
Lawrence F Bergamini Treasurer

Vice President

Name Role
Amy B Sample Vice President

Secretary

Name Role
Nicole Marie D'Errico Secretary

Director

Name Role
Jerry B Roby Jr Director
D Hank Robinson Director
David A Koch Director
KENNETH M. MCCARTHY Director
JAMES E. MCNAMARA Director
PETER B. HOLLAND Director
CORNELIUS E. HUBBUCH, JR Director
CHAS. BRADY Director
PETER DONOHUE Director
ARTHUR R. CALIMAN Director

Incorporator

Name Role
JAMES HAHNEL Incorporator
JOHN BAPTIST VANDER WEE Incorporator
PETER LUCAS Incorporator
ADOLF SOMMER Incorporator
BERNARD HAGERMANNAND Incorporator

President

Name Role
Paul D Colistra President

Registered Agent

Name Role
PAUL DAVID COLISTRA Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
63942 Wastewater KPDES Ind Storm Gen Const Approval Issued 2020-01-13 2020-01-13
Document Name KYR10O131 Coverage Letter.pdf
Date 2020-01-14
Document Download

Former Company Names

Name Action
ST. XAVIER HIGH SCHOOL, INC. Old Name
ST. XAVIER'S COLLEGE Old Name

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-03-18
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-09
Annual Report Amendment 2020-08-26
Registered Agent name/address change 2020-08-26
Annual Report 2020-02-13
Annual Report 2019-05-29
Registered Agent name/address change 2019-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6277017008 2020-04-06 0457 PPP 1609 POPLAR LEVEL RD, LOUISVILLE, KY, 40217-1343
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2424500
Loan Approval Amount (current) 2424530
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 LOUISVILLE, JEFFERSON, KY, 40217-1343
Project Congressional District KY-03
Number of Employees 188
NAICS code 611110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2452495.13
Forgiveness Paid Date 2021-06-09

Sources: Kentucky Secretary of State