Search icon

Alpha Financial Partners, LLC

Company Details

Name: Alpha Financial Partners, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jan 2020 (5 years ago)
Organization Date: 09 Oct 2019 (6 years ago)
Authority Date: 03 Jan 2020 (5 years ago)
Last Annual Report: 23 Apr 2024 (a year ago)
Organization Number: 1082247
Industry: Security & Commodity Brokers, Dealers, Exchanges & Services
Number of Employees: Small (0-19)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 319 CEDAR ST, SUITE 201, LEXINGTON, KY 40508
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AFP, LLC 401(K) PROFIT SHARING PLAN 2023 844135983 2024-04-25 ALPHA FINANCIAL PARTNERS, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-07-01
Business code 523110
Sponsor’s telephone number 8597852660
Plan sponsor’s address 710 EAST MAIN STREET, SUITE 110, LEXINGTON, KY, 40502
ALPHA FINANCIAL PARTNERS, LLC CBS BENEFIT PLAN 2023 844135983 2024-12-30 ALPHA FINANCIAL PARTNERS, LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-08-01
Business code 523120
Sponsor’s telephone number 8597852663
Plan sponsor’s address 710 E MAIN ST STE 110, 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
ALPHA FINANCIAL PARTNERS, LLC CBS BENEFIT PLAN 2022 844135983 2023-12-27 ALPHA FINANCIAL PARTNERS, LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-08-01
Business code 523120
Sponsor’s telephone number 8597852663
Plan sponsor’s address 710 E MAIN ST STE 110, 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
AFP, LLC 401(K) PROFIT SHARING PLAN 2022 844135983 2023-08-17 ALPHA FINANCIAL PARTNERS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-07-01
Business code 523110
Sponsor’s telephone number 8597852660
Plan sponsor’s address 710 EAST MAIN STREET, SUITE 110, LEXINGTON, KY, 40502
ALPHA FINANCIAL PARTNERS, LLC CBS BENEFIT PLAN 2021 844135983 2022-12-29 ALPHA FINANCIAL PARTNERS, LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-08-01
Business code 523120
Sponsor’s telephone number 8597852663
Plan sponsor’s address 710 E MAIN ST STE 110, 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
AFP, LLC 401(K) PROFIT SHARING PLAN 2021 844135983 2022-07-28 ALPHA FINANCIAL PARTNERS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-07-01
Business code 523110
Sponsor’s telephone number 8597852660
Plan sponsor’s address 710 EAST MAIN STREET, SUITE 110, LEXINGTON, KY, 40502
AFP, LLC 401(K) PROFIT SHARING PLAN 2020 844135983 2021-07-27 ALPHA FINANCIAL PARTNERS, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-07-01
Business code 523110
Sponsor’s telephone number 8597852660
Plan sponsor’s address 710 EAST MAIN STREET, SUITE 110, LEXINGTON, KY, 40502

Registered Agent

Name Role
Alpha Financial Partners, LLC Registered Agent

Member

Name Role
Marc I Cobane Member
Gregory Turcotte Member
Aaron Ammerman Member

Authorized Rep

Name Role
Marc Cobane Authorized Rep

Filings

Name File Date
Principal Office Address Change 2024-12-16
Annual Report 2024-04-23
Annual Report 2023-03-23
Annual Report 2022-05-18
Registered Agent name/address change 2021-02-24
Annual Report 2021-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8487197209 2020-04-28 0457 PPP 710 E MAIN ST, LEXINGTON, KY, 40502-1668
Loan Status Date 2022-04-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9600
Loan Approval Amount (current) 9600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27195
Servicing Lender Name Bank of the Bluegrass & Trust Company
Servicing Lender Address 101 E High St, LEXINGTON, KY, 40507-1407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LEXINGTON, FAYETTE, KY, 40502-1668
Project Congressional District KY-06
Number of Employees 1
NAICS code 813319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27195
Originating Lender Name Bank of the Bluegrass & Trust Company
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9661.8
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State