Search icon

JSB ATTORNEYS, PLLC

Company Details

Name: JSB ATTORNEYS, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Nov 1999 (25 years ago)
Organization Date: 15 Nov 1999 (25 years ago)
Last Annual Report: 14 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0483460
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 334 BEECHWOOD ROAD, SUITE 303, FT. MITCHELL, KY 41017
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JSB ATTORNEYS CBS BENEFIT PLAN 2023 611358469 2024-12-30 JSB ATTORNEYS 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-05-01
Business code 541110
Sponsor’s telephone number 8595785410
Plan sponsor’s address 334 BEECHWOOD RD, STE 303, FT MITCHELL, KY, 41017

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
JSB ATTORNEYS CBS BENEFIT PLAN 2022 611358469 2023-12-27 JSB ATTORNEYS 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-05-01
Business code 541110
Sponsor’s telephone number 8595785410
Plan sponsor’s address 334 BEECHWOOD RD, STE 303, FT MITCHELL, KY, 41017

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
JSB ATTORNEYS CBS BENEFIT PLAN 2021 611358469 2022-12-29 JSB ATTORNEYS 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-05-01
Business code 541110
Sponsor’s telephone number 8595785410
Plan sponsor’s address 334 BEECHWOOD RD, STE 303, FT MITCHELL, KY, 41017

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
JSB ATTORNEYS RETIREMENT PLAN 2021 611358469 2022-08-22 JSB ATTORNEYS, PLLC 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 8595785410
Plan sponsor’s address 300 BUTTERMILK PIKE, STE 100, FT. MITCHELL, KY, 41017
JSB ATTORNEYS CBS BENEFIT PLAN 2020 611358469 2021-12-14 JSB ATTORNEYS 8
Three-digit plan number (PN) 501
Effective date of plan 2021-05-01
Business code 541110
Sponsor’s telephone number 8595785410
Plan sponsor’s address 334 BEECHWOOD RD, STE 303, FT MITCHELL, KY, 41017

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Manager

Name Role
H. Douglas Jones Manager

Organizer

Name Role
H. DOUGLAS JONES Organizer

Registered Agent

Name Role
BRYAN BISHOP Registered Agent

Former Company Names

Name Action
Bryan N. Bishop, Attorney at Law PLLC Merger
JONES HOWARD LAW, PLLC Merger
WALLACE, BOGGS, ROUSE, PLLC Old Name
JONES DIETZ, PLLC Old Name
WALLACE, BOGGS, COLVIN, ROUSE, PLLC Old Name
JONES DIETZ & SWISHER, PLLC Old Name
JONES DIETZ & SCHRAND PLLC Old Name
BOGGS & COLVIN, LLC Old Name
H. DOUGLAS JONES & ASSOC., PLLC Old Name
WALLACE & ROUSE, LLC Merger

Assumed Names

Name Status Expiration Date
JSB ATTORNEYS Expiring 2025-10-28
JSB LAW Expiring 2025-10-27

Filings

Name File Date
Annual Report 2025-02-14
Annual Report 2024-08-06
Annual Report 2023-06-05
Annual Report 2022-09-02
Registered Agent name/address change 2021-10-13
Annual Report 2021-03-29
Amendment 2021-01-15
Reinstatement Approval Letter Revenue 2020-11-04
Reinstatement 2020-11-04
Reinstatement Certificate of Existence 2020-11-04

Sources: Kentucky Secretary of State