Search icon

WYATT, TARRANT & COMBS, LLP

Headquarter

Company Details

Name: WYATT, TARRANT & COMBS, LLP
Legal type: Kentucky RUPA Limited Liability Partnership
Status: Active
Standing: Good
File Date: 04 Oct 2011 (14 years ago)
Organization Date: 04 Oct 2011 (14 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Organization Number: 0802043
Industry: Legal Services
Number of Employees: Large (100+)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 400 WEST MARKET STREET, SUITE 2000, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of WYATT, TARRANT & COMBS, LLP, MISSISSIPPI 891302 MISSISSIPPI

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WYATT, TARRANT, COMBS, LLP PROFIT SHARING PLAN AND TRUST 2009 610468003 2010-08-17 WYATT, TARRANT, & COMBS, LLP No data
File View Page
Three-digit plan number (PN) 001
Plan sponsor’s mailing address 2800 CITIZENS PLAZA, LOUISVILLE, KY, 40202
Plan sponsor’s address 2800 CITIZENS PLAZA, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 610468003
Plan administrator’s name WYATT, TARRANT, & COMBS, LLP
Plan administrator’s address 2800 CITIZENS PLAZA, LOUISVILLE, KY, 40202

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Assumed Names

Name Status Expiration Date
YUSSMAN SPECIAL NEEDS LAW Inactive 2022-12-01
WYATT ESTATE PLANNING Inactive 2022-12-01

Filings

Name File Date
Annual Report 2025-02-19
Registered Agent name/address change 2025-01-03
Annual Report 2024-03-20
Annual Report 2023-04-10
Annual Report 2022-06-06
Annual Report 2021-03-09
Annual Report 2020-02-25
Registered Agent name/address change 2020-01-13
Registered Agent name/address change 2019-12-12
Principal Office Address Change 2019-12-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200811 Freedom of Information Act of 1974 2012-12-04 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2012-12-04
Termination Date 2014-08-06
Date Issue Joined 2013-01-09
Section 0552
Sub Section FI
Status Terminated

Parties

Name WYATT, TARRANT & COMBS, LLP
Role Plaintiff
Name UNITED STATES DEPARTMENT OF HE
Role Defendant

Sources: Kentucky Secretary of State