Search icon

FROST BROWN TODD LLP

Company Details

Name: FROST BROWN TODD LLP
Legal type: Foreign ULPA Limited Partnership
Status: Active
Standing: Good
File Date: 09 Oct 2000 (24 years ago)
Authority Date: 09 Oct 2000 (24 years ago)
Last Annual Report: 21 Jun 2024 (9 months ago)
Managed By: Managers
Organization Number: 0503408
Industry: Legal Services
Number of Employees: Large (100+)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 400 WEST MARKET ST, 32ND FLOOR, LOUISVILLE, KY 40202
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MG LAW, PLLC 401(K) PROFIT SHARING PLAN 2013 610722001 2014-03-04 FROST BROWN TODD LLC 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 5025895400
Plan sponsor’s address 400 WEST MARKET STREET, 32ND FLOOR, LOUISVILLE, KY, 402023363

Signature of

Role Plan administrator
Date 2014-03-04
Name of individual signing DEBBIE REISS HARDESTY
Valid signature Filed with authorized/valid electronic signature
MG LAW, PLLC 401(K) PROFIT SHARING PLAN 2012 610722001 2013-07-26 FROST BROWN TODD LLC 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 5025895400
Plan sponsor’s address 400 WEST MARKET STREET, 32ND FLOOR, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2013-07-26
Name of individual signing DEBBIE HARDESTY
Valid signature Filed with authorized/valid electronic signature
LOCKE REYNOLDS EMPLOYEE DEFERRAL PLAN 2009 610722001 2010-10-12 FROST BROWN TODD LLC 42
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 5025895400
Plan sponsor’s address 400 WEST MARKET STREET, SUITE 3200, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 610722001
Plan administrator’s name FROST BROWN TODD LLC
Plan administrator’s address 400 WEST MARKET STREET, SUITE 3200, LOUISVILLE, KY, 40202
Administrator’s telephone number 5025895400

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing DEBBIE HARDESTY
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
CAPITOL CORPORATE SERVICES, INC. Registered Agent

General Partner

Name Role
Adam P. Hall General Partner
Robert Sartin General Partner

Organizer

Name Role
BTH INC.-MEMBER Organizer

Former Company Names

Name Action
FROST BROWN TODD LLC Old Name
BROWN, TODD & HEYBURN PLLC Merger

Filings

Name File Date
Registered Agent name/address change 2024-06-21
Annual Report 2024-06-21
Annual Report 2023-05-02
Amendment 2022-12-08
Annual Report 2022-05-19
Annual Report 2021-05-20
Annual Report 2020-06-26
Annual Report 2019-06-11
Annual Report 2018-06-13
Registered Agent name/address change 2017-12-11

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-14 2025 Cabinet for Economic Development Econ Dev - Office Of The Secretary Pro Contract (Inc Per Serv) Legal Services-1099 Rept 2125
Executive 2024-12-18 2025 Cabinet of the General Government Kentucky Public Pensions Authority Pro Contract (Inc Per Serv) Legal Services-1099 Rept 6566.1
Executive 2024-12-09 2025 Cabinet for Economic Development Econ Dev - Office Of The Secretary Pro Contract (Inc Per Serv) Legal Services-1099 Rept 442.5
Executive 2024-12-02 2025 Cabinet of the General Government Kentucky Public Pensions Authority Pro Contract (Inc Per Serv) Legal Services-1099 Rept 109644.89
Executive 2024-10-22 2025 Cabinet of the General Government Kentucky Public Pensions Authority Pro Contract (Inc Per Serv) Legal Services-1099 Rept 12863.5
Executive 2024-10-01 2025 Cabinet of the General Government Kentucky Public Pensions Authority Pro Contract (Inc Per Serv) Legal Services-1099 Rept 202632.92
Executive 2024-09-19 2025 Cabinet for Economic Development Econ Dev - Office Of The Secretary Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1632.5
Executive 2024-09-12 2025 Cabinet for Economic Development Econ Dev - Office Of The Secretary Pro Contract (Inc Per Serv) Legal Services-1099 Rept 2747.5
Executive 2024-09-10 2025 Cabinet of the General Government Kentucky Public Pensions Authority Pro Contract (Inc Per Serv) Legal Services-1099 Rept 26201.95
Executive 2024-08-30 2025 Cabinet for Economic Development Econ Dev - Office Of The Secretary Pro Contract (Inc Per Serv) Legal Services-1099 Rept 440

Sources: Kentucky Secretary of State