Search icon

LANDMARK FINANCIAL ADVISORS, LLC

Company Details

Name: LANDMARK FINANCIAL ADVISORS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 15 May 2001 (24 years ago)
Organization Date: 15 May 2001 (24 years ago)
Last Annual Report: 24 Jul 2024 (10 months ago)
Managed By: Members
Organization Number: 0515882
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 42103
City: Bowling Green
Primary County: Warren County
Principal Office: 1131 FAIRVIEW AVENUE, SUITE 203, BOWLING GREEN, KY 42103
Place of Formation: KENTUCKY

Registered Agent

Name Role
BRENT MASON Registered Agent

Member

Name Role
William H. Borders, II Member
Lewis Brent Mason Member

Organizer

Name Role
VINCE BERTA Organizer

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001641440
Phone:
270-782-9222

Latest Filings

Form type:
13F-HR
File number:
028-16897
Filing date:
2024-02-13
File:
Form type:
13F-HR
File number:
028-16897
Filing date:
2023-10-13
File:
Form type:
13F-HR
File number:
028-16897
Filing date:
2023-07-18
File:
Form type:
13F-HR
File number:
028-16897
Filing date:
2023-04-13
File:
Form type:
13F-HR
File number:
028-16897
Filing date:
2023-01-23
File:

Form 5500 Series

Employer Identification Number (EIN):
611389994
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-07-24
Annual Report 2023-03-21
Annual Report 2022-06-28
Annual Report 2021-04-02
Registered Agent name/address change 2021-04-02

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-75000.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State