Search icon

OWENSBORO CATHOLIC CONSOLIDATED SCHOOL SYSTEMS, INC.

Company Details

Name: OWENSBORO CATHOLIC CONSOLIDATED SCHOOL SYSTEMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Aug 1988 (37 years ago)
Organization Date: 29 Aug 1988 (37 years ago)
Last Annual Report: 09 Apr 2024 (a year ago)
Organization Number: 0247725
Principal Office: 600 LOCUST ST., OWENSBORO, KY 423012130
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PLBPMEERN1M7 2025-01-09 1524 W PARRISH AVE, OWENSBORO, KY, 42301, 3533, USA 1524 W PARRISH AVE, OWENSBORO, KY, 42301, 3533, USA

Business Information

Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2024-01-12
Initial Registration Date 2024-01-10
Entity Start Date 1988-08-25
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JULIE GARVIN
Address 1524 WEST PARRISH AVENUE, OWENSBORO, KY, 42301, USA
Government Business
Title PRIMARY POC
Name DEBBIE JAMES
Address 1524 WEST PARRISH AVENUE, OWENSBORO, KY, 42301, USA
Title ALTERNATE POC
Name TRACY CONKRIGHT
Address 1524 WEST PARRISH AVENUE, OWENSBORO, KY, 42301, USA
Past Performance Information not Available

Registered Agent

Name Role
TOM LILLY Registered Agent

Director

Name Role
TOM LILLY Director
WILLIAM F MEDLEY Director
PAT REYNOLDS Director
MOST REV. JOHN J. MCRAIT Director
REVEREND DELMA CLEMONS Director
REV. EDWARD J. BRADLEY Director

President

Name Role
TRACY CONKRIGHT President

Treasurer

Name Role
JULIE GARVIN Treasurer

Secretary

Name Role
JULIE GARVIN Secretary

Signature

Name Role
JOSEPH A BOONE Signature

Vice President

Name Role
PAT REYNOLDS Vice President

Incorporator

Name Role
MOST REV. JOHN J. MCRAIT Incorporator
REV. DELMA CLEMONS Incorporator
REV. EDWARD J. BRADLEY Incorporator

Filings

Name File Date
Annual Report 2024-04-09
Annual Report 2023-05-12
Annual Report 2022-04-26
Registered Agent name/address change 2021-04-15
Annual Report 2021-04-15
Annual Report 2020-05-18
Annual Report 2019-06-07
Annual Report 2018-06-12
Annual Report 2017-08-17
Registered Agent name/address change 2017-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1670217100 2020-04-10 0457 PPP 1524 PARRISH AVE, OWENSBORO, KY, 42301-3533
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1319985
Loan Approval Amount (current) 1319985
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OWENSBORO, DAVIESS, KY, 42301-3533
Project Congressional District KY-02
Number of Employees 105
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1329857.76
Forgiveness Paid Date 2021-01-14

Sources: Kentucky Secretary of State