Search icon

DEMOISEY LAW OFFICE, PLLC

Company Details

Name: DEMOISEY LAW OFFICE, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Mar 2007 (18 years ago)
Organization Date: 21 Mar 2007 (18 years ago)
Last Annual Report: 01 Jul 2024 (10 months ago)
Managed By: Managers
Organization Number: 0660313
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 7241 Fox harbor Road, Prospect, KY 40059
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DEMOISEY LAW OFFICES, PLLC PENSION PLAN 2016 611096379 2017-04-28 DEMOISEY LAW OFFICE, PLLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 5025855500
Plan sponsor’s address 4360 BROWNSBORO ROAD, SUITE 315, LOUISVILLE, KY, 40207

Signature of

Role Plan administrator
Date 2017-04-28
Name of individual signing J. FOX DEMOISEY
Valid signature Filed with authorized/valid electronic signature
DEMOISEY LAW OFFICE, PLLC 401(K) PLAN 2016 611096379 2017-04-28 DEMOISEY LAW OFFICE, PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 5025855500
Plan sponsor’s address 4360 BROWNSBORO ROAD, SUITE 315, LOUISVILLE, KY, 40207

Signature of

Role Plan administrator
Date 2017-04-28
Name of individual signing J. FOX DEMOISEY
Valid signature Filed with authorized/valid electronic signature
DEMOISEY LAW OFFICES, PLLC PENSION PLAN 2015 611096379 2016-09-28 DEMOISEY LAW OFFICE, PLLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 5025855500
Plan sponsor’s address 4360 BROWNSBORO ROAD, SUITE 315, LOUISVILLE, KY, 40207

Signature of

Role Plan administrator
Date 2016-09-28
Name of individual signing J. FOX DEMOISEY
Valid signature Filed with authorized/valid electronic signature
DEMOISEY LAW OFFICE, PLLC 401(K) PLAN 2015 611096379 2016-05-31 DEMOISEY LAW OFFICE, PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 5025855500
Plan sponsor’s address 4360 BROWNSBORO ROAD, SUITE 315, LOUISVILLE, KY, 40207

Signature of

Role Plan administrator
Date 2016-05-31
Name of individual signing J. FOX DEMOISEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-05-31
Name of individual signing J. FOX DEMOISEY
Valid signature Filed with authorized/valid electronic signature
DEMOISEY LAW OFFICE, PLLC 401(K) PLAN 2014 611096379 2015-10-30 DEMOISEY LAW OFFICE, PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 5025855500
Plan sponsor’s address 905 BAXTER AVENUE, LOUISVILLE, KY, 40204

Signature of

Role Plan administrator
Date 2015-10-30
Name of individual signing J. FOX DEMOISEY
Valid signature Filed with authorized/valid electronic signature
DEMOISEY LAW OFFICES, PLLC PENSION PLAN 2014 611096379 2015-11-20 DEMOISEY LAW OFFICE, PLLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 5025855500
Plan sponsor’s address 905 BAXTER AVENUE, LOUISVILLE, KY, 40204

Signature of

Role Plan administrator
Date 2015-11-20
Name of individual signing J. FOX DEMOISEY
Valid signature Filed with authorized/valid electronic signature
DEMOISEY LAW OFFICE PLLC CASH BALANCE PENSION PLAN 2013 611096379 2014-10-14 DEMOISEY LAW OFFICE, PLLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 5025855500
Plan sponsor’s address 905 BAXTER AVENUE, LOUISVILLE, KY, 40204

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing JANICE DEMOISEY
Valid signature Filed with authorized/valid electronic signature
DEMOISEY LAW OFFICE, PLLC 401(K) PLAN 2013 611096379 2014-10-14 DEMOISEY LAW OFFICE, PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 5025855500
Plan sponsor’s address 905 BAXTER AVENUE, LOUISVILLE, KY, 40204

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing JANICE DEMOISEY
Valid signature Filed with authorized/valid electronic signature
DEMOISEY LAW OFFICE, PLLC 401(K) PLAN 2012 611096379 2013-10-08 DEMOISEY LAW OFFICE, PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 5025855500
Plan sponsor’s address 905 BAXTER AVENUE, LOUISVILLE, KY, 40204

Signature of

Role Plan administrator
Date 2013-10-08
Name of individual signing JANICE DEMOISEY
Valid signature Filed with authorized/valid electronic signature
DEMOISEY LAW OFFICE PLLC DEFINED BENEFIT PLAN 2012 611096379 2013-10-07 DEMOISEY LAW OFFICE PLLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 5025855500
Plan sponsor’s address 905 BAXTER AVENUE, LOUISVILLE, KY, 40204

Signature of

Role Plan administrator
Date 2013-10-07
Name of individual signing JANICE DEMOISEY
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
J. FOX DEMOISEY Registered Agent

Manager

Name Role
Jean Fox DeMoisey Manager

Organizer

Name Role
J. FOX DEMOISEY Organizer

Filings

Name File Date
Annual Report 2024-07-01
Annual Report 2023-05-03
Registered Agent name/address change 2023-05-03
Principal Office Address Change 2023-05-03
Annual Report 2022-03-07
Annual Report 2021-04-16
Principal Office Address Change 2020-04-07
Annual Report 2020-04-07
Registered Agent name/address change 2019-08-27
Annual Report 2019-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9371627101 2020-04-15 0457 PPP 4965 US HIGHWAY 42, LOUISVILLE, KY, 40222-6375
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27700
Loan Approval Amount (current) 25100
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, 40222-6375
Project Congressional District KY-03
Number of Employees 3
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 25283.37
Forgiveness Paid Date 2021-01-12
7567948505 2021-03-06 0457 PPS 4965 US Highway 42 Ste 1000, Louisville, KY, 40222-6375
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22400
Loan Approval Amount (current) 22400
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, 40222-6375
Project Congressional District KY-03
Number of Employees 3
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 22540
Forgiveness Paid Date 2021-10-25

Sources: Kentucky Secretary of State