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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
PHILLIP JAMES DISHION | Member |
Name | Role |
---|---|
Phillip Dishion | Organizer |
Name | Role |
---|---|
Phillip Dishion | Registered Agent |
Name | Action |
---|---|
DISHION, CPA PLLC | Old Name |
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 |
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