Search icon

ACKERSON & YANN, PLLC.

Company Details

Name: ACKERSON & YANN, PLLC.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 07 Dec 2005 (19 years ago)
Organization Date: 07 Dec 2005 (19 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0627118
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 401 W. MAIN STREET SUITE 1400, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Member

Name Role
Thomas D Murphy Member
David B Blandford Member
Rebel M Lee Member
Matthew F Coogle Member
Robert M Yann Member
Michael A Augustus Member
Christopher S Egan Member

Organizer

Name Role
WILLIAM J. COOPER, JR. Organizer

Registered Agent

Name Role
CHRISTOPHER S. EGAN Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
203902403
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

Filings

Name File Date
Registered Agent name/address change 2025-03-17
Principal Office Address Change 2025-03-17
Annual Report 2025-02-18
Annual Report 2024-06-11
Principal Office Address Change 2024-06-11

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
112500.00
Total Face Value Of Loan:
112500.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112500
Current Approval Amount:
112500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
113387.67

Sources: Kentucky Secretary of State