Search icon

Whitford & Neuhauser PLLC

Company Details

Name: Whitford & Neuhauser PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Oct 2014 (11 years ago)
Organization Date: 13 Oct 2014 (11 years ago)
Last Annual Report: 31 Mar 2025 (16 days ago)
Managed By: Members
Organization Number: 0899363
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 5135 DIXIE HWY, SUITE 24, LOUISVILLE, KY 40216
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WHITFORD & NEUHAUSER PLLC CBS BENEFIT PLAN 2023 472110021 2024-12-30 WHITFORD & NEUHAUSER PLLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-02-01
Business code 541110
Sponsor’s telephone number 5029095043
Plan sponsor’s address 312 S 4TH ST, SUITE 700, LOUISVILLE, KY, 402023046

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
WHITFORD & NEUHAUSER PLLC CBS BENEFIT PLAN 2022 472110021 2023-12-27 WHITFORD & NEUHAUSER PLLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-02-01
Business code 541110
Sponsor’s telephone number 5029095043
Plan sponsor’s address 312 S 4TH ST, SUITE 700, LOUISVILLE, KY, 402023046

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
WHITFORD & NEUHAUSER PLLC CBS BENEFIT PLAN 2021 472110021 2022-12-29 WHITFORD & NEUHAUSER PLLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-02-01
Business code 541110
Sponsor’s telephone number 5029095043
Plan sponsor’s address 312 S 4TH ST, SUITE 700, LOUISVILLE, KY, 402023046

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
WHITFORD & NEUHAUSER PLLC CBS BENEFIT PLAN 2020 472110021 2021-12-14 WHITFORD & NEUHAUSER PLLC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-02-01
Business code 541110
Sponsor’s telephone number 5029095043
Plan sponsor’s address 539 W MARKET ST, SUITE 400, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
WHITFORD & NEUHAUSER PLLC CBS BENEFIT PLAN 2019 472110021 2020-12-23 WHITFORD & NEUHAUSER PLLC 6
Three-digit plan number (PN) 501
Effective date of plan 2020-02-01
Business code 541110
Sponsor’s telephone number 5029095043
Plan sponsor’s address 539 W MARKET ST SUITE 400, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Raphael Whitford Member
Ross Neuhauser Member
Matthew Owen Member

Registered Agent

Name Role
RAPHAEL WHITFORD Registered Agent

Organizer

Name Role
Raphael Whitford Organizer

Filings

Name File Date
Annual Report 2025-03-31
Annual Report 2024-06-18
Annual Report 2023-06-30
Annual Report 2022-05-03
Principal Office Address Change 2021-02-12
Annual Report 2021-02-12
Registered Agent name/address change 2021-02-12
Annual Report 2020-02-17
Annual Report 2019-06-08
Annual Report 2018-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8326117108 2020-04-15 0457 PPP 539 W MARKET ST STE 400, LOUISVILLE, KY, 40202-3332
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35500
Loan Approval Amount (current) 35500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40202-3332
Project Congressional District KY-03
Number of Employees 4
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35835.28
Forgiveness Paid Date 2021-03-23

Sources: Kentucky Secretary of State