Search icon

SULLIVAN MOUNTJOY, PSC

Company Details

Name: SULLIVAN MOUNTJOY, PSC
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jun 1968 (57 years ago)
Organization Date: 26 Jun 1968 (57 years ago)
Last Annual Report: 03 Feb 2025 (3 months ago)
Organization Number: 0119175
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 608 Frederica St Ste 201, Owensboro, KY 42301
Place of Formation: KENTUCKY
Authorized Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SULLIVAN MOUNTJOY PSC 401K PROFIT SHARING PLAN 2023 610673590 2024-07-05 SULLIVAN MOUNTJOY PSC 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 541110
Sponsor’s telephone number 2709264000
Plan sponsor’s address 608 FREDERICA ST, STE 201, OWENSBORO, KY, 42301

Signature of

Role Plan administrator
Date 2024-07-05
Name of individual signing KAYCIE N OAKLEY
Valid signature Filed with authorized/valid electronic signature
SULLIVAN MOUNTJOY PSC CBS BENEFIT PLAN 2023 610673590 2024-12-30 SULLIVAN MOUNTJOY PSC 12
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-06-01
Business code 541110
Sponsor’s telephone number 2709264000
Plan sponsor’s address 608 FREDERICA ST, STE 201, OWENSBORO, KY, 42301

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
SULLIVAN MOUNTJOY PSC 401K PROFIT SHARING PLAN 2022 610673590 2023-06-28 SULLIVAN MOUNTJOY PSC 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 541110
Sponsor’s telephone number 2709264000
Plan sponsor’s address 1925 FREDERICA ST, SUITE 210, OWENSBORO, KY, 42301

Signature of

Role Plan administrator
Date 2023-06-28
Name of individual signing KAYCIE N OAKLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-06-28
Name of individual signing KAYCIE N OAKLEY
Valid signature Filed with authorized/valid electronic signature
SULLIVAN MOUNTJOY PSC 401K PROFIT SHARING PLAN 2021 610673590 2022-07-28 SULLIVAN MOUNTJOY PSC 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 541110
Sponsor’s telephone number 2709264000
Plan sponsor’s address 100 SAINT ANN ST, OWENSBORO, KY, 42302

Signature of

Role Plan administrator
Date 2022-07-28
Name of individual signing KAYCIE OAKLEY
Valid signature Filed with authorized/valid electronic signature
SULLIVAN MOUNTJOY PSC 401K PROFIT SHARING PLAN 2020 610673590 2021-06-11 SULLIVAN MOUNTJOY PSC 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 541110
Sponsor’s telephone number 2709264000
Plan sponsor’s address 100 SAINT ANN ST, OWENSBORO, KY, 42303

Signature of

Role Plan administrator
Date 2021-06-11
Name of individual signing KAYCIE N OAKLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-06-11
Name of individual signing KAYCIE N OAKLEY
Valid signature Filed with authorized/valid electronic signature
SULLIVAN MOUNTJOY PSC 401K PROFIT SHARING PLAN 2019 610673590 2020-07-16 SULLIVAN MOUNTJOY PSC 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 541110
Sponsor’s telephone number 2709264000
Plan sponsor’s address 100 SAINT ANN ST, PO BOX 727, OWENSBORO, KY, 42302

Signature of

Role Plan administrator
Date 2020-07-16
Name of individual signing KAYCIE N OAKLEY
Valid signature Filed with authorized/valid electronic signature
SULLIVAN MOUNTJOY PSC 401K PROFIT SHARING PLAN 2018 610673590 2019-07-27 SULLIVAN MOUNTJOY PSC 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 541110
Sponsor’s telephone number 2709264000
Plan sponsor’s address 100 SAINT ANN ST, PO BOX 727, OWENSBORO, KY, 42302

Signature of

Role Plan administrator
Date 2019-07-27
Name of individual signing JESSE T MOUNTJOY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-27
Name of individual signing JESSE T MOUNTJOY
Valid signature Filed with authorized/valid electronic signature

Shareholder

Name Role
Jesse T Mountjoy Shareholder
Bryan R Reynolds Shareholder
Mark W Starnes Shareholder
R Michael Sullivan Shareholder
Michael A Fiorella Shareholder

President

Name Role
Jesse T Mountjoy President

Director

Name Role
Jesse T Mountjoy Director
R Michael Sullivan Director
Bryan R Reynolds Director
Mark W Starnes Director
Michael A Fiorella Director

Incorporator

Name Role
RIDLEY M. SANDIDGE Incorporator
WILLIAM E. GARY, III Incorporator
WILLIAM G. CRAIG Incorporator
MORTON J. HOLBROOK Incorporator
JOHN S. HAGER Incorporator

Registered Agent

Name Role
MICHAEL SULLIVAN Registered Agent

Former Company Names

Name Action
SULLIVAN, MOUNTJOY, STAINBACK & MILLER, P.S.C. Old Name
HOLBROOK, SULLIVAN, MOUNTJOY & STAINBACK, P.S.C. Old Name
HOLBROOK, WIBLE, SULLIVAN & MOUNTJOY, P.S.C. Old Name
HOLBROOK, WIBLE, SULLIVAN & HELMERS, P.S.C. Old Name
HOLBROOK, GARY, WIBLE & SULLIVAN, P.S.C. Old Name
SANDIDGE, HOLBROOK & CRAIG, P. S. C. Old Name
SANDIDGE, HOLBROOK, CRAIG & HAGER, P. S. C. Old Name
SANDIDGE, HOLBROOK, CRAIG AND HAGER, P. S. C. Old Name

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-02-28
Registered Agent name/address change 2024-01-30
Principal Office Address Change 2024-01-30
Registered Agent name/address change 2024-01-30
Principal Office Address Change 2024-01-30
Principal Office Address Change 2023-06-01
Annual Report 2023-06-01
Registered Agent name/address change 2023-06-01
Annual Report 2023-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5954617102 2020-04-14 0457 PPP 100 SAINT ANN ST, OWENSBORO, KY, 42303-4144
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 283623.27
Loan Approval Amount (current) 283623.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OWENSBORO, DAVIESS, KY, 42303-4144
Project Congressional District KY-02
Number of Employees 18
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 285293.93
Forgiveness Paid Date 2020-11-19

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Judicial 2025-01-09 2025 - Judicial Department Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 60
Judicial 2024-10-08 2025 - Judicial Department Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 60

Sources: Kentucky Secretary of State