Search icon

COVENANT CLASSICAL ACADEMY, INC.

Company Details

Name: COVENANT CLASSICAL ACADEMY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Jun 1997 (28 years ago)
Organization Date: 27 Jun 1997 (28 years ago)
Last Annual Report: 23 Mar 2023 (2 years ago)
Organization Number: 0435066
ZIP code: 40056
City: Pewee Valley
Primary County: Oldham County
Principal Office: 331 ASH AVE, PEWEE VALLEY, KY 40056
Place of Formation: KENTUCKY

Director

Name Role
Brittany Bennett Director
BRIAN CHESEMORE Director
BART MARSHALL Director
CAROLYN HORTON Director
HERB MELTON Director
Daniel Brittan Director
DANIEL TALCOTT Director
CATHRINE MITCHELL Director
KEITH HORTON Director

Registered Agent

Name Role
DANIEL TALCOTT Registered Agent

Incorporator

Name Role
RICHARD L MASTERS Incorporator
CAROLYN HORTON Incorporator

Secretary

Name Role
CATHRINE MITCHELL Secretary

Treasurer

Name Role
DANIEL TALCOTT Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0001678 Exempt Organization Inactive - - - - Louisville, JEFFERSON, KY

Former Company Names

Name Action
COVENANT CHRISTIAN ACADEMY, INC. Old Name

Assumed Names

Name Status Expiration Date
TRINITAS CLASSICAL ACADEMY Active 2028-05-30

Filings

Name File Date
Dissolution 2024-03-08
Certificate of Assumed Name 2023-05-30
Annual Report 2023-03-23
Annual Report 2022-06-29
Registered Agent name/address change 2021-07-23
Principal Office Address Change 2021-07-23
Annual Report 2021-07-23
Annual Report 2020-07-02
Annual Report 2019-06-27
Annual Report 2018-10-01

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
31-1533301 Corporation Unconditional Exemption 331 ASH AVE, PEWEE VALLEY, KY, 40056-9014 1998-08
In Care of Name -
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 10,000 to 24,999
Income 100,000 to 499,999
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
7630348604 2021-03-24 0457 PPS 13902 Factory Ln, Louisville, KY, 40245-2022
Loan Status Date 2022-09-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40801.22
Loan Approval Amount (current) 40801.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40245-2022
Project Congressional District KY-03
Number of Employees 7
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41336.67
Forgiveness Paid Date 2022-08-02
1221707306 2020-04-28 0457 PPP 13902 FACTORY LN, LOUISVILLE, KY, 40245-2022
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43400
Loan Approval Amount (current) 43400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40245-2022
Project Congressional District KY-03
Number of Employees 10
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43792.38
Forgiveness Paid Date 2021-04-01

Sources: Kentucky Secretary of State