Search icon

MCF ADVISORS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MCF ADVISORS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Dec 2003 (21 years ago)
Organization Date: 18 Dec 2003 (21 years ago)
Last Annual Report: 14 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0573022
Industry: Holding and other Investment Offices
Number of Employees: Medium (20-99)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 333 W. VINE STREET, SUITE 1740, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Organizer

Name Role
RAYMOND J. STEWART Organizer

Manager

Name Role
David Harris, Jr. Manager

Registered Agent

Name Role
FBT LLC Registered Agent

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:
0001602905
Phone:
8593928600

Latest Filings

Form type:
13F-HR
File number:
028-16138
Filing date:
2025-05-06
File:
Form type:
13F-HR
File number:
028-16138
Filing date:
2025-01-17
File:
Form type:
13F-HR
File number:
028-16138
Filing date:
2024-10-24
File:
Form type:
N-PX
File number:
028-16138
Filing date:
2024-08-29
File:
Form type:
13F-HR
File number:
028-16138
Filing date:
2024-08-05
File:

Form 5500 Series

Employer Identification Number (EIN):
200566061
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 587531 Agent - Life Pending 2022-06-07 - 2025-03-01 2026-03-31 -
Department of Insurance DOI ID 587531 Agent - Health Active 2022-06-07 - - 2026-03-31 -
Department of Insurance DOI ID 587531 Agent - Variable Life and Variable Annuities Inactive 2022-06-07 - 2025-03-01 2026-03-31 -
Department of Insurance DOI ID 575631 Agent - Life Inactive 2003-09-05 - 2009-03-31 - -
Department of Insurance DOI ID 575631 Agent - Health Inactive 2003-09-05 - 2009-03-31 - -

Former Company Names

Name Action
MID CENTRAL FINANCIAL ADVISORS, INC. Merger
MID-CENTRAL FINANCIAL AGENCY, INC. Old Name
ROBERT B. SATHE AGENCY COMPANY Old Name

Assumed Names

Name Status Expiration Date
MCF PRIVATE INVESTMENTS Active 2030-03-12
MCF CPA Active 2029-10-25
MCF CPAS Active 2029-10-25
MCF INSTITUTIONAL Inactive 2022-04-13
MCF Inactive 2018-02-07

Filings

Name File Date
Certificate of Assumed Name 2025-03-12
Registered Agent name/address change 2025-03-07
Principal Office Address Change 2025-03-05
Certificate of Assumed Name 2024-10-25
Certificate of Assumed Name 2024-10-25

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
418300.00
Total Face Value Of Loan:
418300.00

Paycheck Protection Program

Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
418300
Current Approval Amount:
418300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
421451.58

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State