NEIKIRK, MAHONEY & CO, PLLC

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 |
Name | Role |
---|---|
E. BRUCE NEIKIRK | Organizer |
ROBERT M. GENTILE | Organizer |
Name | Role |
---|---|
JEFFREY N. MAHONEY | Registered Agent |
Name | Role |
---|---|
JEFFREY N MAHONEY | Manager |
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 |
Name | Status | Expiration Date |
---|---|---|
NEIKIRK, MAHONEY & SMITH PLLC | Inactive | 2019-10-06 |
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 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State