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 |
Name | Role |
---|---|
Brian Calhoun | President |
Name | Role |
---|---|
Casey Hensley | Secretary |
Name | Role |
---|---|
Will Craycraft | Treasurer |
Name | Role |
---|---|
Elizabeth Miller | Vice President |
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 |
Name | Role |
---|---|
JENNIFER CATTELL | Registered Agent |
Name | Role |
---|---|
DR. BOB BUSE | Incorporator |
MR. MICHAEL J. AZZARA | Incorporator |
MRS. LISA SCHELLER | Incorporator |
MR. ROBERT CHASTAIN | Incorporator |
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 |
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 |
Sources: Kentucky Secretary of State