Search icon

MONTESSORI SCHOOL OF LOUISVILLE, INC.

Company Details

Name: MONTESSORI SCHOOL OF LOUISVILLE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Feb 2006 (19 years ago)
Organization Date: 08 Feb 2006 (19 years ago)
Last Annual Report: 13 Jan 2025 (5 months ago)
Organization Number: 0631744
Industry: Educational Services
Number of Employees: Medium (20-99)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 10263 CHAMPION FARMS DR., LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

President

Name Role
Brian Calhoun President

Secretary

Name Role
Casey Hensley Secretary

Treasurer

Name Role
Will Craycraft Treasurer

Vice President

Name Role
Elizabeth Miller Vice President

Director

Name Role
Brian Calhoun Director
Todd Kiziminski Director
Casey Hensley Director
Elizabeth Miller Director
Will Craycraft Director
Mary Brown Director
DR. BOB BUSE Director
MR. MICHAEL J. AZZARA Director
MRS. LISA SCHELLER Director
MR. ROBERT CHASTAIN Director

Registered Agent

Name Role
JENNIFER CATTELL Registered Agent

Incorporator

Name Role
DR. BOB BUSE Incorporator
MR. MICHAEL J. AZZARA Incorporator
MRS. LISA SCHELLER Incorporator
MR. ROBERT CHASTAIN Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0001074 Exempt Organization Active - - - - Louisville, JEFFERSON, KY

Filings

Name File Date
Annual Report 2025-01-13
Annual Report 2024-01-05
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-03-12

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
215900.00
Total Face Value Of Loan:
215900.00
Date:
2020-07-02
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
215900.00
Total Face Value Of Loan:
215900.00

Tax Exempt

Employer Identification Number (EIN) :
20-4212134
In Care Of Name:
% LISA M SCHELLER
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.
Ruling Date:
2006-09
National Taxonomy Of Exempt Entities:
Education: Elementary, Secondary Education, K - 12
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
215900
Current Approval Amount:
215900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
218573.61
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
215900
Current Approval Amount:
215900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
218727.4

Sources: Kentucky Secretary of State