Search icon

JOHANNA FOX, CPA, INC.

Company Details

Name: JOHANNA FOX, CPA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Nov 1995 (29 years ago)
Organization Date: 06 Nov 1995 (29 years ago)
Last Annual Report: 01 Mar 2025 (2 months ago)
Organization Number: 0407559
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 907 PARIS RD, MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Authorized Shares: 100

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FOX & COMPANY CPAS, INC. 401(K) PLAN 2023 611291560 2024-07-02 JOHANNA FOX CPA, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541211
Sponsor’s telephone number 2702476087
Plan sponsor’s address 907 PARIS ROAD, MAYFIELD, KY, 42066
FOX & COMPANY CPAS, INC. 401(K) PLAN 2022 611291560 2023-10-02 JOHANNA FOX CPA, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541211
Sponsor’s telephone number 2702476087
Plan sponsor’s address 907 PARIS ROAD, MAYFIELD, KY, 42066
FOX & COMPANY CPAS, INC. 401(K) PLAN 2021 611291560 2022-10-03 JOHANNA FOX CPA, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541211
Sponsor’s telephone number 2702476087
Plan sponsor’s address 907 PARIS ROAD, MAYFIELD, KY, 42066

Director

Name Role
Laura S Clifford Director
Johanna P Turner Director

Vice President

Name Role
Johanna P Turner Vice President

President

Name Role
Laura Clifford President

Registered Agent

Name Role
JOHANNA P. TURNER Registered Agent

Incorporator

Name Role
JOHANNA P. TURNER Incorporator

Assumed Names

Name Status Expiration Date
FOX & COMPANY CPAS, INC Active 2026-10-07
FOX & COMPANY CPAS, INC. Inactive 2021-05-31
FOX & COMPANY CPA, INC. Inactive 2017-07-25

Filings

Name File Date
Annual Report 2025-03-01
Annual Report 2024-05-15
Annual Report 2023-06-02
Annual Report 2022-02-21
Certificate of Assumed Name 2021-10-07
Annual Report 2021-06-03
Annual Report 2020-03-30
Annual Report 2019-06-20
Annual Report 2018-06-22
Annual Report 2017-04-17

Sources: Kentucky Secretary of State