Search icon

DISHION, PLLC

Company Details

Name: DISHION, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Aug 2022 (3 years ago)
Organization Date: 09 Aug 2022 (3 years ago)
Last Annual Report: 05 Mar 2025 (9 days ago)
Managed By: Members
Organization Number: 1224853
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 1230 S Hurstbourne Pkwy, Ste 250, Louisville, KY 40222
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DISHION PLLC CBS BENEFIT PLAN 2023 884086754 2024-12-30 DISHION PLLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541213
Sponsor’s telephone number 5024239339
Plan sponsor’s address 1230 S HURSTBOURNE PARKWAY, LOUISVILLE, KY, 40222

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
PHILLIP JAMES DISHION Member

Organizer

Name Role
Phillip Dishion Organizer

Registered Agent

Name Role
Phillip Dishion Registered Agent

Former Company Names

Name Action
DISHION, CPA PLLC Old Name

Assumed Names

Name Status Expiration Date
DISHION & WHITWORTH Active 2028-01-11
DISHION & ASSOCIATES Active 2027-11-14
THE RSW GROUP TAX & ACCOUNTING Active 2027-11-14

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-03-25
Registered Agent name/address change 2023-05-23
Principal Office Address Change 2023-05-23
Annual Report 2023-05-23
Certificate of Assumed Name 2023-01-11
Certificate of Assumed Name 2022-11-14
Certificate of Assumed Name 2022-11-14
Amendment 2022-09-13
Articles of Organization 2022-08-09

Sources: Kentucky Secretary of State