Search icon

A. Nicholas Naiser, P.S.C.

Company Details

Name: A. Nicholas Naiser, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Dec 2021 (3 years ago)
Organization Date: 01 Jan 2022 (3 years ago)
Last Annual Report: 17 Mar 2025 (a month ago)
Organization Number: 1180017
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 600 W Main St Ste 500, Louisville, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NAISER LAW OFFICE 401(K) PROFIT SHARING PLAN 2023 873991545 2024-04-26 A. NICHOLAS NAISER, P.S.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541110
Sponsor’s telephone number 5028825183
Plan sponsor’s address 600 W. MAIN ST., SUITE 500, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2024-04-26
Name of individual signing ANTHONY WARREN
Valid signature Filed with authorized/valid electronic signature
NAISER LAW OFFICE 401(K) PROFIT SHARING PLAN 2022 873991545 2023-05-15 A. NICHOLAS NAISER, P.S.C. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541110
Sponsor’s telephone number 5028825183
Plan sponsor’s address 600 W. MAIN ST., SUITE 500, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2023-05-15
Name of individual signing ANTHONY WARREN
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
Albert Nicholas Naiser Registered Agent

President

Name Role
Albert Nicholas Naiser President

Shareholder

Name Role
Albert Nicholas Naiser Shareholder

Incorporator

Name Role
Albert Nicholas Naiser Incorporator

Assumed Names

Name Status Expiration Date
NAISER LAW OFFICE Active 2029-12-18

Filings

Name File Date
Annual Report 2025-03-17
Certificate of Assumed Name 2024-12-18
Annual Report 2024-03-10
Annual Report 2023-02-08

Sources: Kentucky Secretary of State