Name: | THE PIARIST SCHOOL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Dec 2018 (6 years ago) |
Organization Date: | 11 Dec 2018 (6 years ago) |
Last Annual Report: | 28 Feb 2025 (2 months ago) |
Organization Number: | 1041396 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41222 |
City: | Hagerhill, Denver, Leander |
Primary County: | Johnson County |
Principal Office: | P.O. BOX 369, HAGER HILL, KY 41222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN G CALLAN | President |
Name | Role |
---|---|
JOHN GEORGE CALLAN | Registered Agent |
Name | Role |
---|---|
SUNILKUMAR DAMIYANOSE | Vice President |
Name | Role |
---|---|
JESSICA GOBLE SHEPHERD | Secretary |
Name | Role |
---|---|
FRANCISCO ANAYA WALKER | Officer |
Name | Role |
---|---|
LANCE BOWLING | Director |
KEVIN TACKETT | Director |
DAVE BOWLING | Director |
VINOD ANGADATHU | Director |
EDWARD H COLLINS | Director |
KEVIN J OWENS | Director |
DAVID B POWERS | Director |
FR. THOMAS R. CARROLL | Director |
EDWARD H. COLLINS | Director |
NATASHA L. COLLINS-LYNN | Director |
Name | Role |
---|---|
FR. THOMAS R. CARROLL | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-28 |
Registered Agent name/address change | 2024-10-08 |
Annual Report Amendment | 2024-10-08 |
Annual Report | 2024-06-04 |
Registered Agent name/address change | 2024-06-04 |
Annual Report | 2023-06-26 |
Annual Report | 2022-05-13 |
Annual Report | 2021-05-18 |
Annual Report | 2020-03-17 |
Annual Report | 2019-05-30 |
Sources: Kentucky Secretary of State