Search icon

DEMING, MALONE, LIVESAY & OSTROFF, P.S.C.

Headquarter

Company Details

Name: DEMING, MALONE, LIVESAY & OSTROFF, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 02 Jan 1985 (40 years ago)
Last Annual Report: 03 Feb 2025 (4 months ago)
Organization Number: 0196970
Industry: Security & Commodity Brokers, Dealers, Exchanges & Services
Number of Employees: Large (100+)
Principal Office: 9300 SHELBYVILLE RD., ST. 1100, LOUISVILLE, KY 402225187
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
Christopher A Ward Director
Christine N Koenig Director
Jeffrey M Calderon Director
Meredith F Hughes Director
Stephen R Custer Director
Michael P Cook Director
Sarah K Antle Director
Melinda L Heck Director
Nicholas T Porter Director
Douglas A York Director

President

Name Role
Christopher A Ward President

Treasurer

Name Role
Christine N Koenig Treasurer

Secretary

Name Role
Matthew A Brown Secretary

Shareholder

Name Role
Christopher A Ward Shareholder
Christine N Koenig Shareholder
Jeffrey M Calderon Shareholder
Meredith F Hughes Shareholder
Stephen R Custer Shareholder
Michael P Cook Shareholder
Douglas A York Shareholder
Matthew A Brown Shareholder
Terry L Graham Shareholder
Ralph K Adams Shareholder

Incorporator

Name Role
JOEL F. DEMING Incorporator

Registered Agent

Name Role
CHRISTOPHER A. WARD Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
3938116
State:
NEW YORK

Former Company Names

Name Action
(NQ) melhiser endres tucker cpa's pc Merger
GOULD, DERMODY & CO., P.S.C. Merger

Assumed Names

Name Status Expiration Date
DEMING, MALONE, LIVESAY & OSTROFF Inactive 2008-07-15

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-04-26
Annual Report 2023-03-16
Annual Report 2022-06-27
Annual Report 2021-06-29

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:
1370100.00
Total Face Value Of Loan:
1370100.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1370100
Current Approval Amount:
1370100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1380794.39

Sources: Kentucky Secretary of State