Search icon

MCF ADVISORS, LLC

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

Central Index Key

CIK number Mailing Address Business Address Phone
1602905 50 E RIVERCENTER BLVD., SUITE 300, COVINGTON, KY, 41011 50 E RIVERCENTER BLVD., SUITE 300, COVINGTON, KY, 41011 8593928600

Filings since 2024-10-24

Form type 13F-HR
File number 028-16138
Filing date 2024-10-24
Reporting date 2024-09-30
File View File

Filings since 2024-08-29

Form type N-PX
File number 028-16138
Filing date 2024-08-29
Reporting date 2024-06-30
File View File

Filings since 2024-08-05

Form type 13F-HR
File number 028-16138
Filing date 2024-08-05
Reporting date 2024-06-30
File View File

Filings since 2024-04-16

Form type 13F-HR
File number 028-16138
Filing date 2024-04-16
Reporting date 2024-03-31
File View File

Filings since 2024-02-01

Form type 13F-HR
File number 028-16138
Filing date 2024-02-01
Reporting date 2023-12-31
File View File

Filings since 2023-10-19

Form type 13F-HR
File number 028-16138
Filing date 2023-10-19
Reporting date 2023-09-30
File View File

Filings since 2023-07-24

Form type 13F-HR
File number 028-16138
Filing date 2023-07-24
Reporting date 2023-06-30
File View File

Filings since 2023-04-18

Form type 13F-HR
File number 028-16138
Filing date 2023-04-18
Reporting date 2023-03-31
File View File

Filings since 2023-01-31

Form type 13F-HR
File number 028-16138
Filing date 2023-01-31
Reporting date 2022-12-31
File View File

Filings since 2022-11-09

Form type 13F-HR
File number 028-16138
Filing date 2022-11-09
Reporting date 2022-09-30
File View File

Filings since 2022-08-11

Form type 13F-HR
File number 028-16138
Filing date 2022-08-11
Reporting date 2022-06-30
File View File

Filings since 2022-05-05

Form type 13F-HR
File number 028-16138
Filing date 2022-05-05
Reporting date 2022-03-31
File View File

Filings since 2022-02-14

Form type 13F-HR
File number 028-16138
Filing date 2022-02-14
Reporting date 2021-12-31
File View File

Filings since 2021-11-12

Form type 13F-HR
File number 028-16138
Filing date 2021-11-12
Reporting date 2021-09-30
File View File

Filings since 2021-08-10

Form type 13F-HR
File number 028-16138
Filing date 2021-08-10
Reporting date 2021-06-30
File View File

Filings since 2021-05-13

Form type 13F-HR
File number 028-16138
Filing date 2021-05-13
Reporting date 2021-03-31
File View File

Filings since 2021-02-09

Form type 13F-HR
File number 028-16138
Filing date 2021-02-09
Reporting date 2020-12-31
File View File

Filings since 2020-11-12

Form type 13F-HR
File number 028-16138
Filing date 2020-11-12
Reporting date 2020-09-30
File View File

Filings since 2020-08-11

Form type 13F-HR
File number 028-16138
Filing date 2020-08-11
Reporting date 2020-06-30
File View File

Filings since 2020-04-24

Form type 13F-HR
File number 028-16138
Filing date 2020-04-24
Reporting date 2020-03-31
File View File

Filings since 2020-02-07

Form type 13F-HR
File number 028-16138
Filing date 2020-02-07
Reporting date 2019-12-31
File View File

Filings since 2019-10-22

Form type 13F-HR
File number 028-16138
Filing date 2019-10-22
Reporting date 2019-09-30
File View File

Filings since 2019-08-06

Form type 13F-HR
File number 028-16138
Filing date 2019-08-06
Reporting date 2019-06-30
File View File

Filings since 2019-05-07

Form type 13F-HR
File number 028-16138
Filing date 2019-05-07
Reporting date 2019-03-31
File View File

Filings since 2019-01-25

Form type 13F-HR
File number 028-16138
Filing date 2019-01-25
Reporting date 2018-12-31
File View File

Filings since 2018-10-24

Form type 13F-HR
File number 028-16138
Filing date 2018-10-24
Reporting date 2018-09-30
File View File

Filings since 2018-07-20

Form type 13F-HR
File number 028-16138
Filing date 2018-07-20
Reporting date 2018-06-30
File View File

Filings since 2018-05-10

Form type 13F-HR
File number 028-16138
Filing date 2018-05-10
Reporting date 2018-03-31
File View File

Filings since 2018-02-06

Form type 13F-HR
File number 028-16138
Filing date 2018-02-06
Reporting date 2017-12-31
File View File

Filings since 2017-10-30

Form type 13F-HR
File number 028-16138
Filing date 2017-10-30
Reporting date 2017-09-30
File View File

Filings since 2017-07-25

Form type 13F-HR
File number 028-16138
Filing date 2017-07-25
Reporting date 2017-06-30
File View File

Filings since 2017-05-02

Form type 13F-HR
File number 028-16138
Filing date 2017-05-02
Reporting date 2017-03-31
File View File

Filings since 2017-01-23

Form type 13F-HR
File number 028-16138
Filing date 2017-01-23
Reporting date 2016-12-31
File View File

Filings since 2016-11-10

Form type 13F-HR
File number 028-16138
Filing date 2016-11-10
Reporting date 2016-09-30
File View File

Filings since 2016-08-11

Form type 13F-HR
File number 028-16138
Filing date 2016-08-11
Reporting date 2016-06-30
File View File

Filings since 2016-05-04

Form type 13F-HR
File number 028-16138
Filing date 2016-05-04
Reporting date 2016-03-31
File View File

Filings since 2016-02-08

Form type 13F-HR
File number 028-16138
Filing date 2016-02-08
Reporting date 2015-12-31
File View File

Filings since 2015-11-09

Form type 13F-HR
File number 028-16138
Filing date 2015-11-09
Reporting date 2015-09-30
File View File

Filings since 2015-07-24

Form type 13F-HR
File number 028-16138
Filing date 2015-07-24
Reporting date 2015-06-30
File View File

Filings since 2015-04-29

Form type 13F-HR
File number 028-16138
Filing date 2015-04-29
Reporting date 2015-03-31
File View File

Filings since 2015-02-04

Form type 13F-HR
File number 028-16138
Filing date 2015-02-04
Reporting date 2014-12-31
File View File

Filings since 2014-11-03

Form type 13F-HR
File number 028-16138
Filing date 2014-11-03
Reporting date 2011-12-31
File View File

Filings since 2014-11-03

Form type 13F-HR
File number 028-16138
Filing date 2014-11-03
Reporting date 2012-12-31
File View File

Filings since 2014-11-03

Form type 13F-HR
File number 028-16138
Filing date 2014-11-03
Reporting date 2012-09-30
File View File

Filings since 2014-10-31

Form type 13F-HR
File number 028-16138
Filing date 2014-10-31
Reporting date 2012-06-30
File View File

Filings since 2014-10-31

Form type 13F-HR
File number 028-16138
Filing date 2014-10-31
Reporting date 2012-03-31
File View File

Filings since 2014-10-28

Form type 13F-HR
File number 028-16138
Filing date 2014-10-28
Reporting date 2013-12-31
File View File

Filings since 2014-10-27

Form type 13F-HR
File number 028-16138
Filing date 2014-10-27
Reporting date 2013-09-30
File View File

Filings since 2014-10-27

Form type 13F-HR
File number 028-16138
Filing date 2014-10-27
Reporting date 2013-06-30
File View File

Filings since 2014-10-27

Form type 13F-HR
File number 028-16138
Filing date 2014-10-27
Reporting date 2013-03-31
File View File

Filings since 2014-10-24

Form type 13F-HR
File number 028-16138
Filing date 2014-10-24
Reporting date 2014-09-30
File View File

Filings since 2014-07-29

Form type 13F-HR
File number 028-16138
Filing date 2014-07-29
Reporting date 2014-06-30
File View File

Filings since 2014-05-13

Form type 13F-HR
File number 028-16138
Filing date 2014-05-13
Reporting date 2014-03-31
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MCF ADVISORS, LLC CBS BENEFIT PLAN 2023 200566061 2024-12-30 MCF ADVISORS, LLC 27
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 523900
Sponsor’s telephone number 8599670999
Plan sponsor’s address 333 W VINE STREET, SUITE 1740, LEXINGTON, KY, 40507

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
MCF ADVISORS 401(K)/PROFIT SHARING RETIREMENT PLAN 2023 200566061 2024-08-01 MCF ADVISORS, LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-22
Business code 524210
Sponsor’s telephone number 8599670991
Plan sponsor’s address 333 WEST VINE STREET, LEXINGTON, KY, 40507
MCF ADVISORS, LLC CBS BENEFIT PLAN 2022 200566061 2023-12-27 MCF ADVISORS, LLC 21
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 523900
Sponsor’s telephone number 8599670999
Plan sponsor’s address 333 W VINE STREET, SUITE 1740, LEXINGTON, KY, 40507

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
MCF ADVISORS 401(K)/PROFIT SHARING RETIREMENT PLAN 2022 200566061 2023-07-12 MCF ADVISORS, LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-22
Business code 524210
Sponsor’s telephone number 8599670991
Plan sponsor’s address 333 WEST VINE STREET, LEXINGTON, KY, 40507
MCF ADVISORS, LLC CBS BENEFIT PLAN 2021 200566061 2022-12-29 MCF ADVISORS, LLC 21
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 523900
Sponsor’s telephone number 8599670999
Plan sponsor’s address 333 W VINE STREET,, SUITE 1740, LEXINGTON, KY, 40507

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 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
MCF ADVISORS 401(K)/PROFIT SHARING RETIREMENT PLAN 2021 200566061 2022-05-31 MCF ADVISORS, LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-22
Business code 524210
Sponsor’s telephone number 8599670991
Plan sponsor’s address 333 WEST VINE STREET, LEXINGTON, KY, 40507
MCF ADVISORS, LLC CBS BENEFIT PLAN 2020 200566061 2021-12-14 MCF ADVISORS, LLC 18
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 523900
Sponsor’s telephone number 8599670999
Plan sponsor’s address 333 W. VINE STREET,, SUITE 1740, LEXINGTON, KY, 40507

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 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
MCF ADVISORS, LLC CBS BENEFIT PLAN 2019 200566061 2020-12-23 MCF ADVISORS, LLC 18
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 523900
Sponsor’s telephone number 8599670999
Plan sponsor’s address 333 W. VINE STREET, SUITE 1740, LEXINGTON, KY, 40507

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

President

Name Role
CHRISTOPHER T COCHRAN President

Signature

Name Role
ROBERT SATHE Signature

Director

Name Role
JOHN THOMAS HEMMER Director
JEAN A. WILSON Director
ROBERT B. SATHE Director

Incorporator

Name Role
DAVID J. EYRICH Incorporator

Secretary

Name Role
DAVID L HARRIS, JR Secretary

Treasurer

Name Role
ROBERT B Sathe Treasurer

Registered Agent

Name Role
FBT LLC Registered Agent

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 Inactive 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 - -
Department of Insurance DOI ID 575631 Agent - Variable Life and Variable Annuities 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
MID CENTRAL FINANCIAL ADVISORS Inactive 2018-02-06
MCF ADVISORS Inactive 2017-05-04

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
Annual Report 2024-03-14
Annual Report 2023-05-02
Certificate of Assumed Name 2022-07-11
Certificate of Assumed Name 2022-07-08
Certificate of Assumed Name 2022-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4430427000 2020-04-03 0457 PPP 50 E RIVERCENTER BLVD STE 300, COVINGTON, KY, 41011-1503
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 418300
Loan Approval Amount (current) 418300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address COVINGTON, KENTON, KY, 41011-1503
Project Congressional District KY-04
Number of Employees 24
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 421451.58
Forgiveness Paid Date 2021-01-14

Sources: Kentucky Secretary of State