Search icon

FIRST KENTUCKY CPA's & ADVISORS LLC

Company Details

Name: FIRST KENTUCKY CPA's & ADVISORS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jan 2019 (6 years ago)
Organization Date: 28 Jan 2019 (6 years ago)
Last Annual Report: 03 Mar 2025 (2 months ago)
Managed By: Members
Organization Number: 1046353
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 4601 N Dixie Hwy Ste 111, Elizabethtown, KY 42701
Place of Formation: KENTUCKY

Member

Name Role
TROY HAWKINS Member

Registered Agent

Name Role
TROY HAWKINS Registered Agent

Organizer

Name Role
TROY HAWKINS Organizer

Assumed Names

Name Status Expiration Date
BEACON ADVISOR GROUP Expiring 2025-04-22

Filings

Name File Date
Annual Report 2025-03-03
Annual Report 2024-06-19
Registered Agent name/address change 2023-08-16
Principal Office Address Change 2023-08-16
Annual Report 2023-08-16
Annual Report 2022-03-08
Principal Office Address Change 2021-07-02
Registered Agent name/address change 2021-07-02
Annual Report 2021-07-02
Certificate of Assumed Name 2020-04-22

Sources: Kentucky Secretary of State