Name: | Thomas Pavlik CPA, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Nov 2022 (2 years ago) |
Organization Date: | 04 Nov 2022 (2 years ago) |
Last Annual Report: | 05 Mar 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 1240629 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 261 Regency Circle, Suite 3, Lexington, KY 40503 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THOMAS PAVLIK CPA PLLC CBS BENEFIT PLAN | 2023 | 920941381 | 2024-12-30 | THOMAS PAVLIK CPA PLLC | 1 | |||||||||||||||||||||||||||||||
|
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 |
---|---|
Thomas Pavlik | Member |
Name | Role |
---|---|
Thomas Pavlik | Registered Agent |
Name | Role |
---|---|
Thomas Pavlik | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-03-05 |
Annual Report | 2024-03-26 |
Registered Agent name/address change | 2024-03-26 |
Annual Report | 2023-06-06 |
Principal Office Address Change | 2023-06-06 |
Sources: Kentucky Secretary of State