Search icon

ACADEMY OF OUR LADY OF MERCY, INC.

Company Details

Name: ACADEMY OF OUR LADY OF MERCY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Jul 1987 (38 years ago)
Organization Date: 17 Jul 1987 (38 years ago)
Last Annual Report: 10 Feb 2025 (2 months ago)
Organization Number: 0231662
Industry: Educational Services
Number of Employees: Medium (20-99)
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 5801 FEGENBUSH LN, LOUISVILLE, KY 40228
Place of Formation: KENTUCKY

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300OJX86JUTF7OM32 0231662 US-KY GENERAL ACTIVE 1987-07-16

Addresses

Legal 250 West Main Street, Lexington, US-KY, US, 40507
Headquarters 5801 Fegenbush Lane, Louisville, US-KY, US, 40228

Registration details

Registration Date 2016-07-26
Last Update 2024-06-28
Status LAPSED
Next Renewal 2024-06-28
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0231662

Secretary

Name Role
Kathy Beam Secretary

President

Name Role
Jeff Filcik President

Officer

Name Role
Rebecca Montague Officer
Karen Roalofs Officer

Treasurer

Name Role
Teresa Riggs Treasurer

Director

Name Role
Tiffany Cooper-Allen Director
Ashley DeVault Zaring Director
MARY BOYCE Director
SISTER NANCY MERKLE, RSM Director
SISTER MONICA MARIE KNIP Director
Susie Williams Director
Peggy Haggerty Duffy Director
Larry Carlton Director
Kim Brohm Director
Andrea Yorgy Director

Incorporator

Name Role
RONALD E. HEINLEN Incorporator

Registered Agent

Name Role
REBECCA MONTAGUE Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming ORG0000256 Organization Active - - - 2025-12-18 Louisville, JEFFERSON, KY

Filings

Name File Date
Annual Report 2025-02-10
Annual Report 2024-02-29
Registered Agent name/address change 2023-10-03
Annual Report Amendment 2023-10-03
Annual Report 2023-03-07
Annual Report 2022-03-07
Annual Report 2021-02-17
Annual Report 2020-02-12
Annual Report 2019-01-16
Annual Report 2018-04-16

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1116388 Association Unconditional Exemption 5801 FEGENBUSH LN, LOUISVILLE, KY, 40228-1158 1946-03
In Care of Name -
Group Exemption Number 0928
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Religious Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5142457009 2020-04-05 0457 PPP 5801 FEGENBUSH LN, LOUISVILLE, KY, 40228-1158
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 816000
Loan Approval Amount (current) 840200
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, 40228-1158
Project Congressional District KY-03
Number of Employees 66
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 848348.79
Forgiveness Paid Date 2021-04-05

Sources: Kentucky Secretary of State