Name: | Kitchin Financial Services LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Aug 2011 (14 years ago) |
Organization Date: | 17 Aug 2011 (14 years ago) |
Last Annual Report: | 24 Mar 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 0798258 |
Industry: | Security & Commodity Brokers, Dealers, Exchanges & Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 131 Prosperous Place, Stuite 14A, Lexington, KY 40509 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KITCHIN FINANCIAL SERVICES CBS BENEFIT PLAN | 2023 | 453032571 | 2024-12-30 | KITCHIN FINANCIAL SERVICES | 2 | |||||||||||||||||||||||||||||||
|
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 |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2023-02-01 |
Business code | 541400 |
Sponsor’s telephone number | 8592632304 |
Plan sponsor’s address | 131 PROSPEROUS PL STE 14A, LEXINGTON, KY, 40509 |
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 |
Name | Role |
---|---|
Kevin Kitchin | Organizer |
Name | Role |
---|---|
Kevin Kitchin | Registered Agent |
Name | Role |
---|---|
Kevin Kitchin | Member |
Name | File Date |
---|---|
Annual Report | 2025-03-24 |
Annual Report | 2024-06-14 |
Reinstatement | 2023-01-30 |
Reinstatement Approval Letter Revenue | 2023-01-30 |
Reinstatement Certificate of Existence | 2023-01-30 |
Administrative Dissolution | 2022-10-04 |
Reinstatement | 2021-10-22 |
Reinstatement Approval Letter Revenue | 2021-10-22 |
Reinstatement Certificate of Existence | 2021-10-22 |
Administrative Dissolution | 2021-10-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1312737103 | 2020-04-10 | 0457 | PPP | 131 PROSPEROUS PL STE 14A, LEXINGTON, KY, 40509-1804 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State