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 | 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 | |||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role |
---|---|
TOM LILLY | Registered Agent |
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 |
Name | Role |
---|---|
TRACY CONKRIGHT | President |
Name | Role |
---|---|
JULIE GARVIN | Treasurer |
Name | Role |
---|---|
JULIE GARVIN | Secretary |
Name | Role |
---|---|
JOSEPH A BOONE | Signature |
Name | Role |
---|---|
PAT REYNOLDS | Vice President |
Name | Role |
---|---|
MOST REV. JOHN J. MCRAIT | Incorporator |
REV. DELMA CLEMONS | Incorporator |
REV. EDWARD J. BRADLEY | Incorporator |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State