Search icon

THE GOOD SHEPHERD DAY SCHOOL CORPORATION

Company Details

Name: THE GOOD SHEPHERD DAY SCHOOL CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 May 1996 (29 years ago)
Organization Date: 24 May 1996 (29 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0416579
Industry: Educational Services
Number of Employees: Medium (20-99)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 544 SAYRE AVENUE, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOOD SHEPHERD DAY SCHOOL CBS BENEFIT PLAN 2020 610562022 2021-12-14 GOOD SHEPHERD DAY SCHOOL 9
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-02-01
Business code 611000
Sponsor’s telephone number 8592559734
Plan sponsor’s address 544 SAYRE AVENUE, LEXINGTON, KY, 40508

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
GOOD SHEPHERD DAY SCHOOL CBS BENEFIT PLAN 2019 610562022 2020-12-23 GOOD SHEPHERD DAY SCHOOL 11
Three-digit plan number (PN) 501
Effective date of plan 2020-02-01
Business code 611000
Sponsor’s telephone number 8592559734
Plan sponsor’s address 544 SAYRE AVENUE, LEXINGTON, KY, 40508

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
HENDREE HARRISON Registered Agent

Director

Name Role
PEGGY BORDERS Director
Corey Shultz Director
Taylor Sawyer Director
Danielle Hadden Director
Nathan Aukerman Director
Alex Worrell Director
LEIGH BLOOMFIELD Director
JOHN CRAMER Director
PYDDNEY JONES Director
ELIZABETH RAGSDALE Director

President

Name Role
Andrea Morris President

Vice President

Name Role
Bethany Baxter Vice President

Incorporator

Name Role
SOLOMON LEE VAN METER Incorporator

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-02-28
Registered Agent name/address change 2023-03-15
Annual Report 2023-03-15
Annual Report 2022-03-06
Annual Report 2021-02-09
Annual Report 2020-05-30
Registered Agent name/address change 2019-09-17
Annual Report 2019-08-08
Annual Report 2018-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8361138410 2021-02-13 0457 PPS 544 Sayre Ave, Lexington, KY, 40508-2316
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142775
Loan Approval Amount (current) 142775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40508-2316
Project Congressional District KY-06
Number of Employees 25
NAICS code 611710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 143741.18
Forgiveness Paid Date 2021-10-25

Sources: Kentucky Secretary of State