Search icon

LYNCH, COX, GILMAN & GOODMAN, P.S.C.

Company Details

Name: LYNCH, COX, GILMAN & GOODMAN, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 26 Jan 1987 (38 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Organization Number: 0224835
Industry: Legal Services
Number of Employees: Medium (20-99)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 500 WEST JEFFERSON ST, STE 2100, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Scott D. Spiegel President

Director

Name Role
J. FRANK DRANE Director
S. ARNOLD LYNCH Director
DONALD L. COX Director
SHELDON G. GILMAN Director
ROBERT A. DONALD Director

Shareholder

Name Role
Scott A. Weinberg Shareholder
M. Janice Lintner Shareholder
Scott R. Cox Shareholder
Edward B. Weinberg Shareholder
Scott D. Spiegel Shareholder
Steven A. Goodman Shareholder
Donald L. Cox Shareholder
John D. Cox Shareholder

Incorporator

Name Role
SCOTT D. SPIEGEL Incorporator

Treasurer

Name Role
Scott R. Cox Treasurer

Secretary

Name Role
Scott R. Cox Secretary

Registered Agent

Name Role
SCOTT R. COX Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
611111059
Plan Year:
2023
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
80
Sponsors Telephone Number:

Former Company Names

Name Action
LYNCH, COX, GILMAN & MAHAN, P.S.C. Old Name
LYNCH, COX AND GILMAN, P.S.C. Old Name

Assumed Names

Name Status Expiration Date
LYNCH, COX, GILMAN & MAHAN, P.S.C. Inactive 2024-06-10

Filings

Name File Date
Certificate of Assumed Name 2024-10-24
Annual Report 2024-03-06
Annual Report 2023-06-09
Annual Report 2022-06-24
Annual Report 2021-02-10

Sources: Kentucky Secretary of State