Search icon

City School, Inc.

Headquarter

Company Details

Name: City School, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Oct 2017 (8 years ago)
Organization Date: 07 Oct 2017 (8 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Organization Number: 0998970
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 2627 Crums Lane , Louisville, KY 40216
Place of Formation: KENTUCKY

Director

Name Role
Jennifer Thacker Director
Amy Wombwell Director
Christina Poole Director
Stacey Hubbard Director
Joseph Wurtenberger Director
Gil Roberts Director
Jefferson Poole Director

Incorporator

Name Role
Christina Poole Incorporator

President

Name Role
Jefferson Poole President

Secretary

Name Role
Jennifer Thacker Secretary

Vice President

Name Role
Joseph Wurtenberger Vice President

Treasurer

Name Role
Gil Roberts Treasurer

Registered Agent

Name Role
CHRISTINA POOLE Registered Agent
Christina Poole Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
F23000002734
State:
FLORIDA

Assumed Names

Name Status Expiration Date
City Schoolhouse Inactive 2024-02-17

Filings

Name File Date
Annual Report 2024-06-03
Registered Agent name/address change 2023-05-01
Annual Report Amendment 2023-05-01
Principal Office Address Change 2023-05-01
Annual Report Amendment 2023-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
12500.00
Total Face Value Of Loan:
12500.00

Tax Exempt

Employer Identification Number (EIN) :
82-3033190
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Ruling Date:
2023-05
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)

Determination Letters

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11927.51

Sources: Kentucky Secretary of State