Search icon

WYGAL & NEWMAN, PLLC

Company Details

Name: WYGAL & NEWMAN, PLLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 19 Nov 2002 (22 years ago)
Organization Date: 19 Nov 2002 (22 years ago)
Last Annual Report: 15 Mar 2023 (2 years ago)
Managed By: Members
Organization Number: 0548430
ZIP code: 40207
Primary County: Jefferson
Principal Office: 4001 KRESGE WAY, STE 324, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WYGAL & NEWMAN PLLC 401(K) PLAN 2023 113659585 2024-04-30 WYGAL & NEWMAN PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-04-01
Business code 621111
Sponsor’s telephone number 5028944408
Plan sponsor’s address PO BOX 1337, 4001 GLENARM ROAD, CRESTWOOD, KY, 40014

Signature of

Role Plan administrator
Date 2024-04-30
Name of individual signing TAMERA BERRY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-04-30
Name of individual signing TAMERA BERRY
Valid signature Filed with authorized/valid electronic signature
WYGAL & NEWMAN PLLC 401(K) PLAN 2022 113659585 2023-06-08 WYGAL & NEWMAN PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-04-01
Business code 621111
Sponsor’s telephone number 5028944408
Plan sponsor’s address 4001 KRESGE WAY, SUITE 324, LOUISVILLE, KY, 40207

Signature of

Role Plan administrator
Date 2023-06-08
Name of individual signing TAMERA BERRY
Valid signature Filed with authorized/valid electronic signature
WYGAL & NEWMAN PLLC 401(K) PLAN 2021 113659585 2022-09-27 WYGAL & NEWMAN PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-04-01
Business code 621111
Sponsor’s telephone number 5028944408
Plan sponsor’s address 4001 KRESGE WAY, SUITE 324, LOUISVILLE, KY, 40207

Signature of

Role Plan administrator
Date 2022-09-27
Name of individual signing TAMERA BERRY
Valid signature Filed with authorized/valid electronic signature
WYGAL & NEWMAN PLLC 401(K) PLAN 2020 113659585 2021-04-28 WYGAL & NEWMAN PLLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-04-01
Business code 621111
Sponsor’s telephone number 5028944408
Plan sponsor’s address 4001 KRESGE WAY, SUITE 324, LOUISVILLE, KY, 40207

Signature of

Role Plan administrator
Date 2021-04-28
Name of individual signing MANDI BOYLES
Valid signature Filed with authorized/valid electronic signature
WYGAL & NEWMAN PLLC 401(K) PLAN 2019 113659585 2020-07-01 WYGAL & NEWMAN PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-04-01
Business code 621111
Sponsor’s telephone number 5028944408
Plan sponsor’s address 4001 KRESGE WAY, SUITE 324, LOUISVILLE, KY, 40207

Signature of

Role Plan administrator
Date 2020-07-01
Name of individual signing MANDI BOYLES
Valid signature Filed with authorized/valid electronic signature
WYGAL & NEWMAN PLLC 401(K) PLAN 2018 113659585 2019-09-23 WYGAL & NEWMAN PLLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-04-01
Business code 621111
Sponsor’s telephone number 5028944408
Plan sponsor’s address 4001 KRESGE WAY, SUITE 324, LOUISVILLE, KY, 40207

Signature of

Role Plan administrator
Date 2019-09-23
Name of individual signing JESSICA VELTEN
Valid signature Filed with authorized/valid electronic signature
WYGAL & COX, LLC 401(K) PLAN 2017 113659585 2018-06-27 WYGAL & NEWMAN PLLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-04-01
Business code 621111
Sponsor’s telephone number 5028944408
Plan sponsor’s address 4001 KRESGE WAY, SUITE 324, LOUISVILLE, KY, 40207

Signature of

Role Plan administrator
Date 2018-06-27
Name of individual signing CHANA ELSWICK
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
JANET WYGAL, MD Registered Agent

Member

Name Role
Janet Wygal Member
Nancy J Newman Member

Organizer

Name Role
JANET WYGAL Organizer

Former Company Names

Name Action
WYGAL & COX, PLLC Old Name

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-08-18
Annual Report 2020-03-13
Annual Report 2019-06-06
Annual Report 2018-06-20
Amendment 2017-12-08
Annual Report 2017-06-07
Annual Report 2016-03-18

Date of last update: 30 Jan 2025

Sources: Kentucky Secretary of State