Search icon

ST. GEORGE'S SCHOLAR INSTITUTE, INC.

Company Details

Name: ST. GEORGE'S SCHOLAR INSTITUTE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Oct 1998 (27 years ago)
Organization Date: 12 Oct 1998 (27 years ago)
Last Annual Report: 03 Mar 2025 (a month ago)
Organization Number: 0463316
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40210
City: Louisville
Primary County: Jefferson County
Principal Office: 1600 W. ST. CATHERINE ST., LOUISVILLE, KY 40210
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ETWAZFNH75Y5 2024-10-22 1600 W SAINT CATHERINE ST, LOUISVILLE, KY, 40210, 2442, USA 1600 W. ST. CATHERINE ST., LOUISVILLE, KY, 40210, 2442, USA

Business Information

URL www.stgeorgesky.org
Division Name ST. GEORGE'S SCHOLAR INSTITUTE
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-11-08
Initial Registration Date 2023-05-12
Entity Start Date 1964-05-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 624110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ARTHUR C COX
Role EXECUTIVE DIRECTOR
Address 1600 W ST. CATHERINE ST., LOUISVILLE, KY, 40210, USA
Title ALTERNATE POC
Name ARTHUR C COX
Role EXECUTIVE DIRECTOR
Address 1600 W. ST. CATHERINE ST, LOUISVILLE, KY, 40210, USA
Government Business
Title PRIMARY POC
Name ARTHUR C COX
Role EXECUTIVE DIRECTOR
Address 1600 W ST. CATHERINE ST, LOUISVILLE, KY, 40210, USA
Title ALTERNATE POC
Name ARTHUR C COX
Role EXECUTIVE DIRECTOR
Address 1600 W. ST. CATHERINE ST, LOUISVILLE, KY, 40210, USA
Past Performance
Title PRIMARY POC
Name ARTHUR C COX
Role EXECUTIVE DIRECTOR
Address 1600 W ST. CATHERINE ST, LOUISVILLE, KY, 40210, USA
Title ALTERNATE POC
Name ARTHUR C COX
Role EXECUTIVE DIRECTOR
Address 1600 W. ST. CATHERINE ST, LOUISVILLE, KY, 40210, USA

Registered Agent

Name Role
ARTHUR COX Registered Agent

President

Name Role
Aaron Marcus President

Vice President

Name Role
Khris Romaine Vice President

Director

Name Role
Abigail Joyce Director
Anthony Anderson Director
Amanda Harris Director
Erica Gray Director
Bob Nesmith Director
Justin Spencer Director
Kulwant Singh Director
EDITH S. BINGHAM Director
ANNE BRADEN Director
REV. OY BROWNE Director

Incorporator

Name Role
W. ROBINSON BEARD Incorporator

Secretary

Name Role
Sarah Huyck Secretary

Treasurer

Name Role
Jerica Kelso Treasurer

Former Company Names

Name Action
ST. GEORGE'S COMMUNITY CENTER, INC. Old Name

Filings

Name File Date
Annual Report 2025-03-03
Annual Report 2025-03-03
Annual Report 2024-02-28
Annual Report 2023-02-03
Annual Report 2022-01-24
Registered Agent name/address change 2022-01-24
Annual Report 2021-05-19
Annual Report 2020-06-03
Annual Report 2019-08-21
Principal Office Address Change 2018-08-30

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-26 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Grants-In-Aid Federal 459
Executive 2023-10-02 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Grants-In-Aid Federal 24400
Executive 2023-08-25 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Grants-In-Aid Federal 17770
Executive 2023-08-01 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Grants-In-Aid Federal 29300
Executive 2023-07-19 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Grants-In-Aid Federal 25944

Sources: Kentucky Secretary of State