Search icon

WEST END SCHOOL, INC.

Company Details

Name: WEST END SCHOOL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Sep 2004 (21 years ago)
Organization Date: 27 Sep 2004 (21 years ago)
Last Annual Report: 13 Feb 2025 (2 months ago)
Organization Number: 0595854
Industry: Educational Services
Number of Employees: Medium (20-99)
ZIP code: 40211
City: Louisville
Primary County: Jefferson County
Principal Office: 3628 VIRGINIA AVENUE, LOUISVILLE, KY 40211
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WEST END SCHOOL 403(B) DC PLAN 403(B) 2023 043798875 2025-02-25 WEST END SCHOOL 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-01
Business code 611000
Sponsor’s telephone number 5027765236
Plan sponsor’s address 3628 VIRGINIA AVENUE, LOUISVILLE, KY, 40211

Signature of

Role Plan administrator
Date 2025-02-25
Name of individual signing STACIE L FARRIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2025-02-25
Name of individual signing STACIE L FARRIS
Valid signature Filed with authorized/valid electronic signature
WEST END SCHOOL 403(B) DC PLAN 403(B) 2022 043798875 2024-02-16 WEST END SCHOOL 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-01
Business code 611000
Sponsor’s telephone number 5027765236
Plan sponsor’s address 3628 VIRGINIA AVE, WEST END SCHOOL, LOUISVILLE, KY, 40211

Signature of

Role Plan administrator
Date 2024-02-16
Name of individual signing STACIE L FARRIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-02-16
Name of individual signing STACIE L FARRIS
Valid signature Filed with authorized/valid electronic signature
WEST END SCHOOL 403(B) DC PLAN 403(B) (2018 DFVCP) 2021 043798875 2022-07-03 WEST END SCHOOL 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-01
Business code 611000
Sponsor’s telephone number 5027765236
Plan sponsor’s address 3628 VIRGINIA AVENUE, LOUISVILLE, KY, 40211

Signature of

Role Plan administrator
Date 2022-07-03
Name of individual signing STACIE FARRIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-03
Name of individual signing STACIE FARRIS
Valid signature Filed with authorized/valid electronic signature
WEST END SCHOOL 403(B) DC PLAN 403(B) 2021 043798875 2023-01-11 WEST END SCHOOL 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-01
Business code 611000
Sponsor’s telephone number 5027765236
Plan sponsor’s address 3628 VIRGINIA AVENUE, LOUISVILLE, KY, 40211

Signature of

Role Plan administrator
Date 2023-01-10
Name of individual signing STACIE FARRIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-01-10
Name of individual signing STACIE FARRIS
Valid signature Filed with authorized/valid electronic signature
WEST END SCHOOL 403(B) DC PLAN 403(B) 2020 043798875 2022-02-10 WEST END SCHOOL 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-01
Business code 611000
Sponsor’s telephone number 5027765236
Plan sponsor’s address 3628 VIRGINIA AVENUE, LOUISVILLE, KY, 40211

Signature of

Role Plan administrator
Date 2022-02-10
Name of individual signing STACIE FARRIS
Valid signature Filed with authorized/valid electronic signature
WEST END SCHOOL 403(B) DC PLAN 403(B) 2019 043798875 2021-03-16 WEST END SCHOOL 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-01
Business code 611000
Sponsor’s telephone number 5027765236
Plan sponsor’s address 3628 VIRGINIA AVENUE, LOUISVILLE, KY, 40211

Signature of

Role Plan administrator
Date 2021-03-16
Name of individual signing STACIE FARRIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-03-16
Name of individual signing STACIE FARRIS
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
Akure Paradis Director
Crystal Peterson Director
Tim Ratlliff Director
Dan Rivers Director
Jim White Director
PAUL PERCONTI Director
JUNIOR BRIDGEMAN Director
JOHN FLEMING Director
Russell Awkard Director
Robet Blair Director

Registered Agent

Name Role
Gregory Ross Registered Agent

President

Name Role
Gregory Ross President

Officer

Name Role
John McCarthy Officer
Akure Paradis Officer
Barry Barlow Officer

Incorporator

Name Role
ROBERT BLAIR Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming ORG0002818 Organization Inactive - - - 2025-04-02 Louisville, JEFFERSON, KY

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
52738 Wastewater KPDES Ind Storm Gen Const Approval Issued 2023-06-27 2023-06-27
Document Name Coverage Letter KYR10R525.pdf
Date 2023-06-28
Document Download
52738 Wastewater KPDES Ind Storm Gen Const Approval Issued 2013-12-27 2013-12-27
Document Name Coverage KYR10H989.pdf
Date 2013-12-28
Document Download

Former Company Names

Name Action
WEST END PREPARATORY SCHOOL, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-13
Registered Agent name/address change 2024-02-28
Annual Report 2024-02-28
Annual Report 2023-01-30
Annual Report 2022-03-24
Annual Report 2021-06-02
Annual Report 2020-05-27
Annual Report 2019-05-17
Annual Report 2018-06-25
Annual Report 2017-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9598848501 2021-03-12 0457 PPS 3628 Virginia Ave, Louisville, KY, 40211-1664
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 259100
Loan Approval Amount (current) 259100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40211-1664
Project Congressional District KY-03
Number of Employees 26
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 260006.85
Forgiveness Paid Date 2021-07-27
9673847005 2020-04-09 0457 PPP 3628 VIRGINIA AVE, LOUISVILLE, KY, 40211-1664
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 252900
Loan Approval Amount (current) 252900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40211-1664
Project Congressional District KY-03
Number of Employees 34
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 254339.52
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State