Search icon

SEILLER WATERMAN LLC

Company Details

Name: SEILLER WATERMAN LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 07 Oct 2005 (20 years ago)
Organization Date: 07 Oct 2005 (20 years ago)
Last Annual Report: 11 Apr 2024 (a year ago)
Managed By: Managers
Organization Number: 0623202
Industry: Legal Services
Number of Employees: Medium (20-99)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: MEIDINGER TOWER , 462 SOUTH FOURTH STREET , SUITE 2200, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SEILLER WATERMAN LLC CBS BENEFIT PLAN 2023 203626261 2024-12-30 SEILLER WATERMAN LLC 15
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 541110
Sponsor’s telephone number 5023713525
Plan sponsor’s address 462 SOUTH FOURTH STREET, SUITE 2200, LOUISVILLE, KY, 40202

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
SEILLER WATERMAN LLC CBS BENEFIT PLAN 2022 203626261 2023-12-27 SEILLER WATERMAN LLC 10
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 541110
Sponsor’s telephone number 5023713525
Plan sponsor’s address 462 SOUTH FOURTH STREET, SUITE 2200, LOUISVILLE, KY, 40202

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
SEILLER WATERMAN LLC CBS BENEFIT PLAN 2021 203626261 2022-12-29 SEILLER WATERMAN LLC 13
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 541110
Sponsor’s telephone number 5023713525
Plan sponsor’s address 462 SOUTH FOURTH STREET, SUITE 2200, LOUISVILLE, KY, 40202

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
SEILLER WATERMAN 401(K) PROFIT SHARING PLAN 2012 203626261 2013-05-29 SEILLER WATERMAN, LLC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 5025847400
Plan sponsor’s mailing address 2200 MEIDINGER TOWER, 462 S. 4TH STREET, LOUISVILLE, KY, 40202
Plan sponsor’s address 2200 MEIDINGER TOWER, 462 S. 4TH STREET, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 203626261
Plan administrator’s name SEILLER WATERMAN, LLC
Plan administrator’s address 2200 MEIDINGER TOWER, 462 S. 4TH STREET, LOUISVILLE, KY, 40202
Administrator’s telephone number 5025847400

Number of participants as of the end of the plan year

Active participants 38
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 12
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 48
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 2013-05-29
Name of individual signing TERESA MCCARTHY
Valid signature Filed with authorized/valid electronic signature
SEILLER WATERMAN 401(K) PROFIT SHARING PLAN 2011 203626261 2012-10-02 SEILLER WATERMAN, LLC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 5025847400
Plan sponsor’s mailing address 2200 MEIDINGER TOWER, 462 S. 4TH STREET, LOUISVILLE, KY, 40202
Plan sponsor’s address 2200 MEIDINGER TOWER, 462 S. 4TH STREET, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 203626261
Plan administrator’s name SEILLER WATERMAN, LLC
Plan administrator’s address 2200 MEIDINGER TOWER, 462 S. 4TH STREET, LOUISVILLE, KY, 40202
Administrator’s telephone number 5025847400

Number of participants as of the end of the plan year

Active participants 46
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 10
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 50
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 2012-10-02
Name of individual signing TERESA MCCARTHY
Valid signature Filed with authorized/valid electronic signature
SEILLER WATERMAN 401(K) PROFIT SHARING PLAN 2010 203626261 2011-10-17 SEILLER WATERMAN, LLC 58
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 5025847400
Plan sponsor’s mailing address 2200 MEIDINGER TOWER, 462 S. 4TH STREET, LOUISVILLE, KY, 40202
Plan sponsor’s address 2200 MEIDINGER TOWER, 462 S. 4TH STREET, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 203626261
Plan administrator’s name SEILLER WATERMAN, LLC
Plan administrator’s address 2200 MEIDINGER TOWER, 462 S. 4TH STREET, LOUISVILLE, KY, 40202
Administrator’s telephone number 5025847400

Number of participants as of the end of the plan year

Active participants 48
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 11
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 53
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Employer/plan sponsor
Date 2011-10-17
Name of individual signing TERESA MCCARTHY
Valid signature Filed with authorized/valid electronic signature
SEILLER WATERMAN 401(K) PROFIT SHARING PLAN 2010 203626261 2011-10-17 SEILLER WATERMAN, LLC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 5025847400
Plan sponsor’s mailing address 2200 MEIDINGER TOWER, 462 S. 4TH STREET, LOUISVILLE, KY, 40202
Plan sponsor’s address 2200 MEIDINGER TOWER, 462 S. 4TH STREET, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 203626261
Plan administrator’s name SEILLER WATERMAN, LLC
Plan administrator’s address 2200 MEIDINGER TOWER, 462 S. 4TH STREET, LOUISVILLE, KY, 40202
Administrator’s telephone number 5025847400

Number of participants as of the end of the plan year

Active participants 48
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 11
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 53
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 2011-10-17
Name of individual signing TERESA MCCARTHY
Valid signature Filed with authorized/valid electronic signature
SEILLER WATERMAN 401(K) PROFIT SHARING PLAN 2009 203626261 2010-10-05 SEILLER WATERMAN, LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 5025847400
Plan sponsor’s mailing address 2200 MEIDINGER TOWER, 462 S. 4TH STREET, LOUISVILLE, KY, 40202
Plan sponsor’s address 2200 MEIDINGER TOWER, 462 S. 4TH STREET, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 203626261
Plan administrator’s name SEILLER WATERMAN, LLC
Plan administrator’s address 2200 MEIDINGER TOWER, 462 S. 4TH STREET, LOUISVILLE, KY, 40202
Administrator’s telephone number 5025847400

Number of participants as of the end of the plan year

Active participants 51
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 7
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 51
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 2010-10-05
Name of individual signing TERESA MCCARTHY
Valid signature Filed with authorized/valid electronic signature
SEILLER WATERMAN 401(K) PROFIT SHARING PLAN 2009 203626261 2010-10-05 SEILLER WATERMAN, LLC 60
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 5025847400
Plan sponsor’s mailing address 2200 MEIDINGER TOWER, 462 S. 4TH STREET, LOUISVILLE, KY, 40202
Plan sponsor’s address 2200 MEIDINGER TOWER, 462 S. 4TH STREET, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 203626261
Plan administrator’s name SEILLER WATERMAN, LLC
Plan administrator’s address 2200 MEIDINGER TOWER, 462 S. 4TH STREET, LOUISVILLE, KY, 40202
Administrator’s telephone number 5025847400

Number of participants as of the end of the plan year

Active participants 51
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 7
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 51
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Employer/plan sponsor
Date 2010-10-05
Name of individual signing TERESA MCCARTHY
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
DAVID M. CANTOR Organizer

Manager

Name Role
R. Kenneth Kinderman Manager

Registered Agent

Name Role
S W AGENT, LLC Registered Agent

Assumed Names

Name Status Expiration Date
DERBY CITY LAW Active 2027-05-13
DERBYCITYLAW.COM Inactive 2022-07-17
DERBYCITYLAW Inactive 2017-01-30

Filings

Name File Date
Annual Report 2024-04-11
Annual Report 2023-03-16
Certificate of Assumed Name 2022-05-13
Annual Report 2022-05-12
Annual Report 2021-03-10
Annual Report 2020-06-04
Annual Report 2019-06-06
Annual Report 2018-04-25
Certificate of Assumed Name 2017-07-17
Annual Report 2017-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1065777106 2020-04-09 0457 PPP 462 S 4TH ST 22nd FLOOR, LOUISVILLE, KY, 40202-3485
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 447200
Loan Approval Amount (current) 593000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40202-3485
Project Congressional District KY-03
Number of Employees 30
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 596261.5
Forgiveness Paid Date 2020-11-03

Sources: Kentucky Secretary of State