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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role |
---|---|
MICHAEL E MAIER | Registered Agent |
Michael Maier | Registered Agent |
Name | Role |
---|---|
Michael Maier | Organizer |
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