Search icon

MATHER & CO., CPAS, LLC

Company Details

Name: MATHER & CO., CPAS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Dec 2002 (22 years ago)
Organization Date: 18 Dec 2002 (22 years ago)
Last Annual Report: 12 Feb 2025 (a month ago)
Managed By: Members
Organization Number: 0550248
Industry: Business Services
Number of Employees: Medium (20-99)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 9100 SHELBYVILLE ROAD, SUITE 200, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MATHER & CO. CPAS, LLC 401(K) PLAN 2023 611210177 2024-07-25 MATHER & CO. CPAS, LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-09-01
Business code 541211
Sponsor’s telephone number 5024290800
Plan sponsor’s address 9100 SHELBYVILLE RD., SUITE 200, LOUISVILLE, KY, 40222
MATHER & CO. CPAS, LLC 401(K) PLAN 2022 611210177 2023-05-26 MATHER & CO. CPAS, LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-09-01
Business code 541211
Sponsor’s telephone number 8007455444
Plan sponsor’s address 9100 SHELBYVILLE RD., SUITE 200, LOUISVILLE, KY, 40222
MATHER & CO. CPAS, LLC 401(K) PLAN 2021 611210177 2022-07-14 MATHER & CO. CPAS, LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-09-01
Business code 541211
Sponsor’s telephone number 8007455444
Plan sponsor’s address 9100 SHELBYVILLE RD., SUITE 200, LOUISVILLE, KY, 40222
MATHER & CO. CPAS, LLC 401(K) PLAN 2020 611210177 2021-07-26 MATHER & CO. CPAS, LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-09-01
Business code 541211
Sponsor’s telephone number 8007455444
Plan sponsor’s address 9100 SHELBYVILLE RD., SUITE 200, LOUISVILLE, KY, 40222
MATHER & CO. CPAS, LLC 401(K) PLAN 2019 611210177 2020-06-30 MATHER & CO. CPAS, LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-09-01
Business code 541211
Sponsor’s telephone number 8007455444
Plan sponsor’s address 9100 SHELBYVILLE RD., SUITE 200, LOUISVILLE, KY, 40222
MATHER & CO. CPAS, LLC 401(K) PLAN 2018 611210177 2019-06-06 MATHER & CO. CPAS, LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-09-01
Business code 541211
Sponsor’s telephone number 8007455444
Plan sponsor’s address 9100 SHELBYVILLE RD., SUITE 200, LOUISVILLE, KY, 40222
MATHER & CO. CPAS, LLC 401(K) PLAN 2016 611210177 2017-06-15 MATHER & CO. CPAS, LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-09-01
Business code 541211
Sponsor’s telephone number 5024290800
Plan sponsor’s address 9100 SHELBYVILLE RD., SUITE 200, LOUISVILLE, KY, 40222
MATHER & CO. CPAS, LLC 401(K) PLAN 2012 611210177 2013-07-05 MATHER & CO. CPAS, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-09-01
Business code 541211
Sponsor’s telephone number 5024290800
Plan sponsor’s mailing address 9100 SHELBYVILLE RD., SUITE 200, LOUISVILLE, KY, 40222
Plan sponsor’s address 9100 SHELBYVILLE RD., SUITE 200, LOUISVILLE, KY, 40222

Plan administrator’s name and address

Administrator’s EIN 611210177
Plan administrator’s name MATHER & CO. CPAS, LLC
Plan administrator’s address 9100 SHELBYVILLE RD., SUITE 200, LOUISVILLE, KY, 40222
Administrator’s telephone number 5024290800

Number of participants as of the end of the plan year

Active participants 18
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 22
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2013-06-19
Name of individual signing TAMMY LEMMONS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-06-19
Name of individual signing BRUCE SMITH
Valid signature Filed with authorized/valid electronic signature
MATHER & CO. CPAS, LLC 401(K) PLAN 2011 611210177 2012-07-19 MATHER & CO. CPAS, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-09-01
Business code 541211
Sponsor’s telephone number 5024290800
Plan sponsor’s mailing address 9100 SHELBYVILLE RD., SUITE 200, LOUISVILLE, KY, 40222
Plan sponsor’s address 9100 SHELBYVILLE RD., SUITE 200, LOUISVILLE, KY, 40222

Plan administrator’s name and address

Administrator’s EIN 611210177
Plan administrator’s name MATHER & CO. CPAS, LLC
Plan administrator’s address 9100 SHELBYVILLE RD., SUITE 200, LOUISVILLE, KY, 40222
Administrator’s telephone number 5024290800

Number of participants as of the end of the plan year

Active participants 19
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 23
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-07-03
Name of individual signing TAMMY LEMMONS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-03
Name of individual signing BRUCE SMITH
Valid signature Filed with authorized/valid electronic signature
MATHER & CO. CPAS, LLC 401(K) PLAN 2010 611210177 2011-06-15 MATHER & CO. CPAS, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-09-01
Business code 541211
Sponsor’s telephone number 5024290800
Plan sponsor’s mailing address 9100 SHELBYVILLE RD., SUITE 200, LOUISVILLE, KY, 40222
Plan sponsor’s address 9100 SHELBYVILLE RD., SUITE 200, LOUISVILLE, KY, 40222

Plan administrator’s name and address

Administrator’s EIN 611210177
Plan administrator’s name MATHER & CO. CPAS, LLC
Plan administrator’s address 9100 SHELBYVILLE RD., SUITE 200, LOUISVILLE, KY, 40222
Administrator’s telephone number 5024290800

Number of participants as of the end of the plan year

Active participants 17
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 21
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2011-06-15
Name of individual signing TAMMY LEMMONS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-06-15
Name of individual signing BRUCE SMITH
Valid signature Filed with authorized/valid electronic signature
Three-digit plan number (PN) 001
Effective date of plan 1993-09-01
Business code 541211
Sponsor’s telephone number 5024290800
Plan sponsor’s mailing address 9100 SHELBYVILLE RD., SUITE 200, LOUISVILLE, KY, 40222
Plan sponsor’s address 9100 SHELBYVILLE RD., SUITE 200, LOUISVILLE, KY, 40222

Plan administrator’s name and address

Administrator’s EIN 611210177
Plan administrator’s name MATHER & CO. CPAS, LLC
Plan administrator’s address 9100 SHELBYVILLE RD., SUITE 200, LOUISVILLE, KY, 40222
Administrator’s telephone number 5024290800

Number of participants as of the end of the plan year

Active participants 17
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 21
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Employer/plan sponsor
Date 2011-06-15
Name of individual signing BRUCE SMITH
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/05/21/20100521143433P030059243096001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1993-09-01
Business code 541211
Sponsor’s telephone number 5024290800
Plan sponsor’s mailing address 9100 SHELBYVILLE RD., SUITE 200, LOUISVILLE, KY, 40222
Plan sponsor’s address 9100 SHELBYVILLE RD., SUITE 200, LOUISVILLE, KY, 40222

Plan administrator’s name and address

Administrator’s EIN 611210177
Plan administrator’s name MATHER & CO. CPAS, LLC
Plan administrator’s address 9100 SHELBYVILLE RD., SUITE 200, LOUISVILLE, KY, 40222
Administrator’s telephone number 5024290800

Number of participants as of the end of the plan year

Active participants 19
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 22
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-05-21
Name of individual signing F ROBERT DAWSON
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
JOHN A SCHAEFER, JR Member
JEREMY S ELLIS Member
MICHAEL B JONES Member
BRANDON L HARDY Member
NICHOLE M POWELL Member
PATRICIA D WICKE Member

Organizer

Name Role
C. WITHROW HAMILTON Organizer

Registered Agent

Name Role
MICHAEL B JONES Registered Agent

Former Company Names

Name Action
MATHER, HAMILTON & CO., LLC Old Name
MATHER, HAMILTON & CO I, LLC Old Name
MATHER, HAMILTON & CO., P.S.C Merger

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-01
Annual Report 2023-03-15
Annual Report 2022-05-17
Annual Report 2021-03-30
Annual Report 2020-02-17
Annual Report 2019-05-30
Annual Report 2018-06-18
Annual Report 2017-06-21
Annual Report 2016-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5847017006 2020-04-06 0457 PPP 9100 SHELBYVILLE RD Suite 200, LOUISVILLE, KY, 40222-5110
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 323200
Loan Approval Amount (current) 500500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40222-5110
Project Congressional District KY-03
Number of Employees 28
NAICS code 541211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 504078.92
Forgiveness Paid Date 2020-12-31

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 28.54 $22,564 $21,000 11 6 2017-08-31 Final

Sources: Kentucky Secretary of State