Search icon

VICE COX & TOWNSEND PLLC

Company Details

Name: VICE COX & TOWNSEND PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Apr 2015 (10 years ago)
Organization Date: 09 Apr 2015 (10 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0919076
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 2303 RIVER ROAD, SUITE 301, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VICE COX & TOWNSEND PLLC CBS BENEFIT PLAN 2023 473664318 2024-12-30 VICE COX & TOWNSEND PLLC 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 5022906773
Plan sponsor’s address 2303 RIVER RD, STE 301, LOUISVILLE, KY, 40206

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
TPC QUALIFIED PLANS LLC RETIREMENT SAVINGS PLAN 2023 473664318 2024-06-06 VICE COX & TOWNSEND PLLC 13
File View Page
Three-digit plan number (PN) 020
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 5022906773
Plan sponsor’s address 2303 RIVER ROAD, SUITE 301, LOUISVILLE, KY, 40206

Plan administrator’s name and address

Administrator’s EIN 262312094
Plan administrator’s name TPC QUALIFIED PLANS LLC
Plan administrator’s address 11215 N COMMUNITY HOUSE RD #800, CHARLOTTE, NC, 28277
Administrator’s telephone number 8885054484

Signature of

Role Plan administrator
Date 2024-06-06
Name of individual signing MELISSA VERSNIK
Valid signature Filed with authorized/valid electronic signature
TPC QUALIFIED PLANS LLC RETIREMENT SAVINGS PLAN 2022 473664318 2023-06-23 VICE COX & TOWNSEND PLLC 12
File View Page
Three-digit plan number (PN) 020
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 5022906773
Plan sponsor’s address 2303 RIVER ROAD, SUITE 301, LOUISVILLE, KY, 40206

Plan administrator’s name and address

Administrator’s EIN 262312094
Plan administrator’s name TPC QUALIFIED PLANS LLC
Plan administrator’s address 2355 JFK ROAD, DUBUQUE, IA, 52004
Administrator’s telephone number 8885054484

Signature of

Role Plan administrator
Date 2023-06-23
Name of individual signing MELISSA VERSNIK
Valid signature Filed with authorized/valid electronic signature
VICE COX & TOWNSEND PLLC CBS BENEFIT PLAN 2022 473664318 2023-12-27 VICE COX & TOWNSEND PLLC 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 5022906773
Plan sponsor’s address 2303 RIVER RD, STE 301, LOUISVILLE, KY, 40206

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
VICE COX & TOWNSEND PLLC CBS BENEFIT PLAN 2021 473664318 2022-12-29 VICE COX & TOWNSEND PLLC 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 5022906773
Plan sponsor’s address 2303 RIVER RD, STE 301, LOUISVILLE, KY, 40206

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
TPC QUALIFIED PLANS LLC RETIREMENT SAVINGS PLAN 2021 473664318 2022-06-21 VICE COX & TOWNSEND PLLC 14
File View Page
Three-digit plan number (PN) 020
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 5022906773
Plan sponsor’s address 2303 RIVER ROAD, SUITE 301, LOUISVILLE, KY, 40206

Plan administrator’s name and address

Administrator’s EIN 262312094
Plan administrator’s name TPC QUALIFIED PLANS LLC
Plan administrator’s address 6405 CENTURY AVE STE 101, MIDDLETON, WI, 53562
Administrator’s telephone number 8885054484

Signature of

Role Plan administrator
Date 2022-06-21
Name of individual signing NEIL SHIFMAN
Valid signature Filed with authorized/valid electronic signature
TPC QUALIFIED PLANS LLC RETIREMENT SAVINGS PLAN 2020 473664318 2021-05-21 VICE COX & TOWNSEND PLLC 13
File View Page
Three-digit plan number (PN) 020
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 5022906773
Plan sponsor’s address 2303 RIVER ROAD, SUITE 301, LOUISVILLE, KY, 40206

Plan administrator’s name and address

Administrator’s EIN 262312094
Plan administrator’s name TPC QUALIFIED PLANS LLC
Plan administrator’s address 6405 CENTURY AVE STE 101, MIDDLETON, WI, 53562
Administrator’s telephone number 8885054484

Signature of

Role Plan administrator
Date 2021-05-21
Name of individual signing NEIL SHIFMAN
Valid signature Filed with authorized/valid electronic signature
VICE COX & TOWNSEND PLLC CBS BENEFIT PLAN 2020 473664318 2021-12-14 VICE COX & TOWNSEND PLLC 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 5022906773
Plan sponsor’s address 2303 RIVER RD, STE 301, LOUISVILLE, KY, 40206

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
VICE COX & TOWNSEND PLLC CBS BENEFIT PLAN 2019 473664318 2020-12-23 VICE COX & TOWNSEND PLLC 9
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 5022906773
Plan sponsor’s address 2303 RIVER RD STE 301, LOUISVILLE, KY, 40206

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
TPC QUALIFIED PLANS LLC RETIREMENT SAVINGS PLAN 2019 473664318 2020-06-15 VICE COX & TOWNSEND PLLC 6
File View Page
Three-digit plan number (PN) 020
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 5022906773
Plan sponsor’s address 2303 RIVER ROAD, SUITE 301, LOUISVILLE, KY, 40206

Plan administrator’s name and address

Administrator’s EIN 262312094
Plan administrator’s name TPC QUALIFIED PLANS LLC
Plan administrator’s address 6405 CENTURY AVE STE 101, MIDDLETON, WI, 53562
Administrator’s telephone number 8885054484
File https://efast2-filings-public.s3.amazonaws.com/prd/2019/06/10/20190610142820P030280241991001.pdf
Three-digit plan number (PN) 020
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 5022906773
Plan sponsor’s address 2303 RIVER ROAD, SUITE 301, LOUISVILLE, KY, 40206

Plan administrator’s name and address

Administrator’s EIN 262312094
Plan administrator’s name TPC QUALIFIED PLANS LLC
Plan administrator’s address 6405 CENTURY AVE STE 101, MIDDLETON, WI, 53562
Administrator’s telephone number 8885054484

Member

Name Role
Scott R Townsend Member
Jamie L Cox Member
Robert B Vice, Jr. Member

Organizer

Name Role
Scott Richett Townsend Organizer

Registered Agent

Name Role
VCT SERVICES LOUISVILLE LLC Registered Agent

Filings

Name File Date
Annual Report 2024-03-06
Annual Report 2023-05-02
Annual Report 2022-05-31
Annual Report 2021-06-22
Annual Report 2020-03-02
Registered Agent name/address change 2019-11-07
Annual Report 2019-04-29
Annual Report 2018-04-26
Annual Report 2017-05-01
Registered Agent name/address change 2016-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6195587000 2020-04-06 0457 PPP 2303 RIVER RD SUITE 301, LOUISVILLE, KY, 40206-1010
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158029.42
Loan Approval Amount (current) 158029
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40206-1010
Project Congressional District KY-03
Number of Employees 17
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 159799.79
Forgiveness Paid Date 2021-05-26

Sources: Kentucky Secretary of State