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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SAINT XAVIER HIGH SCHOOL, INC., ILLINOIS | CORP_61239499 | ILLINOIS |
Name | Role |
---|---|
Lawrence F Bergamini | Treasurer |
Name | Role |
---|---|
Amy B Sample | Vice President |
Name | Role |
---|---|
Nicole Marie D'Errico | Secretary |
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 |
Name | Role |
---|---|
JAMES HAHNEL | Incorporator |
JOHN BAPTIST VANDER WEE | Incorporator |
PETER LUCAS | Incorporator |
ADOLF SOMMER | Incorporator |
BERNARD HAGERMANNAND | Incorporator |
Name | Role |
---|---|
Paul D Colistra | President |
Name | Role |
---|---|
PAUL DAVID COLISTRA | Registered Agent |
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 | |||||||||
|
Name | Action |
---|---|
ST. XAVIER HIGH SCHOOL, INC. | Old Name |
ST. XAVIER'S COLLEGE | Old Name |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State