Search icon

MCM CPAS & ADVISORS LLP

Headquarter

Company Details

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

Links between entities

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

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

Business Information

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

Organizer

Name Role
SKO-LOUISVILLE SERVICES, LLC Organizer

Registered Agent

Name Role
GRANVILLE B. SMITH Registered Agent

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
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

Paycheck Protection Program

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
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5871900
Loan Approval Amount (current) 5871900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40202-3402
Project Congressional District KY-03
Number of Employees 363
NAICS code 541219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5946223.78
Forgiveness Paid Date 2021-07-21

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