Search icon

Phillips & Phillips Attorneys, PSC

Company Details

Name: Phillips & Phillips Attorneys, PSC
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Nov 2021 (3 years ago)
Organization Date: 23 Nov 2021 (3 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Organization Number: 1178795
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 19 S Main St, Monticello, KY 42633
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PHILLIPS & PHILLIPS ATTORNEYS, PSC 401(K) PLAN 2023 873736555 2024-06-20 PHILLIPS & PHILLIPS ATTORNEYS, PSC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541110
Sponsor’s telephone number 6063485591
Plan sponsor’s address P.O. BOX 391, MONTICELLO, KY, 42633

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing TERRI YUNGHANS
Valid signature Filed with authorized/valid electronic signature

Shareholder

Name Role
Frank V Phillips Shareholder

Incorporator

Name Role
Frank V Phillips Incorporator

Registered Agent

Name Role
Frank V Phillips Registered Agent

President

Name Role
Frank V Phillips President

Director

Name Role
Frank V Phillips Director

Assumed Names

Name Status Expiration Date
COMMONWEALTH TITLE COMPANY Active 2027-08-09

Filings

Name File Date
Annual Report 2024-03-25
Annual Report 2023-03-27
Certificate of Assumed Name 2022-08-09
Annual Report 2022-04-11

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-31 2025 Health & Family Services Cabinet Department For Community Based Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2025-01-09 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-12-23 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-12-12 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2024-11-26 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-11-13 2025 Health & Family Services Cabinet Department For Community Based Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 2000
Executive 2024-09-23 2025 Health & Family Services Cabinet Department For Community Based Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2024-09-12 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-07-26 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2023-09-28 2024 Health & Family Services Cabinet Department For Community Based Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000

Sources: Kentucky Secretary of State