Search icon

ACKERMAN CPAS, LLC

Company Details

Name: ACKERMAN CPAS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Oct 2016 (9 years ago)
Organization Date: 28 Oct 2016 (8 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0965481
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 3038 BRECKENRIDGE LANE, SUITE 203, LOUISVILLE, KY 40220
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACKERMAN CPAS 401(K) RETIREMENT PLAN 2023 844347840 2024-08-30 ACKERMAN CPAS 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541211
Sponsor’s telephone number 5028834070
Plan sponsor’s address 3038 BRECKENRIDGE LANE, SUITE 203, LOUISVILLE, KY, 40220
ACKERMAN CPAS 401(K) RETIREMENT PLAN 2022 844347840 2023-06-13 ACKERMAN CPAS 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541211
Sponsor’s telephone number 5028834070
Plan sponsor’s address 3038 BRECKENRIDGE LANE, SUITE 203, LOUISVILLE, KY, 40220
ACKERMAN CPAS 401(K) RETIREMENT PLAN 2021 844347840 2022-08-25 ACKERMAN CPAS 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541211
Sponsor’s telephone number 5028834070
Plan sponsor’s address 3038 BRECKENRIDGE LANE, SUITE 203, LOUISVILLE, KY, 40220
ACKERMAN CPAS 401(K) RETIREMENT PLAN 2020 844347840 2021-07-20 ACKERMAN CPAS 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541211
Sponsor’s telephone number 5028834070
Plan sponsor’s address 3038 BRECKENRIDGE LANE, SUITE 203, LOUISVILLE, KY, 40220

Organizer

Name Role
John Ackerman Organizer

Registered Agent

Name Role
JOHN ACKERMAN Registered Agent
John Ackerman Registered Agent

Member

Name Role
John Ackerman Member
Alyssa Ackerman Member

Former Company Names

Name Action
John Ackerman CPA, LLC Old Name

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-25
Annual Report 2023-03-20
Annual Report 2022-03-07
Annual Report 2021-02-11
Registered Agent name/address change 2021-02-11
Annual Report 2020-03-15
Amendment 2019-10-09
Principal Office Address Change 2019-04-17
Annual Report 2019-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5083447201 2020-04-27 0457 PPP 3038 Breckenridge Lane, Louisville, KY, 40220-2195
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27600
Loan Approval Amount (current) 27600
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40220-2195
Project Congressional District KY-03
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27793.2
Forgiveness Paid Date 2021-01-08

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 20.43 $7,135 $7,000 0 2 2022-01-27 Final

Sources: Kentucky Secretary of State