Search icon

Journey Advisory Group, LLC

Company Details

Name: Journey Advisory Group, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jan 2020 (5 years ago)
Organization Date: 01 Jan 2020 (5 years ago)
Authority Date: 28 Jan 2020 (5 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Organization Number: 1085190
Industry: Holding and other Investment Offices
Number of Employees: Medium (20-99)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 50 E. RIVERCENTER BLVD., SUITE 301, COVINGTON, KY 41011
Place of Formation: DELAWARE

Registered Agent

Name Role
FBT LLC Registered Agent

Authorized Rep

Name Role
Tyler S Lang Authorized Rep

Manager

Name Role
Tyler S Lang Manager
Tyler Lang Manager

Member

Name Role
Michael Whelan Member

Form 5500 Series

Employer Identification Number (EIN):
471164712
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-06-03
Principal Office Address Change 2023-11-02
Annual Report 2023-05-15
Annual Report 2022-05-17
Annual Report 2021-09-16

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
233700.00
Total Face Value Of Loan:
233700.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
233700
Current Approval Amount:
233700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
235780.89

Sources: Kentucky Secretary of State