Name: | MCM CPAS & ADVISORS LLP |
Legal type: | Kentucky RUPA Limited Liability Partnership |
Status: | Active |
Standing: | Good |
File Date: | 01 Nov 2009 (15 years ago) |
Organization Date: | 01 Nov 2009 (15 years ago) |
Last Annual Report: | 29 May 2024 (a year ago) |
Organization Number: | 0746797 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 101 S. FIFTH STREET, SUITE 2100, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MCM CPAS & ADVISORS LLP, NEW YORK | 4588049 | NEW YORK |
Headquarter of | MCM CPAS & ADVISORS LLP, MINNESOTA | b5a18f57-60af-eb11-9186-00155d01c40e | MINNESOTA |
Headquarter of | MCM CPAS & ADVISORS LLP, CONNECTICUT | 1374361 | CONNECTICUT |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PRRKPNRDUDH9 | 2024-03-27 | 2600 MEIDINGER TOWER, 462 SOUTH FOURTH STREET, LOUISVILLE, KY, 40202, 3452, USA | 2600 MEIDINGER TOWER, 462 S. 4TH ST, LOUISVILLE, KY, 40202, USA | |||||||||||||||||||||||||||||||||||||||
|
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-03-30 |
Initial Registration Date | 2014-05-14 |
Entity Start Date | 2009-11-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541211, 541611 |
Product and Service Codes | R406, R410, R424, R499, R699, R704, R799 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | GWEN SPEARS |
Address | 2600 MEIDINGER TOWER 462 SOUTH FOURTH ST, LOUISVILLE, KY, 40202, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | SEAN ENNIS |
Address | 2600 MEIDINGER TOWER 462 SOUTH FOURTH ST, LOUISVILLE, KY, 40202, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
SKO-LOUISVILLE SERVICES, LLC | Organizer |
Name | Role |
---|---|
GRANVILLE B. SMITH | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 867990 | Agent - Life | Inactive | 2015-03-06 | - | 2021-03-31 | - | - |
Name | Action |
---|---|
MOUNTJOY CHILTON MEDLEY LLP | Old Name |
MCM HOLDINGS I, LLC | Merger |
Name | Status | Expiration Date |
---|---|---|
MCM LLP | Active | 2028-01-03 |
MCM CPAS & ADVISORS | Inactive | 2020-04-10 |
MOUNTJOY CHILTON MEDLEY | Inactive | 2020-01-05 |
Name | File Date |
---|---|
Annual Report | 2024-05-29 |
Registered Agent name/address change | 2023-06-26 |
Registered Agent name/address change | 2023-06-23 |
Principal Office Address Change | 2023-06-23 |
Annual Report | 2023-03-20 |
Name Renewal | 2023-01-03 |
Annual Report | 2022-03-07 |
Annual Report | 2021-03-29 |
Registered Agent name/address change | 2020-05-01 |
Annual Report | 2020-05-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8700217006 | 2020-04-08 | 0457 | PPP | 462 South 4TH ST, Suite 2600, LOUISVILLE, KY, 40202-3402 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Branch | Contract Id | Procurement Type | Begin Date | End Date | Amount | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Executive | 2300002682 | Personal Service Contract | 2023-07-01 | 2024-06-30 | 63750 | |||||||||
|
||||||||||||||
Executive | 2200001792 | Personal Service Contract | 2022-07-01 | 2023-06-30 | 63750 | |||||||||
|
||||||||||||||
Executive | 2100002547 | Personal Service Contract | 2021-05-10 | 2022-06-30 | 63750 | |||||||||
|
||||||||||||||
Executive | 1900001828 | Personal Service Contract | 2018-07-01 | 2018-12-01 | 79790 | |||||||||
|
Sources: Kentucky Secretary of State