Name: | FAMILY FINANCIAL PARTNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Jul 2005 (20 years ago) |
Organization Date: | 01 Jul 2005 (20 years ago) |
Last Annual Report: | 26 Feb 2025 (2 months ago) |
Organization Number: | 0616632 |
Industry: | Security & Commodity Brokers, Dealers, Exchanges & Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1792 ALYSHEBA WAY, SUITE 201, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FAMILY FINANCIAL PARTNERS 401(K) PLAN | 2023 | 203140888 | 2024-11-20 | FAMILY FINANCIAL PARTNERS, INC. | 9 | |||||||||||||
|
||||||||||||||||||
FAMILY FINANCIAL PARTNERS 401(K) PLAN | 2022 | 203140888 | 2023-10-13 | FAMILY FINANCIAL PARTNERS, INC. | 0 | |||||||||||||
|
Name | Role |
---|---|
David Smyth | President |
Name | Role |
---|---|
David Smyth | Secretary |
Name | Role |
---|---|
David Smyth | Treasurer |
Name | Role |
---|---|
Alex Roig | Vice President |
Name | Role |
---|---|
DAVID SMYTH | Incorporator |
Name | Role |
---|---|
DAVID SMYTH | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 613896 | Agent - Life | Active | 2023-06-08 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 613896 | Agent - Health | Active | 2023-06-08 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 613896 | Agent - Variable Life and Variable Annuities | Active | 2023-06-08 | - | - | 2027-03-31 | - |
Name | File Date |
---|---|
Annual Report | 2025-02-26 |
Annual Report | 2024-04-16 |
Annual Report | 2023-03-23 |
Annual Report | 2022-04-12 |
Annual Report | 2021-03-31 |
Annual Report | 2020-09-09 |
Annual Report | 2019-08-15 |
Annual Report | 2018-06-29 |
Annual Report | 2017-04-25 |
Annual Report | 2016-03-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4259578310 | 2021-01-23 | 0457 | PPS | 1792 Alysheba Way Ste 201, Lexington, KY, 40509-2285 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4698707002 | 2020-04-04 | 0457 | PPP | 1792 Alysheeba Way Suite 201, LEXINGTON, KY, 40509-2285 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State