Search icon

RITE FINANCIAL GROUP LLC

Company Details

Name: RITE FINANCIAL GROUP LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jan 2012 (13 years ago)
Organization Date: 13 Jan 2012 (13 years ago)
Last Annual Report: 23 Feb 2021 (4 years ago)
Managed By: Members
Organization Number: 0809875
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 1795 ALYSHEBA WAY, SUITE 3205, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RITE FINANCIAL GROUP 401(K) PLAN 2020 454250543 2021-05-24 RITE FINANCIAL GROUP, LLC 5
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 523900
Sponsor’s telephone number 8596879460
Plan sponsor’s address 1795 ALYSHEBA WAY, SUITE 3206, LEXINGTON, KY, 40509

Signature of

Role Plan administrator
Date 2021-05-24
Name of individual signing RAYMOND BACKERS
Valid signature Filed with authorized/valid electronic signature
RITE FINANCIAL GROUP 401(K) PLAN 2020 454250543 2021-11-09 RITE FINANCIAL GROUP, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 523900
Sponsor’s telephone number 8596879460
Plan sponsor’s address 1795 ALYSHEBA WAY, SUITE 3206, LEXINGTON, KY, 40509
RITE FINANCIAL GROUP 401(K) PLAN 2020 454250543 2021-07-14 RITE FINANCIAL GROUP, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 523900
Sponsor’s telephone number 8596879460
Plan sponsor’s address 1795 ALYSHEBA WAY, SUITE 3206, LEXINGTON, KY, 40509
RITE FINANCIAL GROUP 401(K) PLAN 2019 454250543 2020-09-24 RITE FINANCIAL GROUP, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 523900
Sponsor’s telephone number 8596879460
Plan sponsor’s address 1795 ALYSHEBA WAY, SUITE 3206, LEXINGTON, KY, 40509

Organizer

Name Role
Douglas Trent Hawkins Organizer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Member

Name Role
Michael Todd Avery Member

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 793556 Agent - Life Inactive 2012-10-04 - 2018-03-31 - -
Department of Insurance DOI ID 793556 Agent - Health Inactive 2012-10-04 - 2018-03-31 - -

Former Company Names

Name Action
Douglas Hawkins Investment, LLC Old Name

Assumed Names

Name Status Expiration Date
RITE FINANCIAL GROUP Inactive 2023-01-17
ACCELERATED WEALTH, KY Inactive 2022-04-25
ACCELERATED WEALTH ADVISORS Inactive 2018-09-19

Filings

Name File Date
Certificate of Withdrawal of Assumed Name 2022-08-15
Dissolution 2022-04-21
Registered Agent name/address change 2022-02-15
Principal Office Address Change 2021-05-12
Registered Agent name/address change 2021-05-12
Principal Office Address Change 2021-05-10
Registered Agent name/address change 2021-05-10
Annual Report 2021-02-23
Annual Report 2020-02-13
Annual Report 2019-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8717337101 2020-04-15 0457 PPP 1795 ALYSHEBA WAY, LEXINGTON, KY, 40509-2280
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8200
Loan Approval Amount (current) 8200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LEXINGTON, FAYETTE, KY, 40509-2280
Project Congressional District KY-06
Number of Employees 2
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8270.54
Forgiveness Paid Date 2021-03-05

Sources: Kentucky Secretary of State