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 (3 months 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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
ETWAZFNH75Y5
CAGE Code:
9QKT4
UEI Expiration Date:
2025-10-17

Business Information

Division Name:
ST. GEORGE'S SCHOLAR INSTITUTE
Activation Date:
2024-10-21
Initial Registration Date:
2023-05-12

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

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

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