Search icon

NEIKIRK, MAHONEY & CO, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: NEIKIRK, MAHONEY & CO, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 May 1998 (27 years ago)
Organization Date: 08 May 1998 (27 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0456246
Industry: Public Finance, Taxation and Monetary Policy
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 700 N. Hurstbourne Pkwy , SUITE 200, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Organizer

Name Role
E. BRUCE NEIKIRK Organizer
ROBERT M. GENTILE Organizer

Registered Agent

Name Role
JEFFREY N. MAHONEY Registered Agent

Manager

Name Role
JEFFREY N MAHONEY Manager

Form 5500 Series

Employer Identification Number (EIN):
611329402
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

Former Company Names

Name Action
NEIKIRK, MAHONEY & SMITH, PLLC Old Name
NEIKIRK, MAHONEY & CO, PLLC Old Name
NEIKIRK & CO, PLLC Old Name
NEIKIRK & CO CPA'S, PLLC Old Name

Assumed Names

Name Status Expiration Date
NEIKIRK, MAHONEY & SMITH PLLC Inactive 2019-10-06

Filings

Name File Date
Annual Report 2024-05-15
Registered Agent name/address change 2023-06-01
Annual Report 2023-06-01
Principal Office Address Change 2023-06-01
Annual Report 2022-07-05

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
146132.50
Total Face Value Of Loan:
146132.50
Date:
2020-04-11
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:
157500.00
Total Face Value Of Loan:
157500.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
157500
Current Approval Amount:
157500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
158867.88
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
146132.5
Current Approval Amount:
146132.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
147869.57

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State