Search icon

Maier Tax & Advisory, PLLC

Company Details

Name: Maier Tax & Advisory, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Nov 2022 (2 years ago)
Organization Date: 23 Nov 2022 (2 years ago)
Last Annual Report: 06 May 2024 (10 months ago)
Managed By: Members
Organization Number: 1243799
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 435 N WHITTINGTON PARKWAY STE 160, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAIER TAX & ADVISORY PLLC CBS BENEFIT PLAN 2023 921168518 2024-12-30 MAIER TAX & ADVISORY PLLC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 541219
Sponsor’s telephone number 5028962966
Plan sponsor’s address 1215 HERR LANE, SUITE 210, 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
MAIER TAX & ADVISORY PLLC CBS BENEFIT PLAN 2022 921168518 2023-12-27 MAIER TAX & ADVISORY PLLC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 541219
Sponsor’s telephone number 5028962966
Plan sponsor’s address 1215 HERR LANE, SUITE 210, LOUISVILLE, KY, 40222

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
MICHAEL E MAIER Registered Agent
Michael Maier Registered Agent

Organizer

Name Role
Michael Maier Organizer

Filings

Name File Date
Annual Report 2024-05-06
Registered Agent name/address change 2023-11-06
Principal Office Address Change 2023-11-06
Annual Report 2023-05-09

Sources: Kentucky Secretary of State