Search icon

Maddox & Associates CPAs Inc

Company Details

Name: Maddox & Associates CPAs Inc
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Sep 2009 (16 years ago)
Organization Date: 24 Sep 2009 (16 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Organization Number: 0744439
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 41015
City: Latonia, Covington, Latonia Lakes, Ryland Heights...
Primary County: Kenton County
Principal Office: 10176 DESMOND COURT, COVINGTON, KY 41015
Place of Formation: KENTUCKY
Authorized Shares: 100

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MADDOX & ASSOCIATES CPAS INC 401(K) PLAN 2023 271006966 2025-03-19 MADDOX & ASSOCIATES CPAS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541211
Sponsor’s telephone number 8594412953
Plan sponsor’s address 1407 ALEXANDRIA PIKE, FORT THOMAS, KY, 410752599

Signature of

Role Plan administrator
Date 2025-03-19
Name of individual signing PAUL MADDOX
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2025-03-19
Name of individual signing PAUL MADDOX
Valid signature Filed with authorized/valid electronic signature
MADDOX & ASSOCIATES CPAS INC 401(K) PLAN 2022 271006966 2025-03-19 MADDOX & ASSOCIATES CPAS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541211
Sponsor’s telephone number 8594412953
Plan sponsor’s address 1407 ALEXANDRIA PIKE, FORT THOMAS, KY, 410752599

Signature of

Role Plan administrator
Date 2025-03-19
Name of individual signing PAUL MADDOX
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2025-03-19
Name of individual signing PAUL MADDOX
Valid signature Filed with authorized/valid electronic signature
MADDOX & ASSOCIATES CPAS INC 401(K) LAN 2020 271006966 2021-10-09 MADDOX & ASSOCIATES CPAS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541211
Sponsor’s telephone number 8594412953
Plan sponsor’s address 1407 ALEXANDRIA PIKE, FORT THOMAS, KY, 410752599

Signature of

Role Plan administrator
Date 2021-10-09
Name of individual signing PAUL MADDOX
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-10-09
Name of individual signing PAUL MADDOX
Valid signature Filed with authorized/valid electronic signature
MADDOX & ASSOCIATES CPAS INC 401(K) PLAN 2019 271006966 2021-10-09 MADDOX & ASSOCIATES CPAS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541211
Sponsor’s telephone number 8594412953
Plan sponsor’s address 1407 ALEXANDRIA PIKE, FORT THOMAS, KY, 410752599

Signature of

Role Plan administrator
Date 2021-10-09
Name of individual signing PAUL MADDOX
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-10-09
Name of individual signing PAUL MADDOX
Valid signature Filed with authorized/valid electronic signature
MADDOX & ASSOCIATES CPAS, INC. 401(K) PLAN 2017 271006966 2018-09-24 MADDOX & ASSOCIATES CPAS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541211
Sponsor’s telephone number 8594412953
Plan sponsor’s address 1407 ALEXANDRIA PIKE, SUITE 200, FORT THOMAS, KY, 41075

Signature of

Role Plan administrator
Date 2018-09-24
Name of individual signing PAUL MADDOX
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-09-24
Name of individual signing PAUL MADDOX
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
WILLIAM P MADDOX JR Registered Agent

President

Name Role
PAUL MADDOX President

Incorporator

Name Role
William P Maddox Jr Incorporator

Filings

Name File Date
Annual Report 2024-03-06
Annual Report 2023-05-02
Registered Agent name/address change 2022-03-06
Principal Office Address Change 2022-03-06
Annual Report 2022-03-06
Annual Report 2021-02-10
Annual Report 2020-08-08
Annual Report 2019-06-20
Annual Report 2018-04-23
Annual Report 2017-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1391618400 2021-02-01 0457 PPS 1407 Alexandria Pike, Fort Thomas, KY, 41075-2599
Loan Status Date 2022-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40672
Loan Approval Amount (current) 40672
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Thomas, CAMPBELL, KY, 41075-2599
Project Congressional District KY-04
Number of Employees 4
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41055.32
Forgiveness Paid Date 2022-01-13
2267357101 2020-04-10 0457 PPP 1407 ALEXANDRIA PIKE, FORT THOMAS, KY, 41075-2527
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) 45700
Loan Approval Amount (current) 45700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60009
Servicing Lender Name First Commonwealth Bank
Servicing Lender Address 600 Philadelphia St, INDIANA, PA, 15701-3904
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT THOMAS, CAMPBELL, KY, 41075-2527
Project Congressional District KY-04
Number of Employees 4
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 60009
Originating Lender Name First Commonwealth Bank
Originating Lender Address INDIANA, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46036.8
Forgiveness Paid Date 2021-01-12

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2200002863 Personal Service Contract 2022-07-01 2024-06-30 20000
Department Board Of Accountancy
Category (990) SECURITY, FIRE, SAFETY, AND EMERGENCY SERVICES
Authorization Personal Services Contracts-Standard
Document View Document

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-07-02 2025 Justice & Public Safety Cabinet Department Of Corrections Pro Contract (Inc Per Serv) Auditing Sv-W/Fn Dscl Rev-1099 15400

Sources: Kentucky Secretary of State