Search icon

CHRISTOPHER FINANCIAL GROUP, INC.

Company Details

Name: CHRISTOPHER FINANCIAL GROUP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Feb 1997 (28 years ago)
Organization Date: 28 Feb 1997 (28 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0429328
Industry: Security & Commodity Brokers, Dealers, Exchanges & Services
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 515 MONMOUTH STREET, NEWPORT, KY 41071
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHRISTOPHER FINANCIAL GROUP 401(K) 2023 611163733 2024-09-04 CHRISTOPHER FINANCIAL GROUP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 8593418184
Plan sponsor’s address 2110 CHAMBER CENTER DRIVE, FORT MITCHELL, KY, 41017

Signature of

Role Plan administrator
Date 2024-09-04
Name of individual signing ANTHONY WARREN
Valid signature Filed with authorized/valid electronic signature
CHRISTOPHER FINANCIAL GROUP 401(K) 2022 611163733 2023-07-17 CHRISTOPHER FINANCIAL GROUP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 8593418184
Plan sponsor’s address 2110 CHAMBER CENTER DRIVE, FORT MITCHELL, KY, 41017

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing ANTHONY WARREN
Valid signature Filed with authorized/valid electronic signature
CHRISTOPHER FINANCIAL GROUP 401(K) 2021 611163733 2022-07-12 CHRISTOPHER FINANCIAL GROUP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 8593418184
Plan sponsor’s address 2110 CHAMBER CENTER DRIVE, FORT MITCHELL, KY, 41017

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing ANTHONY WARREN
Valid signature Filed with authorized/valid electronic signature
CHRISTOPHER FINANCIAL GROUP 401(K) 2020 611163733 2021-08-17 CHRISTOPHER FINANCIAL GROUP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 8593418184
Plan sponsor’s address 2110 CHAMBER CENTER DRIVE, FORT MITCHELL, KY, 41017

Signature of

Role Plan administrator
Date 2021-08-17
Name of individual signing ADAM WARREN
Valid signature Filed with authorized/valid electronic signature
CHRISTOPHER FINANCIAL GROUP 401(K) 2019 611163733 2020-08-06 CHRISTOPHER FINANCIAL GROUP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 8593418184
Plan sponsor’s address 2110 CHAMBER CENTER DRIVE, FORT MITCHELL, KY, 41017

Signature of

Role Plan administrator
Date 2020-08-06
Name of individual signing ADAM WARREN
Valid signature Filed with authorized/valid electronic signature
CHRISTOPHER FINANCIAL GROUP 401(K) 2018 611163733 2019-07-10 CHRISTOPHER FINANCIAL GROUP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 8593418184
Plan sponsor’s address 2110 CHAMBER CENTER DRIVE, FORT MITCHELL, KY, 41017

Signature of

Role Plan administrator
Date 2019-07-10
Name of individual signing STEVE HORN
Valid signature Filed with authorized/valid electronic signature
CHRISTOPHER FINANCIAL GROUP 401(K) 2017 611163733 2018-06-19 CHRISTOPHER FINANCIAL GROUP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 8593418184
Plan sponsor’s address 509 CENTRE VIEW BLVD, CRESTVIEW HILLS, KY, 41017

Signature of

Role Plan administrator
Date 2018-06-19
Name of individual signing STEVE HORN
Valid signature Filed with authorized/valid electronic signature
CHRISTOPHER FINANCIAL GROUP 401(K) 2016 611163733 2017-06-29 CHRISTOPHER FINANCIAL GROUP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 8593418184
Plan sponsor’s address 509 CENTRE VIEW BLVD, CRESTVIEW HILLS, KY, 41017

Signature of

Role Plan administrator
Date 2017-06-29
Name of individual signing STEVE HORN
Valid signature Filed with authorized/valid electronic signature
CHRISTOPHER FINANCIAL GROUP 401(K) 2015 611163733 2016-08-18 CHRISTOPHER FINANCIAL GROUP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 8593418184
Plan sponsor’s address 509 CENTRE VIEW BLVD, CRESTVIEW HILLS, KY, 41017

Signature of

Role Plan administrator
Date 2016-08-18
Name of individual signing STEPHEN HORN
Valid signature Filed with authorized/valid electronic signature
CHRISTOPHER FINANCIAL GROUP 401(K) 2014 611163733 2015-10-13 CHRISTOPHER FINANCIAL GROUP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 8593418184
Plan sponsor’s address 509 CENTRE VIEW BLVD, CRESTVIEW HILLS, KY, 41017

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing STEPHEN HORN
Valid signature Filed with authorized/valid electronic signature
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 8593418184
Plan sponsor’s address 509 CENTRE VIEW BLVD, CRESTVIEW HILLS, KY, 41017

Signature of

Role Plan administrator
Date 2015-06-12
Name of individual signing STEVE HORN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-06-12
Name of individual signing STEVE HORN
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/07/25/20140725102212P040023206973001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 8593418184
Plan sponsor’s address 509 CENTRE VIEW BLVD, CRESTVIEW HILLS, KY, 41017

Signature of

Role Plan administrator
Date 2014-07-25
Name of individual signing STEVE HORN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-25
Name of individual signing STEVE HORN
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/07/12/20130712091801P030294023971001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 8593418184
Plan sponsor’s address 509 CENTRE VIEW BLVD, CRESTVIEW HILLS, KY, 41017

Signature of

Role Plan administrator
Date 2013-07-12
Name of individual signing STEPHEN HORN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-12
Name of individual signing STEPHEN HORN
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/06/14/20120614074834P040113583568001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 8593418184
Plan sponsor’s address 509 CENTRE VIEW BLVD, CRESTVIEW HILLS, KY, 41017

Plan administrator’s name and address

Administrator’s EIN 611163733
Plan administrator’s name CHRISTOPHER FINANCIAL GROUP
Plan administrator’s address 509 CENTRE VIEW BLVD, CRESTVIEW HILLS, KY, 41017
Administrator’s telephone number 8593418184

Signature of

Role Plan administrator
Date 2012-06-14
Name of individual signing CHRISTINA RANSOM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-06-14
Name of individual signing CHRISTINA RANSOM
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/05/10/20110510122103P030265944992001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 8593418184
Plan sponsor’s address 509 CENTRE VIEW BLVD, CRESTVIEW HILLS, KY, 41017

Plan administrator’s name and address

Administrator’s EIN 611163733
Plan administrator’s name CHRISTOPHER FINANCIAL GROUP
Plan administrator’s address 509 CENTRE VIEW BLVD, CRESTVIEW HILLS, KY, 41017
Administrator’s telephone number 8593418184

Signature of

Role Plan administrator
Date 2011-05-10
Name of individual signing CHRISTINA RANSOM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-05-10
Name of individual signing DALLAS N HORN
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/07/14/20100714095001P030083915176001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 8593418184
Plan sponsor’s address 509 CENTRE VIEW BLVD, CRESTVIEW HILLS, KY, 41017

Plan administrator’s name and address

Administrator’s EIN 611163733
Plan administrator’s name CHRISTOPHER FINANCIAL GROUP
Plan administrator’s address 509 CENTRE VIEW BLVD, CRESTVIEW HILLS, KY, 41017
Administrator’s telephone number 8593418184

Signature of

Role Plan administrator
Date 2010-07-14
Name of individual signing CHRISTINA L RANSOM
Valid signature Filed with authorized/valid electronic signature

Incorporator

Name Role
PATRICK F. SANTULLO Incorporator

President

Name Role
Stephen J Horn President

Registered Agent

Name Role
QI SERVICES-KENTUCKY, INC. Registered Agent

Assumed Names

Name Status Expiration Date
PROSPERITY FINANCIAL GROUP Inactive 2018-01-01

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-03-06
Annual Report 2023-01-24
Registered Agent name/address change 2023-01-05
Name Renewal 2023-01-05
Principal Office Address Change 2023-01-05
Annual Report 2022-03-11
Annual Report 2021-04-16
Registered Agent name/address change 2020-08-11
Annual Report 2020-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2204198405 2021-02-03 0457 PPS 2118 CHAMBER DR, LAKESIDE PARK, KY, 41017
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40377
Loan Approval Amount (current) 40377
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKESIDE PARK, KENTON, KY, 41017
Project Congressional District KY-04
Number of Employees 3
NAICS code 523920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40613.65
Forgiveness Paid Date 2021-09-07
7135437102 2020-04-14 0457 PPP 2110 CHAMBER DR, LAKESIDE PARK, KY, 41017
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28736
Loan Approval Amount (current) 28736
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LAKESIDE PARK, KENTON, KY, 41017-0001
Project Congressional District KY-04
Number of Employees 5
NAICS code 523120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29008.99
Forgiveness Paid Date 2021-03-25

Sources: Kentucky Secretary of State