Search icon

KENTUCKY PLANNING PARTNERS, LLC

Company Details

Name: KENTUCKY PLANNING PARTNERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jun 2005 (20 years ago)
Organization Date: 16 Jun 2005 (20 years ago)
Last Annual Report: 22 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0613940
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 9300 SHELBYVILLE ROAD, STE. 1310, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KENTUCKY PLANNING PARTNERS, LLC 401(K) PROFIT SHARING PLAN 2023 421686045 2024-08-22 KENTUCKY PLANNING PARTNERS, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 523900
Sponsor’s telephone number 5023940400
Plan sponsor’s address 9300 SHELBYVILLE ROAD, STE. 1310, LOUISVILLE, KY, 40222
KENTUCKY PLANNING PARTNERS, LLC 401(K) PROFIT SHARING PLAN 2022 421686045 2023-06-28 KENTUCKY PLANNING PARTNERS, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 523900
Sponsor’s telephone number 5023940400
Plan sponsor’s address 9300 SHELBYVILLE ROAD, STE. 1310, LOUISVILLE, KY, 40222
KENTUCKY PLANNING PARTNERS, LLC 401(K) PROFIT SHARING PLAN 2021 421686045 2022-10-04 KENTUCKY PLANNING PARTNERS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 523900
Sponsor’s telephone number 5023940400
Plan sponsor’s address 9300 SHELBYVILLE ROAD, STE. 1310, LOUISVILLE, KY, 40222
KENTUCKY PLANNING PARTNERS, LLC 401(K) PROFIT SHARING PLAN 2020 421686045 2021-06-01 KENTUCKY PLANNING PARTNERS, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 523900
Sponsor’s telephone number 5023940400
Plan sponsor’s address 9300 SHELBYVILLE ROAD, STE. 1310, LOUISVILLE, KY, 40222
KENTUCKY PLANNING PARTNERS, LLC 401(K) PROFIT SHARING PLAN 2019 421686045 2020-08-17 KENTUCKY PLANNING PARTNERS, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 523900
Sponsor’s telephone number 5023940400
Plan sponsor’s address 9300 SHELBYVILLE ROAD, STE. 1310, LOUISVILLE, KY, 40222
KENTUCKY PLANNING PARTNERS, LLC 401(K) PROFIT SHARING PLAN 2018 421686045 2019-10-03 KENTUCKY PLANNING PARTNERS, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 523900
Sponsor’s telephone number 5023940400
Plan sponsor’s address 9300 SHELBYVILLE ROAD, STE. 1310, LOUISVILLE, KY, 40222
KENTUCKY PLANNING PARTNERS, LLC 401(K) PROFIT SHARING PLAN 2017 421686045 2018-10-02 KENTUCKY PLANNING PARTNERS, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 523900
Sponsor’s telephone number 5023940400
Plan sponsor’s address 9300 SHELBYVILLE ROAD, STE. 1310, LOUISVILLE, KY, 40222
KENTUCKY PLANNING PARTNERS, LLC 401(K) PROFIT SHARING PLAN 2016 421686045 2018-10-02 KENTUCKY PLANNING PARTNERS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 523900
Sponsor’s telephone number 5023940400
Plan sponsor’s address 9300 SHELBYVILLE ROAD, STE. 1310, LOUISVILLE, KY, 40222
KENTUCKY PLANNING PARTNERS, LLC 401(K) PROFIT SHARING PLAN 2016 421686045 2017-04-20 KENTUCKY PLANNING PARTNERS, LLC 7
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 523900
Sponsor’s telephone number 5023940400
Plan sponsor’s address 9300 SHELBYVILLE RD., SUITE 1310, LOUISVILLE, KY, 40222

Signature of

Role Plan administrator
Date 2017-04-20
Name of individual signing ROBERT DAVENPORT
Valid signature Filed with authorized/valid electronic signature
KENTUCKY PLANNING PARTNERS, LLC 401(K) PROFIT SHARING PLAN 2015 421686045 2016-05-31 KENTUCKY PLANNING PARTNERS, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 523900
Sponsor’s telephone number 5023940400
Plan sponsor’s address 9300 SHELBYVILLE RD., SUITE 1310, LOUISVILLE, KY, 40222

Signature of

Role Plan administrator
Date 2016-05-31
Name of individual signing ROBERT DAVENPORT
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2015/05/04/20150504135016P030283363537001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 523900
Sponsor’s telephone number 5023940400
Plan sponsor’s address 9300 SHELBYVILLE RD., SUITE 1310, LOUISVILLE, KY, 40222

Signature of

Role Plan administrator
Date 2015-05-04
Name of individual signing ROBERT DAVENPORT
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/07/30/20140730135902P030021197263001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 523900
Sponsor’s telephone number 5023940400
Plan sponsor’s address 9300 SHELBYVILLE RD., SUITE 1310, LOUISVILLE, KY, 40222

Signature of

Role Plan administrator
Date 2014-07-30
Name of individual signing ROBERT DAVENPORT
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
ROBERT A. DAVENPORT Registered Agent

Manager

Name Role
ROBERT A DAVENPORT Manager
Kenneth A O'Neil Manager

Organizer

Name Role
ROBERT L. GOODIN, JR. Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 656679 Agent - Variable Life and Variable Annuities Denied - - - - -
Department of Insurance DOI ID 656679 Agent - Life Active 2021-06-10 - - 2027-03-31 -
Department of Insurance DOI ID 656679 Agent - Health Active 2021-06-10 - - 2027-03-31 -

Filings

Name File Date
Annual Report 2024-03-22
Annual Report 2023-05-18
Annual Report 2022-05-25
Annual Report 2021-05-25
Annual Report 2020-06-03
Annual Report 2019-06-17
Annual Report 2018-06-19
Annual Report 2017-06-08
Annual Report 2016-03-11
Annual Report 2015-05-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5965647204 2020-04-27 0457 PPP 9300 Shelbyville Road, LOUISVILLE, KY, 40222-5145
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80440
Loan Approval Amount (current) 80440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40222-5145
Project Congressional District KY-03
Number of Employees 6
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81003.08
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State