Search icon

Lowry & Lowry, PLLC

Company Details

Name: Lowry & Lowry, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Nov 2016 (8 years ago)
Organization Date: 01 Jan 2017 (8 years ago)
Last Annual Report: 20 Feb 2025 (5 days ago)
Managed By: Members
Organization Number: 0968922
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 8007 Lyndon Centre Way Ste 201, Louisville, KY 40222
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LOWRY & LOWRY, PLLC 401(K) PLAN 2021 814501251 2022-06-14 LOWRY & LOWRY, PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 5025877754
Plan sponsor’s address 4175 WESTPORT RD STE 106, LOUISVILLE, KY, 402072787

Signature of

Role Plan administrator
Date 2022-06-14
Name of individual signing BEN T LOWRY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-06-14
Name of individual signing BEN T LOWRY
Valid signature Filed with authorized/valid electronic signature
LOWRY & LOWRY, PLLC 401(K) PLAN 2020 814501251 2021-06-10 LOWRY & LOWRY, PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 5025877754
Plan sponsor’s address 4175 WESTPORT RD STE 106, LOUISVILLE, KY, 402072787

Signature of

Role Plan administrator
Date 2021-06-10
Name of individual signing BEN T LOWRY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-06-10
Name of individual signing BEN T LOWRY
Valid signature Filed with authorized/valid electronic signature
LOWRY & LOWRY, PLLC 401(K) PLAN 2019 814501251 2020-07-21 LOWRY & LOWRY, PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 5025877754
Plan sponsor’s address 4175 WESTPORT RD STE 106, LOUISVILLE, KY, 402072787

Signature of

Role Plan administrator
Date 2020-07-21
Name of individual signing BEN T LOWRY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-21
Name of individual signing BEN T LOWRY
Valid signature Filed with authorized/valid electronic signature
LOWRY & LOWRY, PLLC 401(K) PLAN 2018 814501251 2020-07-08 LOWRY & LOWRY, PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 5025877754
Plan sponsor’s address 4175 WESTPORT ROAD, SUITE 106, LOUISVILLE, KY, 40207

Signature of

Role Plan administrator
Date 2020-07-08
Name of individual signing BEN T LOWRY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-08
Name of individual signing BEN T LOWRY
Valid signature Filed with authorized/valid electronic signature
LOWRY & LOWRY, PLLC 401(K) PLAN 2017 814501251 2018-07-25 LOWRY & LOWRY, PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 5025877754
Plan sponsor’s address 2225 LEXINGTON RD, LOUISVILLE, KY, 40206

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing BEN T LOWRY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-25
Name of individual signing BEN T LOWRY
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Ben T Lowry Member
Edwin J Lowry, Jr. Member

Registered Agent

Name Role
Ben T Lowry Registered Agent

Organizer

Name Role
Ben T Lowry Organizer

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-03-21
Registered Agent name/address change 2023-01-23
Principal Office Address Change 2023-01-23
Annual Report 2023-01-23
Annual Report 2022-03-07
Annual Report 2021-02-14
Annual Report 2020-03-18
Principal Office Address Change 2020-03-13
Registered Agent name/address change 2020-03-13

Sources: Kentucky Secretary of State