Search icon

SACRED HEART SCHOOLS, INC.

Headquarter

Company Details

Name: SACRED HEART SCHOOLS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Jun 1990 (35 years ago)
Organization Date: 26 Jun 1990 (35 years ago)
Last Annual Report: 07 Feb 2025 (2 months ago)
Organization Number: 0274467
Industry: Educational Services
Number of Employees: Large (100+)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 3115 LEXINGTON RD., LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of SACRED HEART SCHOOLS, INC., ILLINOIS CORP_72072472 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UNXHG7P88BT5 2024-08-15 3177 LEXINGTON RD, LOUISVILLE, KY, 40206, 3061, USA 3177 LEXINGTON RD, LOUISVILLE, KY, 40206, 3061, USA

Business Information

URL www.shslou.org
Division Name SACRED HEART SCHOOLS
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-08-18
Initial Registration Date 2023-08-11
Entity Start Date 2008-08-20
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KATE ULANOWSKI
Role DIRECTOR OF FINANCE
Address 3115 LEXINGTON RD, LOUISVILLE, KY, 40206, USA
Government Business
Title PRIMARY POC
Name KATE ULANOWSKI
Role DIRECTOR OF FINANCE
Address 3115 LEXINGTON RD, LOUISVILLE, KY, 40206, USA
Past Performance Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300T854JDZRZ30Q21 0274467 US-KY GENERAL ACTIVE No data

Addresses

Legal C/O LIRA JOHNSON, 2500 FIRST NATIONAL TOWER, 101 S. 5TH. ST., LOUISVILLE, US-KY, US, 40202
Headquarters C/O Thomas A. Hoy, National City Tower, 101 South 5th Street, Suite 2500, Louisville, US-KY, US, 40202

Registration details

Registration Date 2013-04-10
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-06-22
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0274467

Officer

Name Role
Alex J Hinkebein Officer
Mary Z Ashlock Officer

Registered Agent

Name Role
KEITH LARSON Registered Agent

Director

Name Role
Cindy H Zipperle Director
Jean Anne Zappa, OSU Director
Charles B Paradis Director
SISTER ROSELLA MCCORMICK Director
SISTER JANET MARIE PETER Director
SISTER ADELAIDE FACKLER Director
SISTER COLETTE KRAEMER Director
SISTER ANTONINE BIVAN Director

Incorporator

Name Role
SISTER ROSELLA MCCORMICK Incorporator

Secretary

Name Role
Ben C Fultz Secretary

Vice President

Name Role
Paul T Kichler Vice President

President

Name Role
Karen T McNay President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming ORG0000697 Organization Active - - - 2026-01-12 Louisville, JEFFERSON, KY
Department of Alcoholic Beverage Control 056-TA-207894 Special Temporary Alcoholic Beverage Auction License Active 2025-02-26 2025-03-01 - 2025-03-01 280 W Jefferson St, Louisville, Jefferson, KY 40202

Former Company Names

Name Action
URSULINE CAMPUS SCHOOLS, INC. Old Name

Assumed Names

Name Status Expiration Date
SACRED HEART SCHOOL FOR THE ARTS Active 2028-08-16
SACRED HEART SCHOOLS Active 2028-08-16
SACRED HEART PRESCHOOL Active 2028-08-16
URSULINE MONTESSORI SCHOOL Inactive 2013-07-15
URSULINE CHILD DEVELOPMENT CENTER Inactive 2013-07-15
SACRED HEART ACADEMY Inactive 2013-07-15
SACRED HEART MODEL SCHOOL Inactive 2013-07-15
URSULINE CAMPUS SCHOOLS Inactive 2013-07-15
URSULINE SCHOOL FOR THE PERFORMING ARTS Inactive 2013-02-26
URSULINE SCHOOL OF MUSIC AND DRAMA Inactive 2003-07-15

Filings

Name File Date
Annual Report 2025-02-07
Annual Report 2024-03-15
Name Renewal 2023-08-16
Name Renewal 2023-08-16
Certificate of Assumed Name 2023-08-16
Certificate of Assumed Name 2023-08-16
Name Renewal 2023-08-16
Annual Report 2023-06-09
Registered Agent name/address change 2023-06-09
Annual Report 2022-03-07

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1181710 Association Unconditional Exemption 3177 LEXINGTON RD, LOUISVILLE, KY, 40206-3061 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 Dec
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
9223067108 2020-04-15 0457 PPP 3177 Lexington Rd, Louisville, KY, 40206-3061
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3168300
Loan Approval Amount (current) 3168300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Louisville, JEFFERSON, KY, 40206-3061
Project Congressional District KY-03
Number of Employees 334
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3204823.46
Forgiveness Paid Date 2021-06-09

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-08-10 2024 Education and Labor Cabinet Department Of Education Commodities Personal Computer Hardware < $5,000 6907.9

Sources: Kentucky Secretary of State