Name: | STERLING CPAS PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Sep 2021 (4 years ago) |
Organization Date: | 27 Sep 2021 (4 years ago) |
Last Annual Report: | 25 Mar 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 1170273 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 841 CORPORATE DR STE 300, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Daniel Tuz | Member |
Daniel M Heidemann | Member |
Name | Role |
---|---|
DANIEL TUZ | Registered Agent |
Daniel Tuz | Registered Agent |
Name | Role |
---|---|
Daniel Tuz | Organizer |
Name | Action |
---|---|
Accounting Firm LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
ACCOUNTING FIRM PLLC | Active | 2029-09-19 |
STERLING CPAS | Inactive | 2029-04-23 |
STERLING ADVISORS | Active | 2029-04-05 |
TAX ADVISORS | Active | 2028-07-13 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2024-09-19 |
Registered Agent name/address change | 2024-08-22 |
Principal Office Address Change | 2024-08-22 |
Amendment | 2024-08-12 |
App. for Certificate of Withdrawal | 2024-08-12 |
Certificate of Assumed Name | 2024-04-23 |
Certificate of Assumed Name | 2024-04-05 |
Annual Report | 2024-03-25 |
Annual Report Amendment | 2023-10-26 |
Registered Agent name/address change | 2023-10-10 |
Sources: Kentucky Secretary of State