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 (4 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

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

Registered Agent

Name Role
MICHAEL SULLIVAN Registered Agent

Incorporator

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

Form 5500 Series

Employer Identification Number (EIN):
610673590
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:

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
Principal Office Address Change 2024-01-30
Registered Agent name/address change 2024-01-30
Registered Agent name/address change 2024-01-30

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:
283623.27
Total Face Value Of Loan:
283623.27

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
283623.27
Current Approval Amount:
283623.27
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
285293.93

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