Search icon

MEREDITH-DUNN SCHOOL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MEREDITH-DUNN SCHOOL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 15 Jan 1973 (52 years ago)
Last Annual Report: 04 Feb 2025 (4 months ago)
Organization Number: 0180416
Industry: Educational Services
Number of Employees: Medium (20-99)
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 3023 MELBOURNE AVE., LOUISVILLE, KY 40220
Place of Formation: KENTUCKY

Director

Name Role
ROGER D. MEREDITH Director
Steve DeWeese Director
Ray Dickison Director
DAVID D. DUNN Director
SHIRLEY K. MEREDITH Director
Bill Simpson Director

Registered Agent

Name Role
REBECCA ROBERTS Registered Agent

Incorporator

Name Role
DAVID D. DUNN Incorporator
ROGER D. MEREDITH Incorporator
SHIRLEY K. MEREDITH Incorporator

President

Name Role
Rebecca Roberts President

Form 5500 Series

Employer Identification Number (EIN):
237339248
Plan Year:
2023
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
55
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0000253 Exempt Organization Active - - - - Louisville, JEFFERSON, KY

Former Company Names

Name Action
MEREDITH-DUNN LEARNING CENTER, INC. Old Name
MEREDITH-DUNN LEARNING DISABILITIES CENTER, INC. Old Name

Assumed Names

Name Status Expiration Date
THE FOUNDATION FOR EDUCATIONAL THERAPY Inactive -
MEREDITH-DUNN RESOURCE ROOM Inactive -
MERIDAY Inactive -
MEREDITH-DUNN LEARNING CENTER Inactive -
MEREDITH-DUNN SCHOOL Inactive 2006-09-21

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-05-17
Registered Agent name/address change 2024-05-17
Annual Report 2023-03-17
Annual Report 2022-03-10

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
528200.00
Total Face Value Of Loan:
528200.00

Tax Exempt

Employer Identification Number (EIN) :
23-7339248
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1974-09
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
528200
Current Approval Amount:
528200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
531061.08

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State