Search icon

STRATEGIC ADVISORS, LLC

Company Details

Name: STRATEGIC ADVISORS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Apr 2007 (18 years ago)
Organization Date: 17 Apr 2007 (18 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0662418
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 3637 BARROW WOOD LN, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STRATEGIC ADVISORS LLC CBS BENEFIT PLAN 2023 900495529 2024-12-30 STRATEGIC ADVISORS LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 541400
Sponsor’s telephone number 8596210550
Plan sponsor’s address 3637 BARROW WOOD LANE, LEXINGTON, KY, 40502

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
STRATEGIC ADVISORS LLC CBS BENEFIT PLAN 2022 900495529 2023-12-27 STRATEGIC ADVISORS LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 541400
Sponsor’s telephone number 8596210550
Plan sponsor’s address 3637 BARROW WOOD LANE, LEXINGTON, KY, 40502

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
STRATEGIC ADVISORS LLC CBS BENEFIT PLAN 2021 900495529 2022-12-29 STRATEGIC ADVISORS LLC 2
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 541400
Sponsor’s telephone number 8596210550
Plan sponsor’s address 3637 BARROW WOOD LANE, LEXINGTON, KY, 40502

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

Organizer

Name Role
CLARIA HORN SHADWICK Organizer

Registered Agent

Name Role
STEPHEN DEE DAWAHARE Registered Agent

Manager

Name Role
Brian Johnson Manager
Stephen Dawahare Manager

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-06
Annual Report 2023-03-16
Annual Report 2022-03-06
Annual Report 2021-04-14
Annual Report 2020-04-02
Registered Agent name/address change 2019-11-25
Principal Office Address Change 2019-11-25
Annual Report 2019-04-04
Annual Report 2018-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6189407203 2020-04-27 0457 PPP 535 MADISON AVE, COVINGTON, KY, 41011-1680
Loan Status Date 2021-05-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65100
Loan Approval Amount (current) 65100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address COVINGTON, KENTON, KY, 41011-1680
Project Congressional District KY-04
Number of Employees 6
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65733.16
Forgiveness Paid Date 2021-04-20

Sources: Kentucky Secretary of State