Search icon

Kitchin Financial Services LLC

Company Details

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

form 5500

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
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 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
KITCHIN FINANCIAL SERVICES CBS BENEFIT PLAN 2022 453032571 2023-12-27 KITCHIN FINANCIAL SERVICES 1
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

Organizer

Name Role
Kevin Kitchin Organizer

Registered Agent

Name Role
Kevin Kitchin Registered Agent

Member

Name Role
Kevin Kitchin Member

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33400
Loan Approval Amount (current) 33400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40509-1804
Project Congressional District KY-06
Number of Employees 2
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33626.82
Forgiveness Paid Date 2021-02-12

Sources: Kentucky Secretary of State