Search icon

TRINITY HIGH SCHOOL, INC.

Company Details

Name: TRINITY HIGH SCHOOL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Aug 1993 (32 years ago)
Organization Date: 02 Aug 1993 (32 years ago)
Last Annual Report: 18 Apr 2024 (a year ago)
Organization Number: 0318416
Industry: Educational Services
Number of Employees: Large (100+)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 4011 SHELBYVILLE RD., LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

President

Name Role
ROBERT J MULLEN President

Treasurer

Name Role
LARRY J CASTAGNO Treasurer

Director

Name Role
CHARLES LEIS Director
ALBERTO MARTINEZ-FONTS Director
ROY B. HILL Director
MARC A. BEASLEY Director
JUDGE F. KENNETH CONLIFF Director
ROBERT MULLEN Director
Mike Paradis Director
Dave Russell Director

Incorporator

Name Role
LISA ANN VOGT Incorporator

Vice President

Name Role
James Torra Vice President
DAN ZOELLER Vice President

Registered Agent

Name Role
ROBERT J. MULLEN 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 EXE0002257 Exempt Organization Active - - - - St. Matthews, JEFFERSON, KY
Department of Charitable Gaming ORG0000299 Organization Active - - - 2025-06-11 Whitesville, DAVIESS, KY

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
64233 Wastewater KPDES Ind Storm Gen Const Approval Issued 2022-02-16 2022-02-16
Document Name KYR10Q123 Coverage Letter.pdf
Date 2022-02-17
Document Download

Assumed Names

Name Status Expiration Date
TRINITY HIGH SCHOOL Inactive -

Filings

Name File Date
Annual Report 2024-04-18
Annual Report 2023-03-16
Annual Report 2022-06-08
Annual Report 2021-03-19
Annual Report 2020-05-28
Annual Report 2019-04-23
Annual Report 2018-04-12
Annual Report 2017-03-03
Annual Report 2016-03-24
Annual Report 2015-05-18

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1256093 Corporation Unconditional Exemption 4011 SHELBYVILLE RD, LOUISVILLE, KY, 40207-3122 1994-08
In Care of Name % ROB SAXTON
Group Exemption Number 0000
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 Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
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.
Deductibility Contributions are deductible.
Foundation School 170(b)(1)(A)(ii)
Tax Period -
Asset 1,000,000 to 4,999,999
Income 10,000,000 to 49,999,999
Filing Requirement 990 - Not required to file (all other)
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 -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1104507208 2020-04-15 0457 PPP 10510 MAIN CROSS ST, WHITESVILLE, KY, 42378-9721
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102210
Loan Approval Amount (current) 102210
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 WHITESVILLE, DAVIESS, KY, 42378-9721
Project Congressional District KY-02
Number of Employees 9
NAICS code 813110
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 102949.27
Forgiveness Paid Date 2021-01-07
7638258508 2021-03-06 0457 PPS 10510 Main Cross St, Whitesville, KY, 42378-9721
Loan Status Date 2021-10-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102210
Loan Approval Amount (current) 102210
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 Whitesville, DAVIESS, KY, 42378-9721
Project Congressional District KY-02
Number of Employees 9
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 102761.65
Forgiveness Paid Date 2021-09-22
3315297107 2020-04-11 0457 PPP 4011 SHELBYVILLE RD, LOUISVILLE, KY, 40207-3122
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2186750
Loan Approval Amount (current) 2152360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 282649
Servicing Lender Name Forcht Bank, National Association
Servicing Lender Address 2404 Sir Barton Way, LEXINGTON, KY, 40509-2267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40207-3122
Project Congressional District KY-03
Number of Employees 146
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 282649
Originating Lender Name Forcht Bank, National Association
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2177052.35
Forgiveness Paid Date 2021-06-09

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-19 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 569.16
Executive 2025-01-22 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 454.95
Executive 2024-12-03 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 802.98
Executive 2024-11-20 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 931.5
Executive 2024-10-15 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 978.21
Executive 2024-09-17 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 806.49
Executive 2023-09-19 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 545.74

Sources: Kentucky Secretary of State