Search icon

MCM CPAS & ADVISORS LLP

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MCM CPAS & ADVISORS LLP
Legal type: Kentucky RUPA Limited Liability Partnership
Status: Active
Standing: Good
File Date: 01 Nov 2009 (16 years ago)
Organization Date: 01 Nov 2009 (16 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

Registered Agent

Name Role
GRANVILLE B. SMITH Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
4588049
State:
NEW YORK
Type:
Headquarter of
Company Number:
b5a18f57-60af-eb11-9186-00155d01c40e
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1374361
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

CAGE Code:
74R33
UEI Expiration Date:
2021-02-16

Business Information

Activation Date:
2020-02-17
Initial Registration Date:
2014-05-14

Commercial and government entity program

CAGE number:
74R33
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2028-03-30
SAM Expiration:
2024-03-27

Contact Information

POC:
SEAN ENNIS

Licenses

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 - -

Former Company Names

Name Action
MOUNTJOY CHILTON MEDLEY LLP Old Name
MCM HOLDINGS I, LLC Merger

Assumed Names

Name Status Expiration Date
MCM LLP Active 2028-01-03
MCM CPAS & ADVISORS Inactive 2020-04-10
MOUNTJOY CHILTON MEDLEY Inactive 2020-01-05

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
5871900.00
Total Face Value Of Loan:
5871900.00
Date:
2020-04-08
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:
5871900.00
Total Face Value Of Loan:
5871900.00

Trademarks

Serial Number:
77866576
Mark:
RACINATOR
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark, Service Mark
Application Filing Date:
2009-11-06
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
RACINATOR

Goods And Services

For:
Software for use by health care providers to monitor and track data and deadlines in connection with billing audits
First Use:
2010-11-02
International Classes:
009 - Primary Class
Class Status:
SECTION 8 - CANCELLED
For:
Computer services, namely, providing temporary use of non-downloadable Internet and web based computer software for use in monitoring and tracking data and deadlines in connection with billing audits
First Use:
2010-11-02
International Classes:
042 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Jobs Reported:
363
Initial Approval Amount:
$5,871,900
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,871,900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$5,946,223.78
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $5,871,900

Reviews Leave a review

This company hasn't received any reviews.

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2300002682 Personal Service Contract 2023-07-01 2024-06-30 63750
Department Auditor Of Public Accounts
Category (946) FINANCIAL SERVICES
Authorization Personal Services Contracts-Standard
Document View Document
Executive 2200001792 Personal Service Contract 2022-07-01 2023-06-30 63750
Department Auditor Of Public Accounts
Category (946) FINANCIAL SERVICES
Authorization Personal Services Contracts-Standard
Document View Document
Executive 2100002547 Personal Service Contract 2021-05-10 2022-06-30 63750
Department Auditor Of Public Accounts
Category (946) FINANCIAL SERVICES
Authorization Personal Services Contracts-Standard
Document View Document
Executive 1900001828 Personal Service Contract 2018-07-01 2018-12-01 79790
Department Auditor Of Public Accounts
Category (946) FINANCIAL SERVICES
Authorization Personal Services Contracts-Standard
Document View Document

Sources: Kentucky Secretary of State