Search icon

WHITTINGTON ASSOCIATES LLC

Company Details

Name: WHITTINGTON ASSOCIATES LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Dec 2015 (9 years ago)
Organization Date: 16 Dec 2015 (9 years ago)
Last Annual Report: 19 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0939301
Industry: Security & Commodity Brokers, Dealers, Exchanges & Services
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 140 WHITTINGTON PARKWAY, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WHITTINGTON ASSOCIATES LLC CBS BENEFIT PLAN 2023 475341574 2024-12-30 WHITTINGTON ASSOCIATES LLC 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-06-01
Business code 523900
Sponsor’s telephone number 5026494592
Plan sponsor’s address 140 WHITTINGTON PKWY, LOUISVILLE, KY, 40222

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

Organizer

Name Role
MITCHELL BARNES Organizer
AARON YOUNG Organizer

Registered Agent

Name Role
AARON M. YOUNG Registered Agent

Member

Name Role
Aaron Young Member
Mitchell Barnes Member
Jacob Hughes Member

Former Company Names

Name Action
WHITTINGTON PLANNING ASSOCIATES LLC Old Name
YOUNG AND BARNES, LLC Old Name

Assumed Names

Name Status Expiration Date
BARNES YOUNG WEALTH ADVISORS Active 2026-03-08

Filings

Name File Date
Annual Report 2024-06-19
Annual Report 2023-05-02
Annual Report 2022-05-11
Annual Report 2021-05-21
Certificate of Assumed Name 2021-03-08
Annual Report 2020-03-12
Amendment 2019-06-03
Registered Agent name/address change 2019-05-22
Principal Office Address Change 2019-05-22
Annual Report 2019-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3718087304 2020-04-29 0457 PPP 140 WHITTINGTON PKWY, LOUISVILLE, KY, 40222
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83785
Loan Approval Amount (current) 83785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40222-2022
Project Congressional District KY-03
Number of Employees 8
NAICS code 523120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84573.98
Forgiveness Paid Date 2021-04-12

Sources: Kentucky Secretary of State