Search icon

WALTHER, GAY & MACK, PLC

Company Details

Name: WALTHER, GAY & MACK, PLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Oct 1997 (27 years ago)
Organization Date: 24 Oct 1997 (27 years ago)
Last Annual Report: 24 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0440510
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 163 EAST MAIN ST., SUITE 200, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WALTHER, GAY & MACK, PLC CBS BENEFIT PLAN 2023 611267183 2024-12-30 WALTHER, GAY & MACK, PLC 10
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-01-01
Business code 541110
Sponsor’s telephone number 8592254714
Plan sponsor’s address 163 E MAIN STREET SUITE 200, LEXINGTON, KY, 40507

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
WALTHER, GAY & MACK,PLC 401(K) PROFIT SHARING PLAN 2016 611267183 2017-10-11 WALTHER, GAY & MACK, PLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 8592254714
Plan sponsor’s address 163 EAST MAIN STREET, SUITE 200, LEXINGTON, KY, 405071367
WALTHER, GAY & MACK,PLC 401(K) PROFIT SHARING PLAN 2015 611267183 2016-10-11 WALTHER, GAY & MACK, PLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 8592254714
Plan sponsor’s address 163 EAST MAIN STREET, SUITE 200, LEXINGTON, KY, 405071367
WALTHER, ROARK & GAY,PLC 401(K) PROFIT SHARING PLAN 2014 611267183 2015-08-14 WALTHER, ROARK & GAY, PLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 8592254714
Plan sponsor’s address 163 EAST MAIN STREET, SUITE 200, LEXINGTON, KY, 40507

Signature of

Role Plan administrator
Date 2015-08-14
Name of individual signing JEFFREY S. WALTHER
Valid signature Filed with authorized/valid electronic signature
WALTHER, ROARK & GAY PLC 401(K) PROFIT SHARING PL 2013 611267183 2014-10-13 WALTHER, ROARK, & GAY, PLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 8592254714
Plan sponsor’s address 163 EAST MAIN STREET, SUITE 200, LEXINGTON, KY, 40507

Plan administrator’s name and address

Administrator’s EIN 611267183
Plan administrator’s name WALTHER, ROARK, & GAY, PLC
Plan administrator’s address 163 EAST MAIN STREET, SUITE 200, LEXINGTON, KY, 40507
Administrator’s telephone number 8592254714

Signature of

Role Plan administrator
Date 2014-10-13
Name of individual signing JEFFREY S. WALTHER
Valid signature Filed with authorized/valid electronic signature
WALTHER, ROARK & GAY PLC 401(K) PROFIT SHARING PL 2012 611267183 2013-10-15 WALTHER, ROARK, & GAY, PLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 8592254714
Plan sponsor’s address 163 EAST MAIN STREET, SUITE 200, LEXINGTON, KY, 40507

Plan administrator’s name and address

Administrator’s EIN 611267183
Plan administrator’s name WALTHER, ROARK, & GAY, PLC
Plan administrator’s address 163 EAST MAIN STREET, SUITE 200, LEXINGTON, KY, 40507
Administrator’s telephone number 8592254714

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing JEFFREY S. WALTHER
Valid signature Filed with authorized/valid electronic signature
WALTHER, ROARK & GAY PLC 401(K) PROFIT SHARING PL 2011 611267183 2012-10-12 WALTHER, ROARK, & GAY, PLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 8592254714
Plan sponsor’s address 163 EAST MAIN STREET, SUITE 200, LEXINGTON, KY, 40507

Plan administrator’s name and address

Administrator’s EIN 611267183
Plan administrator’s name WALTHER, ROARK, & GAY, PLC
Plan administrator’s address 163 EAST MAIN STREET, SUITE 200, LEXINGTON, KY, 40507
Administrator’s telephone number 8592254714

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing JEFFREY S. WALTHER
Valid signature Filed with authorized/valid electronic signature
WALTHER, ROARK & GAY PLC 401(K) PROFIT SHARING PL 2010 611267183 2011-10-13 WALTHER, ROARK, & GAY, PLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-06-01
Business code 541110
Sponsor’s telephone number 8592254714
Plan sponsor’s address 163 EAST MAIN STREET, LEXINGTON, KY, 40507

Plan administrator’s name and address

Administrator’s EIN 611267183
Plan administrator’s name WALTHER, ROARK, & GAY, PLC
Plan administrator’s address 163 EAST MAIN STREET, LEXINGTON, KY, 40507
Administrator’s telephone number 8592254714

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing JEFF WALTHER
Valid signature Filed with authorized/valid electronic signature
WALTHER, ROARK & GAY PLC 401(K) PROFIT SHARING PL 2009 611267183 2010-10-14 WALTHER, ROARK, & GAY, PLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-06-01
Business code 541110
Sponsor’s telephone number 8592254714
Plan sponsor’s address 163 EAST MAIN STREET, LEXINGTON, KY, 40507

Plan administrator’s name and address

Administrator’s EIN 611267183
Plan administrator’s name WALTHER, ROARK, & GAY, PLC
Plan administrator’s address 163 EAST MAIN STREET, LEXINGTON, KY, 40507
Administrator’s telephone number 8592254714

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing LESLIE O'BRYAN
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
JONATHAN L. GAY Organizer

Member

Name Role
John Wood Member
Erica K Mack Member
JEFFREY S WALTHER Member
Jonathan L Gay Member
Stephen Barnes Member

Registered Agent

Name Role
JONATHAN L. GAY Registered Agent

Former Company Names

Name Action
WALTHER, ROARK & GAY, PLC Old Name
WALTHER, ROARK, GAY & TODD, PLC Old Name

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-01-18
Annual Report 2023-02-07
Annual Report 2022-03-10
Annual Report 2021-02-04
Annual Report 2020-03-02
Annual Report 2019-03-21
Annual Report 2018-02-15
Annual Report Amendment 2017-05-09
Annual Report 2017-03-02

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-27 2025 Transportation Cabinet Department Of Highways Highway Legal/Adm Right-Of-Way Hghy Legal Adm Rgt-Of-Way-1099 25
Executive 2025-02-26 2025 Transportation Cabinet Department Of Highways Highway Legal/Adm Right-Of-Way Hghy Legal Adm Rgt-Of-Way-1099 880
Executive 2025-02-17 2025 Transportation Cabinet Department Of Highways Highway Legal/Adm Right-Of-Way Hghy Legal Adm Rgt-Of-Way-1099 1082.75
Executive 2025-02-10 2025 Cabinet of the General Government Kentucky Board of Emergency Medical Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 4854.75
Executive 2025-01-14 2025 Cabinet of the General Government Kentucky Board of Emergency Medical Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 5298.72
Executive 2024-12-18 2025 Transportation Cabinet Department Of Highways Highway Legal/Adm Right-Of-Way Hghy Legal Adm Rgt-Of-Way-1099 1831
Executive 2024-12-10 2025 Cabinet of the General Government Kentucky Board of Emergency Medical Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 2079
Executive 2024-10-09 2025 Cabinet of the General Government Kentucky Board of Emergency Medical Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 5859.42
Executive 2024-09-10 2025 Cabinet of the General Government Kentucky Board of Emergency Medical Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 4132.02
Executive 2024-08-20 2025 Transportation Cabinet Department Of Highways Highway Legal/Adm Right-Of-Way Hghy Legal Adm Rgt-Of-Way-1099 168

Sources: Kentucky Secretary of State